Company NameKomprex Limited
Company StatusDissolved
Company Number03933731
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NamesJackco 102 Limited and EURO Composites Limited

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMrs Mairi Fiona Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Moulton
Richmond
North Yorkshire
DL10 6QB
Director NameMrs Anna Victoria Chilcott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Burn Lea Farm
Hamsterley
Bishop Auckland
Co Durham
DL13 3PD
Director NameMr Simon Phillip Chilcott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Burn Lea Farm
Hamsterley
Bishop Auckland
Co Durham
DL13 3PD
Secretary NameMrs Anna Victoria Chilcott
NationalityBritish
StatusClosed
Appointed17 April 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Burn Lea Farm
Hamsterley
Bishop Auckland
Co Durham
DL13 3PD
Director NameMr Michael Vernon Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hill Top Court
North Cowton
Northallerton
North Yorkshire
DL7 0HU
Director NameMr Geoffrey Skeoch
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSedbury East House
Gilling West
Richmond
North Yorkshire
DL10 5ER
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD

Contact

Websitewww.komprex.com
Email address[email protected]

Location

Registered Address58-60 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

1 at £1A.v. Chilcott
25.00%
Ordinary
1 at £1M.f. Brown
25.00%
Ordinary
1 at £1M.v. Brown
25.00%
Ordinary
1 at £1Simon P. Chilcott
25.00%
Ordinary

Financials

Year2014
Net Worth£4,964
Cash£5,710
Current Liabilities£1,499

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (3 pages)
14 November 2014Application to strike the company off the register (3 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(7 pages)
24 March 2014Director's details changed for Mrs Mairi Fiona Brown on 1 June 2013 (2 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(7 pages)
24 March 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
24 March 2014Director's details changed for Mrs Mairi Fiona Brown on 1 June 2013 (2 pages)
24 March 2014Director's details changed for Mrs Mairi Fiona Brown on 1 June 2013 (2 pages)
24 March 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
19 March 2013Registered office address changed from 58-59 Hutton Close Crowther Washington Tyne & Wear NE38 0AH on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 58-59 Hutton Close Crowther Washington Tyne & Wear NE38 0AH on 19 March 2013 (1 page)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
1 October 2012 (6 pages)
1 October 2012 (6 pages)
13 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
6 October 2011 (7 pages)
6 October 2011 (7 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
4 October 2010 (8 pages)
4 October 2010 (8 pages)
19 March 2010Director's details changed for Michael Vernon Brown on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Michael Vernon Brown on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mairi Fiona Brown on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mairi Fiona Brown on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mairi Fiona Brown on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Michael Vernon Brown on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
29 October 2009 (8 pages)
29 October 2009 (8 pages)
25 March 2009Return made up to 25/02/09; full list of members (5 pages)
25 March 2009Return made up to 25/02/09; full list of members (5 pages)
28 October 2008 (13 pages)
28 October 2008 (13 pages)
14 April 2008Return made up to 25/02/08; full list of members (5 pages)
14 April 2008Return made up to 25/02/08; full list of members (5 pages)
26 October 2007 (9 pages)
26 October 2007 (9 pages)
29 March 2007Return made up to 25/02/07; full list of members (9 pages)
29 March 2007Return made up to 25/02/07; full list of members (9 pages)
3 October 2006 (8 pages)
3 October 2006 (8 pages)
3 March 2006Return made up to 25/02/06; full list of members (9 pages)
3 March 2006Return made up to 25/02/06; full list of members (9 pages)
28 October 2005 (8 pages)
28 October 2005 (8 pages)
5 April 2005Return made up to 25/02/05; full list of members (9 pages)
5 April 2005Return made up to 25/02/05; full list of members (9 pages)
26 October 2004 (8 pages)
26 October 2004 (8 pages)
25 February 2004Return made up to 25/02/04; full list of members (9 pages)
25 February 2004Return made up to 25/02/04; full list of members (9 pages)
28 September 2003 (5 pages)
28 September 2003 (5 pages)
6 May 2003Return made up to 25/02/03; full list of members (9 pages)
6 May 2003Return made up to 25/02/03; full list of members (9 pages)
28 October 2002 (5 pages)
28 October 2002 (5 pages)
13 March 2002Return made up to 25/02/02; full list of members (8 pages)
13 March 2002Return made up to 25/02/02; full list of members (8 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
2 July 2001Accounts made up to 31 December 2000 (2 pages)
2 July 2001Accounts made up to 31 December 2000 (2 pages)
9 April 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
9 April 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
12 March 2001Return made up to 25/02/01; full list of members (7 pages)
12 March 2001Return made up to 25/02/01; full list of members (7 pages)
12 August 2000Company name changed euro composites LIMITED\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed euro composites LIMITED\certificate issued on 14/08/00 (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
3 May 2000Memorandum and Articles of Association (9 pages)
3 May 2000Memorandum and Articles of Association (9 pages)
26 April 2000Company name changed jackco 102 LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed jackco 102 LIMITED\certificate issued on 27/04/00 (2 pages)
25 April 2000Registered office changed on 25/04/00 from: innovation house yarm road stockton on tees cleveland TS18 3TN (1 page)
25 April 2000Registered office changed on 25/04/00 from: innovation house yarm road stockton on tees cleveland TS18 3TN (1 page)
25 February 2000Incorporation (13 pages)
25 February 2000Incorporation (13 pages)