Company NameSouth Yorkshire Paints Limited
Company StatusDissolved
Company Number06748411
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameGarry Ibbertson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 28 June 2011)
RolePaints
Country of ResidenceUnited Kingdom
Correspondence Address109 Highthorn Road
Kilnhurst
Rotherham
South Yorkshire
S64 5UU
Director NameMr Paul Richard West
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleIndustrial Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address1 Lilac Cottages
Doncaster Road Thrybergh
Rotherham
S65 4BQ

Location

Registered AddressUnit 8 Wath West Industrial Estate, Derwent Way
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 6EX
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at 1Gary Ibbertson
100.00%
Other

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
27 November 2009Director's details changed for Garry Ibbertson on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Garry Ibbertson on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 1
(4 pages)
27 November 2009Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 1
(4 pages)
27 November 2009Director's details changed for Garry Ibbertson on 1 October 2009 (2 pages)
9 October 2009Registered office address changed from 1 Common Lane Wath upon Dearne Rotherham S65 7DX on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 1 Common Lane Wath upon Dearne Rotherham S65 7DX on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 1 Common Lane Wath upon Dearne Rotherham S65 7DX on 9 October 2009 (1 page)
24 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
24 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
13 August 2009Accounts made up to 31 July 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 August 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
10 August 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
4 August 2009Appointment Terminated Director paul west (2 pages)
4 August 2009Appointment terminated director paul west (2 pages)
4 August 2009Director appointed garry ibbertson (2 pages)
4 August 2009Director appointed garry ibbertson (2 pages)
13 November 2008Incorporation (18 pages)
13 November 2008Incorporation (18 pages)