Dissolved
Dissolved 2013-08-20
Company Information for COMPLETE COMPLIANCE SOLUTIONS LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
05809151
Private Limited Company
Dissolved Dissolved 2013-08-20 |
Company Name | |
---|---|
COMPLETE COMPLIANCE SOLUTIONS LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE | |
Company Number | 05809151 | |
---|---|---|
Date formed | 2006-05-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2013-08-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 21:40:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPLETE COMPLIANCE SOLUTIONS PTY LTD | NSW 2153 | Active | Company formed on the 2009-07-27 | |
COMPLETE COMPLIANCE SOLUTIONS, CORPORATION | 4285 SW MARTIN HWY PALM CITY FL 34990 | Inactive | Company formed on the 2008-06-06 | |
COMPLETE COMPLIANCE SOLUTIONS INCORPORATED | California | Unknown | ||
COMPLETE COMPLIANCE SOLUTIONS LLC | New Jersey | Unknown | ||
COMPLETE COMPLIANCE SOLUTIONS LIMITED | 8 CLINTON TERRACE DERBY ROAD NOTTINGHAM NG7 1LY | Active | Company formed on the 2020-07-09 | |
COMPLETE COMPLIANCE SOLUTIONS TX, LLC | PO BOX 80400 MIDLAND TX 79708 | Active | Company formed on the 2023-05-16 |
Officer | Role | Date Appointed |
---|---|---|
JOHN THORNTON DYSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE DYSON |
Company Secretary | ||
CHRISTINE DYSON |
Director | ||
SARAH LOUISE DYSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COCOMS LIMITED | Director | 2002-09-19 | CURRENT | 2002-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 19/06/12 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 08/05/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DYSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE DYSON | |
AR01 | 08/05/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 3 TAYLORS CLOSE HOLTBY YORK NORTH YORKSHIRE YO19 5UU UNITED KINGDOM | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DYSON / 08/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM POPESHEAD COURT OFFICES PETER LANE YORK NORTH YORKSHIRE YO1 8SU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM PEMBERTON REID, HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER ENGLAND | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH DYSON | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP | |
MISC | AMENDING FORM 882 - ALLOTMENT DATE 03/02/08 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/02/08--------- £ SI 100@1=100 £ IC 1/101 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 21-27 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 3 TAYLORS CLOSE HOLTBY YORK YO19 5UU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 3 TAYLORS CLOSE HOLTBY YORK YO19 5UU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COMPLETE COMPLIANCE SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |