About

Registered Number: 03136682
Date of Incorporation: 11/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 2 months ago)
Registered Address: Wannock House, 52 Main Street Baston, Peterborough, Lincolnshire, PE6 9PB

 

Compart Technology Ltd was founded on 11 December 1995, it has a status of "Dissolved". The company has one director listed as Costin, John Henry Wallington in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTIN, John Henry Wallington 11 December 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 07 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 18 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 24 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
363a - Annual Return 18 December 2003
AA - Annual Accounts 28 October 2003
363a - Annual Return 12 February 2003
AA - Annual Accounts 17 July 2002
363a - Annual Return 10 January 2002
287 - Change in situation or address of Registered Office 23 November 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 30 May 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1997
363s - Annual Return 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
287 - Change in situation or address of Registered Office 15 January 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
NEWINC - New incorporation documents 11 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.