Richmond
North Yorkshire
DL10 6QB
Director Name | Mrs Anna Victoria Chilcott |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Burn Lea Farm Hamsterley Bishop Auckland Co Durham DL13 3PD |
Director Name | Mr Simon Phillip Chilcott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Burn Lea Farm Hamsterley Bishop Auckland Co Durham DL13 3PD |
Secretary Name | Mrs Anna Victoria Chilcott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Burn Lea Farm Hamsterley Bishop Auckland Co Durham DL13 3PD |
Director Name | Mr Michael Vernon Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hill Top Court North Cowton Northallerton North Yorkshire DL7 0HU |
Director Name | Mr Geoffrey Skeoch |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sedbury East House Gilling West Richmond North Yorkshire DL10 5ER |
Secretary Name | Mr Anthony James Wentworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Website | www.komprex.com |
---|---|
Email address | [email protected] |
Registered Address | 58-60 Hutton Close Crowther Washington Tyne & Wear NE38 0AH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
1 at £1 | A.v. Chilcott 25.00% Ordinary |
---|---|
1 at £1 | M.f. Brown 25.00% Ordinary |
1 at £1 | M.v. Brown 25.00% Ordinary |
1 at £1 | Simon P. Chilcott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,964 |
Cash | £5,710 |
Current Liabilities | £1,499 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mrs Mairi Fiona Brown on 1 June 2013 (2 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
24 March 2014 | Director's details changed for Mrs Mairi Fiona Brown on 1 June 2013 (2 pages) |
24 March 2014 | Director's details changed for Mrs Mairi Fiona Brown on 1 June 2013 (2 pages) |
24 March 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Registered office address changed from 58-59 Hutton Close Crowther Washington Tyne & Wear NE38 0AH on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 58-59 Hutton Close Crowther Washington Tyne & Wear NE38 0AH on 19 March 2013 (1 page) |
19 March 2013 | Annual 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 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual 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 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual 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 2010 | Director's details changed for Michael Vernon Brown on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Michael Vernon Brown on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mairi Fiona Brown on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mairi Fiona Brown on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mairi Fiona Brown on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Michael Vernon Brown on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual 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 2009 | Return made up to 25/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
28 October 2008 | (13 pages) |
28 October 2008 | (13 pages) |
14 April 2008 | Return made up to 25/02/08; full list of members (5 pages) |
14 April 2008 | Return made up to 25/02/08; full list of members (5 pages) |
26 October 2007 | (9 pages) |
26 October 2007 | (9 pages) |
29 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
29 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
3 October 2006 | (8 pages) |
3 October 2006 | (8 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (9 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (9 pages) |
28 October 2005 | (8 pages) |
28 October 2005 | (8 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members (9 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members (9 pages) |
26 October 2004 | (8 pages) |
26 October 2004 | (8 pages) |
25 February 2004 | Return made up to 25/02/04; full list of members (9 pages) |
25 February 2004 | Return made up to 25/02/04; full list of members (9 pages) |
28 September 2003 | (5 pages) |
28 September 2003 | (5 pages) |
6 May 2003 | Return made up to 25/02/03; full list of members (9 pages) |
6 May 2003 | Return made up to 25/02/03; full list of members (9 pages) |
28 October 2002 | (5 pages) |
28 October 2002 | (5 pages) |
13 March 2002 | Return made up to 25/02/02; full list of members (8 pages) |
13 March 2002 | Return made up to 25/02/02; full list of members (8 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
2 July 2001 | Accounts made up to 31 December 2000 (2 pages) |
2 July 2001 | Accounts made up to 31 December 2000 (2 pages) |
9 April 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
9 April 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
12 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
12 August 2000 | Company name changed euro composites LIMITED\certificate issued on 14/08/00 (2 pages) |
12 August 2000 | Company name changed euro composites LIMITED\certificate issued on 14/08/00 (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
3 May 2000 | Memorandum and Articles of Association (9 pages) |
3 May 2000 | Memorandum and Articles of Association (9 pages) |
26 April 2000 | Company name changed jackco 102 LIMITED\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed jackco 102 LIMITED\certificate issued on 27/04/00 (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: innovation house yarm road stockton on tees cleveland TS18 3TN (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: innovation house yarm road stockton on tees cleveland TS18 3TN (1 page) |
25 February 2000 | Incorporation (13 pages) |
25 February 2000 | Incorporation (13 pages) |