About

Registered Number: 04140421
Date of Incorporation: 12/01/2001 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW

 

Compression Industries Ltd was registered on 12 January 2001 and are based in Oxon, it has a status of "Dissolved". The companies directors are listed as Bray, Victoria Eveline, Weatherall, Robert Brian, Woolliscroft, Robert William, Woolliscroft, Susan Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Victoria Eveline 01 December 2004 29 January 2016 1
WEATHERALL, Robert Brian 09 March 2001 01 December 2004 1
WOOLLISCROFT, Robert William 09 March 2001 01 December 2004 1
WOOLLISCROFT, Susan Jayne 09 March 2001 15 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 09 March 2017
AA - Annual Accounts 28 October 2016
CERTNM - Change of name certificate 31 May 2016
CERTNM - Change of name certificate 10 May 2016
TM01 - Termination of appointment of director 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 19 October 2015
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 27 October 2011
AD01 - Change of registered office address 23 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
363a - Annual Return 23 February 2006
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
287 - Change in situation or address of Registered Office 05 February 2005
AA - Annual Accounts 05 February 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 15 April 2002
363s - Annual Return 15 February 2002
287 - Change in situation or address of Registered Office 15 February 2002
287 - Change in situation or address of Registered Office 02 January 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
CERTNM - Change of name certificate 19 September 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.