Company NamePainting Plant Hire Ltd
Company StatusDissolved
Company Number07539357
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Charles David McKinnell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Jilling Ing Park
Dewsbury
WF12 8DL
Director NameMr Jody Wainwright
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Queens Drive
Ossett
West Yorkshire
WF5 0NE

Location

Registered AddressIntake Lane
Ossett
West Yorkshire
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Charles David Mckinnell
50.00%
Ordinary
1 at £1Jody Wainwright
50.00%
Ordinary

Financials

Year2014
Net Worth£33,213
Current Liabilities£27,589

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (2 pages)
13 April 2015Application to strike the company off the register (2 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 October 2013Current accounting period shortened from 28 February 2013 to 31 May 2012 (1 page)
25 October 2013Current accounting period shortened from 28 February 2013 to 31 May 2012 (1 page)
4 June 2013Director's details changed for Mr Jody Wainwright on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Jody Wainwright on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Jody Wainwright on 4 June 2013 (2 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
18 January 2013Registered office address changed from C/O R C M Business Centre Sandbeds Trading Estate Dewsbury Road Ossett WF5 9ND England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from C/O R C M Business Centre Sandbeds Trading Estate Dewsbury Road Ossett WF5 9ND England on 18 January 2013 (1 page)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 February 2011Incorporation (23 pages)
22 February 2011Incorporation (23 pages)