Company NameDJL Sprayforce Painting & Decorating Ltd
Company StatusDissolved
Company Number06442350
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 4 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)
Previous NameSprayforce UK Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Darren John Lowe
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodfield Gardens
Worksop
Nottinghamshire
S81 7LZ
Director NameMr Paul Daniel Gibson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 James Atkinson Way
Crewe
Cheshire
CW1 3NU
Secretary NameMr Paul Daniel Gibson
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 James Atkinson Way
Crewe
Cheshire
CW1 3NU

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2010
Net Worth£22,861
Cash£44,295
Current Liabilities£99,249

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
11 October 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
23 September 2015Liquidators' statement of receipts and payments to 19 July 2015 (18 pages)
23 September 2015Liquidators statement of receipts and payments to 19 July 2015 (18 pages)
23 September 2015Liquidators' statement of receipts and payments to 19 July 2015 (18 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
25 September 2014Liquidators' statement of receipts and payments to 19 July 2014 (17 pages)
25 September 2014Liquidators' statement of receipts and payments to 19 July 2014 (17 pages)
25 September 2014Liquidators statement of receipts and payments to 19 July 2014 (17 pages)
23 September 2013Liquidators statement of receipts and payments to 19 July 2013 (15 pages)
23 September 2013Liquidators' statement of receipts and payments to 19 July 2013 (15 pages)
23 September 2013Liquidators' statement of receipts and payments to 19 July 2013 (15 pages)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Statement of affairs with form 4.19 (6 pages)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Statement of affairs with form 4.19 (6 pages)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2012Registered office address changed from C/O Robert Ogle Accountants the Elms Doncaster Road Rotherham South Yorkshire S65 1DY England on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from C/O Robert Ogle Accountants the Elms Doncaster Road Rotherham South Yorkshire S65 1DY England on 17 July 2012 (2 pages)
5 December 2011Director's details changed for Mr Darren John Lowe on 17 January 2011 (2 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 30,100
(4 pages)
5 December 2011Director's details changed for Mr Darren John Lowe on 17 January 2011 (2 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 30,100
(4 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 February 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 30,100
(6 pages)
25 February 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 30,100
(6 pages)
25 February 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 30,100
(6 pages)
5 January 2011Registered office address changed from 32 Carlton Avenue Worksop Nottinghamshire S81 7JZ England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 32 Carlton Avenue Worksop Nottinghamshire S81 7JZ England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 32 Carlton Avenue Worksop Nottinghamshire S81 7JZ England on 5 January 2011 (1 page)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
21 June 2010Change of name notice (2 pages)
21 June 2010Company name changed sprayforce uk LTD\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
21 June 2010Change of name notice (2 pages)
21 June 2010Company name changed sprayforce uk LTD\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
8 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Paul Gibson as a director (1 page)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Paul Gibson as a director (1 page)
18 January 2010Registered office address changed from 78 James Atkinson Way Crewe Cheshire CW1 3NU on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 78 James Atkinson Way Crewe Cheshire CW1 3NU on 18 January 2010 (1 page)
18 January 2010Director's details changed for Darren John Lowe on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Darren John Lowe on 18 January 2010 (2 pages)
21 December 2009Termination of appointment of Paul Gibson as a secretary (2 pages)
21 December 2009Termination of appointment of Paul Gibson as a secretary (2 pages)
8 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
30 November 2007Incorporation (17 pages)
30 November 2007Incorporation (17 pages)