Weybridge
Surrey
KT13 8DJ
Director Name | Peter James Deller |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(same day as company formation) |
Role | Laminator |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Mr Bernard McTavish Greaves |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Marine Gate Marine Drive Brighton BN2 5TQ |
Director Name | Mrs Natasha Anne Deller |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 September 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Ms Samantha Charlie Greaves |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £362,754 |
Gross Profit | £90,646 |
Net Worth | £3,798 |
Cash | £8,765 |
Current Liabilities | £145,939 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2016 | Final Gazette dissolved following liquidation (1 page) |
23 June 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 June 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 18 August 2015 (8 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 18 August 2015 (8 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 18 August 2015 (8 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 18 August 2014 (7 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 18 August 2014 (7 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 18 August 2014 (7 pages) |
29 August 2013 | Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JU United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JU United Kingdom on 29 August 2013 (1 page) |
22 August 2013 | Appointment of a voluntary liquidator (1 page) |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
22 August 2013 | Statement of affairs with form 4.19 (7 pages) |
22 August 2013 | Appointment of a voluntary liquidator (1 page) |
22 August 2013 | Statement of affairs with form 4.19 (7 pages) |
29 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 August 2012 | Appointment of Mrs Samantha Charlie Greaves as a director (2 pages) |
31 August 2012 | Director's details changed for Mrs Samantha Charlie Greaves on 31 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mrs Samantha Charlie Greaves on 31 August 2012 (2 pages) |
31 August 2012 | Appointment of Mrs Samantha Charlie Greaves as a director (2 pages) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
15 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Director's details changed for Mr Peter James Deller on 21 October 2011 (2 pages) |
15 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Director's details changed for Mr Mark John Avis on 21 October 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Mark John Avis on 21 October 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Peter James Deller on 21 October 2011 (2 pages) |
4 August 2011 | Company name changed sussex composite LIMITED\certificate issued on 04/08/11
|
4 August 2011 | Company name changed sussex composite LIMITED\certificate issued on 04/08/11
|
22 July 2011 | Appointment of Mrs Natasha Anne Deller as a director (3 pages) |
22 July 2011 | Appointment of Mrs Natasha Anne Deller as a director (3 pages) |
15 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
12 November 2010 | Appointment of Mr Peter James Deller as a director (2 pages) |
12 November 2010 | Appointment of Mr Mark John Avis as a director (2 pages) |
12 November 2010 | Appointment of Mr Peter James Deller as a director (2 pages) |
12 November 2010 | Appointment of Mr Mark John Avis as a director (2 pages) |
21 October 2010 | Incorporation (32 pages) |
21 October 2010 | Incorporation (32 pages) |