Company NamePortchester Painting Contractors Limited
DirectorsJohn Joseph Arthur Butters and Trevor John Hemsley
Company StatusDissolved
Company Number01269181
CategoryPrivate Limited Company
Incorporation Date16 July 1976(47 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn Joseph Arthur Butters
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(15 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address165 The Crossway
Portchester
Fareham
Hampshire
PO16 8NJ
Director NameMr Trevor John Hemsley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(15 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mile Oak Crescent
Southwick
Brighton
East Sussex
BN42 4QP
Secretary NameJohn Joseph Arthur Butters
NationalityBritish
StatusCurrent
Appointed13 April 1992(15 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address165 The Crossway
Portchester
Fareham
Hampshire
PO16 8NJ
Director NameMr Dennis Edward Haimes
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address138 White Hart Lane
Porthchester
Fareham
Hampshire
PO16 9BA

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 May 2000Dissolved (1 page)
15 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999Court order allowing vol liquidator to resign (1 page)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Cocomp replace liquidator (3 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
2 December 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
30 May 1996Appointment of a voluntary liquidator (1 page)
13 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 1996Registered office changed on 03/05/96 from: 2 walberant buildings copnor road portsmouth PO3 5LB (1 page)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 April 1995Return made up to 13/04/95; no change of members (4 pages)