Company NameSussex Finishing Limited
DirectorsJohn George Hutchins and Albert George Jackson
Company StatusDissolved
Company Number03790743
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Previous NameP.A. Finishing Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameJohn George Hutchins
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleEngineer
Correspondence Address1 The Orchard
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PR
Director NameMr Albert George Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleEngineer
Correspondence Address97a Straight Road
Old Windsor
Windsor
Berkshire
SL4 2SE
Secretary NameJohn George Hutchins
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 The Orchard
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9PR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Squarelondon
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,640
Current Liabilities£82,862

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2004Dissolved (1 page)
23 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2003Registered office changed on 12/08/03 from: 691 stirling road slough berkshire SL1 4ST (1 page)
1 August 2003Appointment of a voluntary liquidator (1 page)
1 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2003Statement of affairs (5 pages)
20 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 July 2002Return made up to 16/06/02; full list of members (7 pages)
24 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 June 2001Return made up to 16/06/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Incorporation (14 pages)