Company NameCroda Paints Limited
Company StatusDissolved
Company Number00446200
CategoryPrivate Limited Company
Incorporation Date5 December 1947(76 years, 5 months ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(50 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 30 March 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusClosed
Appointed04 March 1999(51 years, 3 months after company formation)
Appointment Duration5 years (closed 30 March 2004)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(53 years, 4 months after company formation)
Appointment Duration3 years (closed 30 March 2004)
RoleChartered Secretary
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NamePeter Henry Harland
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(44 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressThree Trees
11 Oakhurst Avenue West Common
Harpenden
Hertfordshire
AL5 2NB
Director NameDavid Michael Spenceley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(44 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address14 Windsor Close
Cottingham
North Humberside
HU16 5AY
Director NameDavid Howarth
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(44 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 1992)
RoleFinancial Director
Correspondence Address30 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7RL
Director NameRichard Mark Horsley Heseltine
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(44 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address28 Gibson Square
London
N1 0RD
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(44 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Director NameMr Ian Phillip Knowles
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(44 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleSales Director
Correspondence AddressJubilee Villa 94 Luton Road
Toddington
Dunstable
Bedfordshire
LU5 6DG
Director NameMichael John Lowson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address10 Lynton Avenue
Chanterlands Avenue
Hull
North Humberside
HU5 3TH
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(45 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameIan Martin Wyatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(47 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleFinancial Director
Correspondence Address23 De Ferrers Croft
Stretton
Burton On Trent
Staffordshire
DE13 0FH
Director NameJeffrey David Pinder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(48 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 1998)
RoleCompany Director
Correspondence AddressRustic House Howl Lane
Hutton
Driffield
North Humberside
YO25 9QD
Director NameDr Mary Elizabeth Davies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(49 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1998)
RoleTechnical Director
Correspondence Address2 Lock Cottages
Kings Bromley Road
Alrewas
Staffordshire
DE13 7DB
Director NameJohn Christopher D'Arcy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(49 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1998)
RoleSales Director
Correspondence Address10 Fieldside Garth
Greenacres
Hull
HU6 7YE
Director NameRay Calladine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(49 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 May 1997)
RolePurchasing Director
Correspondence Address35a Richmond Road
Kirkby In Ashfield
Nottingham
NG17 7PR
Director NameChristopher David Humberstone
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(49 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1998)
RoleManaging Director
Correspondence AddressFlat 7 Pelham Court
Sherwood
Nottingham
NG5 4DD
Director NameWilliam Mitchell McLauchlan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(49 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1998)
RoleMarketing Director
Correspondence Address17 The Crescent
Stanley Common
Ilkeston
Derbyshire
DE7 6GL

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland

Financials

Year2014
Net Worth£3,028

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
4 November 2003Application for striking-off (1 page)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 May 2003Return made up to 09/04/03; full list of members (7 pages)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 August 2001Return made up to 09/04/01; no change of members (5 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
10 May 2000Return made up to 09/04/00; no change of members (5 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 April 1999Return made up to 09/04/99; full list of members (6 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Director resigned (1 page)
8 December 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 June 1997Director's particulars changed (1 page)
23 May 1997Director resigned (1 page)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 May 1997Return made up to 09/04/97; full list of members (9 pages)
15 April 1997Director resigned (1 page)
1 February 1997New director appointed (2 pages)
23 January 1997New director appointed (1 page)
23 January 1997New director appointed (1 page)
23 January 1997New director appointed (1 page)
23 January 1997New director appointed (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
7 July 1996Director resigned (1 page)
1 May 1996Return made up to 09/04/96; no change of members (8 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 November 1995New director appointed (4 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Return made up to 09/04/95; no change of members (14 pages)
5 May 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
6 May 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
6 May 1992Accounts for a dormant company made up to 31 December 1991 (1 page)