Company NameJohn Painter & Associates Limited
DirectorNicolista Hemming
Company StatusDissolved
Company Number01271386
CategoryPrivate Limited Company
Incorporation Date2 August 1976(47 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameNicolista Hemming
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(14 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleHearing Aid Dispenser
Correspondence AddressForest Grange House
St Leonards Forest
Horsham
West Sussex
RH12 4TG
Secretary NameWilliam Peter Hemming
NationalityBritish
StatusCurrent
Appointed01 January 1994(17 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressCranbrook Warren Drive
Kingswood
Tadworth
Surrey
KT20 6PX
Director NameJohn Samuel Humphrey Painter
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1992)
RoleHearing Aid Dispenser
Correspondence Address30 The Spinney
Tattenham Corner
Epsom
Surrey
KT18 5QU
Secretary NameJohn Samuel Humphrey Painter
NationalityBritish
StatusResigned
Appointed07 March 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address30 The Spinney
Tattenham Corner
Epsom
Surrey
KT18 5QU

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 November 1999Dissolved (1 page)
13 August 1999Liquidators statement of receipts and payments (5 pages)
13 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
16 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 March 1998Appointment of a voluntary liquidator (1 page)
16 March 1998Declaration of solvency (3 pages)
16 March 1998Registered office changed on 16/03/98 from: fitzalan house 70 high street ewell , epsom surrey , KT17 1RQ (1 page)
16 March 1998Res re assets in specie (1 page)
16 March 1998Director's particulars changed (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
20 January 1998Strike-off action suspended (1 page)
20 May 1996Full accounts made up to 31 July 1995 (11 pages)
26 March 1996Return made up to 07/03/96; full list of members (6 pages)
24 May 1995Full accounts made up to 31 July 1994 (11 pages)
24 April 1995169 49 £1 shs/repurch 160392 (2 pages)
29 March 1995Return made up to 07/03/95; no change of members (4 pages)