About

Registered Number: 00089261
Date of Incorporation: 26/06/1906 (117 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: Springmill Street, Bradford, West Yorkshire, BD5 7HW

 

Compair Holman Ltd was founded on 26 June 1906, it's status in the Companies House registry is set to "Dissolved". This organisation has 6 directors listed as Marks, Edward Keith, Mcmahon, Brian Douglas, Paul, David St Clair, Raven, Peter John Walter, Thomas, Peter William, Williams, Anthony Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKS, Edward Keith N/A 01 October 1994 1
MCMAHON, Brian Douglas 21 June 1993 31 December 1993 1
PAUL, David St Clair N/A 03 February 1994 1
RAVEN, Peter John Walter N/A 01 October 1994 1
THOMAS, Peter William N/A 01 October 1994 1
WILLIAMS, Anthony Charles N/A 01 October 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AC92 - N/A 28 September 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 21 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 26 February 2013
SOAS(A) - Striking-off action suspended (Section 652A) 11 December 2012
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2012
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2012
DS01 - Striking off application by a company 20 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 15 April 2011
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2009
AA - Annual Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
RESOLUTIONS - N/A 23 January 2009
RESOLUTIONS - N/A 23 January 2009
MEM/ARTS - N/A 23 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
225 - Change of Accounting Reference Date 16 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 25 May 2005
287 - Change in situation or address of Registered Office 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 31 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
395 - Particulars of a mortgage or charge 07 April 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 23 October 2002
287 - Change in situation or address of Registered Office 19 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
363a - Annual Return 09 October 2001
AA - Annual Accounts 21 August 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
RESOLUTIONS - N/A 20 December 2000
AA - Annual Accounts 20 December 2000
363s - Annual Return 10 October 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AUD - Auditor's letter of resignation 12 May 2000
AA - Annual Accounts 26 April 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
288c - Notice of change of directors or secretaries or in their particulars 15 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
363s - Annual Return 09 November 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
287 - Change in situation or address of Registered Office 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 03 February 1998
363a - Annual Return 03 November 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
AA - Annual Accounts 17 January 1997
363a - Annual Return 15 October 1996
363x - Annual Return 23 October 1995
AA - Annual Accounts 21 August 1995
288 - N/A 09 March 1995
363x - Annual Return 31 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
AA - Annual Accounts 12 June 1994
288 - N/A 03 May 1994
288 - N/A 24 February 1994
288 - N/A 09 February 1994
288 - N/A 24 January 1994
288 - N/A 18 January 1994
363x - Annual Return 27 October 1993
AA - Annual Accounts 21 September 1993
288 - N/A 06 July 1993
288 - N/A 25 June 1993
AA - Annual Accounts 30 October 1992
363x - Annual Return 16 October 1992
288 - N/A 26 April 1992
288 - N/A 07 April 1992
288 - N/A 04 February 1992
288 - N/A 27 January 1992
288 - N/A 06 January 1992
AA - Annual Accounts 14 November 1991
363x - Annual Return 21 October 1991
288 - N/A 09 July 1991
288 - N/A 09 July 1991
287 - Change in situation or address of Registered Office 09 July 1991
287 - Change in situation or address of Registered Office 09 July 1991
AA - Annual Accounts 20 February 1991
363a - Annual Return 04 February 1991
288 - N/A 20 November 1990
288 - N/A 14 November 1990
288 - N/A 09 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1990
288 - N/A 21 February 1990
288 - N/A 16 January 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 17 November 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
288 - N/A 28 April 1989
288 - N/A 23 January 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 22 September 1988
288 - N/A 22 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 28 July 1987
RESOLUTIONS - N/A 29 June 1987
288 - N/A 25 March 1987
363 - Annual Return 25 February 1987
AA - Annual Accounts 17 January 1987
AA - Annual Accounts 17 August 1985
AA - Annual Accounts 06 June 1984
AA - Annual Accounts 31 May 1983
AA - Annual Accounts 12 June 1978
363 - Annual Return 08 December 1976
NEWINC - New incorporation documents 26 June 1906

Mortgages & Charges

Description Date Status Charge by
Deed of accession 31 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.