Company NameEnterprise Paint Factors Limited
Company StatusDissolved
Company Number01755337
CategoryPrivate Limited Company
Incorporation Date22 September 1983(40 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Anthony Derry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address48 Hyperion Road
Stourbridge
West Midlands
DY7 6SB
Director NameVictoria Jayne Derry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address48 Hyperion Road
Stourbridge
West Midlands
DY7 6SB
Director NameMr Christopher John Morris
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address16 Heather Drive
Kinver
Stourbridge
West Midlands
DY7 6DR
Secretary NameMr Christopher John Morris
NationalityBritish
StatusCurrent
Appointed10 August 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address16 Heather Drive
Kinver
Stourbridge
West Midlands
DY7 6DR

Location

Registered Address3/5 Rickmansworth Road
Watford
Herfordshire
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 December 1998Dissolved (1 page)
9 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
23 July 1997Liquidators statement of receipts and payments (5 pages)
4 February 1997Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators statement of receipts and payments (6 pages)
26 July 1995Appointment of a voluntary liquidator (2 pages)
26 July 1995Registered office changed on 26/07/95 from: unit 6 enterprise trading estate pedmore road brierley hill DY5 1TX (1 page)
25 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)