Company NameC.Paine & Sons Limited
Company StatusDissolved
Company Number00514408
CategoryPrivate Limited Company
Incorporation Date19 December 1952(71 years, 4 months ago)
Dissolution Date24 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Anthony Charles Paine
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(39 years, 1 month after company formation)
Appointment Duration16 years, 12 months (closed 24 January 2009)
RoleInterior Designer
Correspondence Address3 Exeter Road
London
NW2 4SJ
Secretary NameAlison Margaret Paine
NationalityBritish
StatusClosed
Appointed27 September 2006(53 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 24 January 2009)
RoleCompany Director
Correspondence Address3 Exeter Road
London
NW2 4SJ
Director NameMrs Janet Paine
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(39 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address5 Midhurst Avenue
London
N10 3EP
Secretary NameMrs Janet Paine
NationalityBritish
StatusResigned
Appointed31 January 1992(39 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address5 Midhurst Avenue
London
N10 3EP
Secretary NameAlison Paine
NationalityBritish
StatusResigned
Appointed20 May 1997(44 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address11 Mill Lane
Woodford Green
Essex
IG8 0UN

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£126,619
Cash£29,183
Current Liabilities£64,858

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
1 March 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Registered office changed on 28/02/07 from: 3 exeter road london NW2 4SJ (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2007Declaration of mortgage charge released/ceased (1 page)
22 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2007Appointment of a voluntary liquidator (1 page)
22 February 2007Declaration of solvency (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
14 November 2006New secretary appointed (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 24 highgate high street highgate village london N6 5JG (1 page)
5 October 2006Secretary resigned (1 page)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 April 1998Director's particulars changed (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Director's particulars changed (1 page)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Secretary resigned;director resigned (1 page)
6 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 November 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)