Upminster
Essex
RM14 2LE
Secretary Name | Linda Ann Potticary |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2001(3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Maple Avenue Upminster Essex RM14 2LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 August 2006 | Dissolved (1 page) |
---|---|
4 May 2006 | Notice of move from Administration to Dissolution (5 pages) |
13 March 2006 | Statement of affairs (6 pages) |
30 January 2006 | Result of meeting of creditors (18 pages) |
24 January 2006 | Statement of administrator's proposal (29 pages) |
1 December 2005 | Appointment of an administrator (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: office 27 the business centre bow bridge close templeborough rotherham south yorkshire S60 1BY (1 page) |
14 April 2005 | Ad 31/08/04--------- £ si 121@1 (2 pages) |
14 April 2005 | Ad 31/08/04--------- £ si 78@1 (2 pages) |
12 April 2005 | Return made up to 17/01/05; full list of members
|
27 January 2005 | Registered office changed on 27/01/05 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page) |
24 December 2004 | Resolutions
|
9 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
30 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: gorden johns & co po box 20 maple avenue upminster essex RM14 2NA (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 May 2001 | Memorandum and Articles of Association (9 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Company name changed paintsite LIMITED\certificate issued on 24/04/01 (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |