Company NameC & S Paints Limited
DirectorBernard Tate
Company StatusDissolved
Company Number01194634
CategoryPrivate Limited Company
Incorporation Date20 December 1974(49 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameBernard Tate
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(23 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleFactory Manager
Correspondence Address17 Acres Road
Lofthouse
Wakefield
West Yorkshire
WF3 3NU
Secretary NameBernard Tate
NationalityBritish
StatusCurrent
Appointed29 June 1998(23 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleFactory Manager
Correspondence Address17 Acres Road
Lofthouse
Wakefield
West Yorkshire
WF3 3NU
Director NameBrian John Colligan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(17 years after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 1998)
RolePaint Manufacturer
Correspondence AddressThe Lodge Pottery Lane
Woodlesford
Leeds
West Yorkshire
LS26 8PL
Secretary NameMary Elizabeth Christine Colligan
NationalityBritish
StatusResigned
Appointed22 December 1991(17 years after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 1998)
RoleCompany Director
Correspondence AddressThe Lodge Pottery Lane
Woodlesford
Leeds
West Yorkshire
LS26 8PL

Location

Registered AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 July 2001Dissolved (1 page)
4 April 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
23 August 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1998Appointment of a voluntary liquidator (2 pages)
18 August 1998Statement of affairs (6 pages)
27 July 1998Registered office changed on 27/07/98 from: regency industrial estate aberford road oulton leeds LS26 8HS (1 page)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
15 April 1998Return made up to 22/12/97; full list of members (6 pages)
6 February 1998Registered office changed on 06/02/98 from: 7 main street garforth leeds west yorkshire LS25 1DS (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
14 January 1997Return made up to 22/12/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)