Company NameAnglian Painting Contractors Limited
DirectorDaryl Sean Allen
Company StatusDissolved
Company Number03603691
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDaryl Sean Allen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RolePainter
Correspondence Address48 Junction Road
Norwich
Norfolk
NR3 2JG
Secretary NameJennifer Anne Williams
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleSecretary
Correspondence Address7 Southerwood
Norwich
Norfolk
NR6 6JN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£352,622
Gross Profit£67,800
Net Worth£29,723
Cash£802
Current Liabilities£66,542

Accounts

Latest Accounts2 October 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 October

Filing History

21 March 2005Dissolved (1 page)
21 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
16 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2003Statement of affairs (5 pages)
16 June 2003Appointment of a voluntary liquidator (2 pages)
24 May 2003Registered office changed on 24/05/03 from: 94 barker street norwich norfolk NR2 4UY (1 page)
3 August 2002Total exemption full accounts made up to 2 October 2001 (11 pages)
23 October 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
7 September 2001Total exemption full accounts made up to 2 October 2000 (11 pages)
28 September 2000Full accounts made up to 2 October 1999 (11 pages)
10 September 1999Accounting reference date extended from 31/07/99 to 02/10/99 (1 page)
27 August 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/08/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: 229 nether street london N3 1NT (1 page)
24 July 1998Incorporation (12 pages)