Background WavePink WaveYellow Wave

THE COMPAC GROUP LIMITED (03070115)

THE COMPAC GROUP LIMITED (03070115) is a dissolved UK company. incorporated on 20 June 1995. with registered office in South Shields. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE COMPAC GROUP LIMITED has been registered for 30 years. Current directors include MALPASS, Keith Edward, MALPASS, Rosemary.

Company Number
03070115
Status
dissolved
Type
ltd
Incorporated
20 June 1995
Age
30 years
Address
88 Westoe Road, South Shields, NE33 4NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALPASS, Keith Edward, MALPASS, Rosemary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMPAC GROUP LIMITED

THE COMPAC GROUP LIMITED is an dissolved company incorporated on 20 June 1995 with the registered office located in South Shields. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE COMPAC GROUP LIMITED was registered 30 years ago.(SIC: 74990)

Status

dissolved

Active since 30 years ago

Company No

03070115

LTD Company

Age

30 Years

Incorporated 20 June 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 8 March 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 June 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

APPEARGROOM LIMITED
From: 20 June 1995To: 9 August 1995
Contact
Address

88 Westoe Road South Shields, NE33 4NA,

Previous Addresses

173 Victoria Road South Shields Tyne and Wear NE33 4NW United Kingdom
From: 20 June 1995To: 29 June 2011
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jun 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MALPASS, Rosemary

Active
Westoe Road, South ShieldsNE33 4NA
Secretary
Appointed 14 Jul 1995

MALPASS, Keith Edward

Active
Westoe Road, South ShieldsNE33 4NA
Born May 1951
Director
Appointed 14 Jul 1995

MALPASS, Rosemary

Active
Westoe Road, South ShieldsNE33 4NA
Born July 1950
Director
Appointed 14 Jul 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jun 1995
Resigned 14 Jul 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jun 1995
Resigned 14 Jul 1995

Persons with significant control

2

Mr Keith Edward Malpass

Active
Westoe Road, South ShieldsNE33 4NA
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mrs Rosemary Malpass

Active
Westoe Road, South ShieldsNE33 4NA
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Voluntary
26 April 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 January 2022
DS01DS01
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2019
CC04CC04
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Resolution
7 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2016
CC04CC04
Capital Name Of Class Of Shares
7 December 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
13 November 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
88(3)88(3)
Legacy
26 June 1996
88(2)O88(2)O
Legacy
18 June 1996
88(2)P88(2)P
Legacy
28 September 1995
224224
Memorandum Articles
14 August 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
287Change of Registered Office
Incorporation Company
20 June 1995
NEWINCIncorporation