Company NameSussex County Builders Limited
Company StatusDissolved
Company NumberSC374433
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMartin Stuart Bridle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 11 September 2015)
RoleBuilder
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address24 Mapledown Close
Southwater
West Sussex
RH13 9UL
Secretary NameSharon Marguerite Ruth Bristow
NationalityBritish
StatusClosed
Appointed06 April 2010(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 11 September 2015)
RoleCompany Director
Correspondence Address7 Derwent Close
Horsham
West Sussex
RH12 4GW
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Kincardineshire
AB31 5RB
Scotland
Director NameRobert Labert Kelsall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 weeks, 6 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hermit Terrace High Street
Findon Village
West Sussex
BN14 0TB
Secretary NamePeterkins (Corporation)
StatusResigned
Appointed09 March 2010(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Martin Bridle
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2014Compulsory strike-off action has been suspended (1 page)
5 November 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(4 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(4 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(4 pages)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 July 2011Termination of appointment of Robert Kelsall as a director (1 page)
21 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 July 2011Termination of appointment of Robert Kelsall as a director (1 page)
21 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Appointment of Martin Stuart Bridle as a director (3 pages)
30 April 2010Appointment of Martin Stuart Bridle as a director (3 pages)
14 April 2010Termination of appointment of Thomas Rennie as a director (2 pages)
14 April 2010Appointment of Robert Labert Kelsall as a director (3 pages)
14 April 2010Termination of appointment of Peterkins as a secretary (2 pages)
14 April 2010Appointment of Sharon Marguerite Ruth Bristow as a secretary (3 pages)
14 April 2010Termination of appointment of Peterkins as a secretary (2 pages)
14 April 2010Termination of appointment of Thomas Rennie as a director (2 pages)
14 April 2010Appointment of Sharon Marguerite Ruth Bristow as a secretary (3 pages)
14 April 2010Appointment of Robert Labert Kelsall as a director (3 pages)
9 March 2010Incorporation (34 pages)
9 March 2010Incorporation (34 pages)