Company NameCompass Surgical Limited
Company StatusDissolved
Company Number06262282
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameNigel Brechany
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleMedical Equipment Supplier
Correspondence Address9 School Row
Widdrington Village
Northumberland
NE61 5DX
Director NameCarole Garrow
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleMedical Equipment Supplier
Correspondence Address20a Fenkle Street
Alnwick
Northumberland
NE66 2TL
Secretary NameCarole Garrow
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address20a Fenkle Street
Alnwick
Northumberland
NE66 2TL

Location

Registered AddressCompass Surgical Limited Wansbeck Business Centre
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Return made up to 30/05/09; full list of members (4 pages)
1 July 2009Return made up to 30/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 September 2008Return made up to 30/05/08; full list of members (4 pages)
25 September 2008Return made up to 30/05/08; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from 9 school row widdrington village northumberland NE61 5DX (1 page)
24 September 2008Registered office changed on 24/09/2008 from 9 school row widdrington village northumberland NE61 5DX (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 August 2007Ad 01/06/07--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
22 August 2007Ad 01/06/07--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
30 May 2007Incorporation (10 pages)
30 May 2007Incorporation (10 pages)