Company NameP.P. Painting Protection Limited
Company StatusDissolved
Company Number01442075
CategoryPrivate Limited Company
Incorporation Date6 August 1979(44 years, 9 months ago)
Dissolution Date18 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Christopher Evans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(12 years after company formation)
Appointment Duration19 years, 2 months (closed 18 November 2010)
RoleCompany Director
Correspondence Address53 Highfields Place
Sarn
Bridgend
Mid Glamorgan
CF32 9RN
Wales
Director NameValentine Carol Evans
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(12 years after company formation)
Appointment Duration19 years, 2 months (closed 18 November 2010)
RoleCompany Director
Correspondence Address38 West Road
Bridgend
Mid Glamorgan
CF31 4HD
Wales
Director NameDale Andrew Evans
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(19 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 18 November 2010)
RoleCompany Director
Correspondence Address15 Careg Llwyd
Broadlands
Bridgend
Mid Glamorgan
CF31 5BS
Wales
Secretary NameMr Mark Christopher Evans
NationalityBritish
StatusClosed
Appointed26 July 2002(22 years, 12 months after company formation)
Appointment Duration8 years, 3 months (closed 18 November 2010)
RoleCompany Director
Correspondence Address53 Highfields Place
Sarn
Bridgend
Mid Glamorgan
CF32 9RN
Wales
Director NameDale Andrew Evans
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years after company formation)
Appointment Duration1 year (resigned 03 September 1992)
RoleCompany Director
Correspondence Address24 Pen Y Fro
Pencoed
Bridgend
Mid Glamorgan
CF35 6JG
Wales
Director NameMr David Albert Clive Evans
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressPant Rhosla Fach
Court Colman Penyfat
Bridgend
Mid Glam
Secretary NameValentine Carol Evans
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years after company formation)
Appointment Duration10 years, 10 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address53 Highfield Place
Sarn
Bridgend
CF32 9RN
Wales

Location

Registered Address3rd Floor 25-31 Tavistock Place
London
WC1H 9SF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£75,535
Cash£26
Current Liabilities£152,467

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2010Final Gazette dissolved following liquidation (1 page)
18 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
18 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 18 April 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 18 October 2009 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 18 April 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 18 October 2009 (5 pages)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
29 June 2009Liquidators statement of receipts and payments (5 pages)
29 June 2009Liquidators' statement of receipts and payments to 18 April 2009 (5 pages)
29 June 2009Liquidators statement of receipts and payments to 18 April 2009 (5 pages)
29 June 2009Liquidators' statement of receipts and payments (5 pages)
2 November 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
14 May 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
14 May 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
5 March 2008Registered office changed on 05/03/2008 from c/o haines watts unit 9 ground floor holbrook court cumberland business centre northumberland road portsmouth PO5 1DS (1 page)
5 March 2008Registered office changed on 05/03/2008 from c/o haines watts unit 9 ground floor holbrook court cumberland business centre northumberland road portsmouth PO5 1DS (1 page)
29 February 2008Appointment of a voluntary liquidator (1 page)
29 February 2008Notice of ceasing to act as a voluntary liquidator (1 page)
29 February 2008Notice of ceasing to act as a voluntary liquidator (1 page)
29 February 2008Court order insolvency:c/o:- replacement of liquidator (16 pages)
29 February 2008Court order insolvency:c/o:- replacement of liquidator (16 pages)
29 February 2008Appointment of a voluntary liquidator (1 page)
14 February 2008Sec of state's release of liq (1 page)
14 February 2008Sec of state's release of liq (1 page)
1 November 2007Liquidators' statement of receipts and payments (5 pages)
1 November 2007Liquidators statement of receipts and payments (5 pages)
14 August 2007Notice of ceasing to act as a voluntary liquidator (3 pages)
14 August 2007Notice of ceasing to act as a voluntary liquidator (3 pages)
8 August 2007Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2007Appointment of a voluntary liquidator (1 page)
8 August 2007Appointment of a voluntary liquidator (1 page)
8 August 2007Notice of ceasing to act as a voluntary liquidator (1 page)
17 May 2007Liquidators' statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
16 November 2006Liquidators' statement of receipts and payments (5 pages)
17 May 2006Liquidators' statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators' statement of receipts and payments (5 pages)
20 May 2005Liquidators' statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
26 May 2004Statement of affairs (6 pages)
26 May 2004Statement of affairs (6 pages)
28 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2004Appointment of a voluntary liquidator (1 page)
28 April 2004Appointment of a voluntary liquidator (1 page)
28 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2004Registered office changed on 16/04/04 from: 61 commercial street kenfig hill bridgend mid glam (1 page)
16 April 2004Registered office changed on 16/04/04 from: 61 commercial street kenfig hill bridgend mid glam (1 page)
2 April 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 April 2003Return made up to 01/09/02; full list of members (7 pages)
26 April 2003Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Registered office changed on 04/04/03 from: 9 court road bridgend mid glamorgan CF31 1BE (1 page)
4 April 2003Registered office changed on 04/04/03 from: 9 court road bridgend mid glamorgan CF31 1BE (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 December 2001Return made up to 01/09/01; full list of members (7 pages)
31 December 2001Registered office changed on 31/12/01 from: pant rhosla fach court colman penyfai bridgend CF32 0HE (1 page)
31 December 2001Registered office changed on 31/12/01 from: pant rhosla fach court colman penyfai bridgend CF32 0HE (1 page)
31 December 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2000Return made up to 01/09/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 September 1999Return made up to 01/09/99; no change of members (4 pages)
20 September 1999Return made up to 01/09/99; no change of members (4 pages)
15 September 1999New director appointed (1 page)
15 September 1999New director appointed (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
8 July 1999Ad 01/12/97--------- £ si 2@1 (2 pages)
8 July 1999Ad 01/12/97--------- £ si 2@1 (2 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 October 1998Return made up to 01/09/98; no change of members (4 pages)
19 October 1998Return made up to 01/09/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997£ nc 100/1000 01/12/97 (2 pages)
18 December 1997£ nc 100/1000 01/12/97 (2 pages)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1997Return made up to 01/09/97; full list of members (6 pages)
23 October 1997Return made up to 01/09/97; full list of members (6 pages)
8 May 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
8 May 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
4 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
4 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
18 September 1996Return made up to 01/09/96; no change of members (4 pages)
18 September 1996Return made up to 01/09/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
13 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
6 September 1995Return made up to 01/09/95; no change of members (4 pages)
6 September 1995Return made up to 01/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 August 1979Incorporation (17 pages)
6 August 1979Incorporation (17 pages)