Company NameSussex Composites Limited
Company StatusDissolved
Company Number07414570
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 5 months ago)
Dissolution Date23 September 2016 (7 years, 6 months ago)
Previous NameSussex Composite Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Mark John Avis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NamePeter James Deller
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleLaminator
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Bernard McTavish Greaves
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Marine Gate
Marine Drive
Brighton
BN2 5TQ
Director NameMrs Natasha Anne Deller
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(8 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 23 September 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMs Samantha Charlie Greaves
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2011
Turnover£362,754
Gross Profit£90,646
Net Worth£3,798
Cash£8,765
Current Liabilities£145,939

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 September 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Final Gazette dissolved following liquidation (1 page)
23 June 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
23 June 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
8 September 2015Liquidators' statement of receipts and payments to 18 August 2015 (8 pages)
8 September 2015Liquidators' statement of receipts and payments to 18 August 2015 (8 pages)
8 September 2015Liquidators statement of receipts and payments to 18 August 2015 (8 pages)
27 October 2014Liquidators statement of receipts and payments to 18 August 2014 (7 pages)
27 October 2014Liquidators' statement of receipts and payments to 18 August 2014 (7 pages)
27 October 2014Liquidators' statement of receipts and payments to 18 August 2014 (7 pages)
29 August 2013Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JU United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JU United Kingdom on 29 August 2013 (1 page)
22 August 2013Appointment of a voluntary liquidator (1 page)
22 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2013Statement of affairs with form 4.19 (7 pages)
22 August 2013Appointment of a voluntary liquidator (1 page)
22 August 2013Statement of affairs with form 4.19 (7 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 80
(5 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 80
(5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 August 2012Appointment of Mrs Samantha Charlie Greaves as a director (2 pages)
31 August 2012Director's details changed for Mrs Samantha Charlie Greaves on 31 August 2012 (2 pages)
31 August 2012Director's details changed for Mrs Samantha Charlie Greaves on 31 August 2012 (2 pages)
31 August 2012Appointment of Mrs Samantha Charlie Greaves as a director (2 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
15 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Mr Peter James Deller on 21 October 2011 (2 pages)
15 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Mr Mark John Avis on 21 October 2011 (2 pages)
15 November 2011Director's details changed for Mr Mark John Avis on 21 October 2011 (2 pages)
15 November 2011Director's details changed for Mr Peter James Deller on 21 October 2011 (2 pages)
4 August 2011Company name changed sussex composite LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2011Company name changed sussex composite LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Appointment of Mrs Natasha Anne Deller as a director (3 pages)
22 July 2011Appointment of Mrs Natasha Anne Deller as a director (3 pages)
15 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 80
(3 pages)
15 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 80
(3 pages)
12 November 2010Appointment of Mr Peter James Deller as a director (2 pages)
12 November 2010Appointment of Mr Mark John Avis as a director (2 pages)
12 November 2010Appointment of Mr Peter James Deller as a director (2 pages)
12 November 2010Appointment of Mr Mark John Avis as a director (2 pages)
21 October 2010Incorporation (32 pages)
21 October 2010Incorporation (32 pages)