Company NameBradfords Paints Limited
Company StatusDissolved
Company Number02223414
CategoryPrivate Limited Company
Incorporation Date22 February 1988(36 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul David Coleman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(4 years, 1 month after company formation)
Appointment Duration16 years (closed 30 April 2008)
RoleCompany Director
Correspondence Address19 Larkhill
Bexhill On Sea
East Sussex
TN40 1QZ
Secretary NameMichael John Harrop
NationalityBritish
StatusClosed
Appointed24 February 1998(10 years after company formation)
Appointment Duration10 years, 2 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressHolly Cottage
Warbleton
Heathfield
East Sussex
TN21 9BG
Secretary NameJohn Sinclair Taylor
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address21 Chevening Road
Greenwich
London
SE10 0LB
Director NameGordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed04 December 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressPO Box 892
Cape Town 8000
South Africa
Foreign
Secretary NameMichael Courtenay Charles
NationalityBritish
StatusResigned
Appointed20 March 1996(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address369 Kennington Lane
London

Location

Registered Address369 Kennington Lane
Vauxhall
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
9 November 2007Application for striking-off (1 page)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 May 2007Return made up to 10/04/07; no change of members (6 pages)
11 May 2006Full accounts made up to 31 December 2005 (7 pages)
4 May 2006Return made up to 10/04/06; full list of members (6 pages)
16 September 2005Full accounts made up to 31 December 2004 (7 pages)
11 May 2005Return made up to 10/04/05; full list of members (6 pages)
17 June 2004Full accounts made up to 31 December 2003 (7 pages)
5 May 2004Return made up to 10/04/04; full list of members (6 pages)
1 August 2003Full accounts made up to 31 December 2002 (7 pages)
2 May 2003Return made up to 10/04/03; full list of members (6 pages)
17 July 2002Full accounts made up to 31 December 2001 (7 pages)
16 June 2002Registered office changed on 16/06/02 from: 32 grosvenor gardens london SW1W 0DH (1 page)
16 October 2001Full accounts made up to 31 December 2000 (8 pages)
9 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
6 June 2000Return made up to 10/04/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 December 1998 (8 pages)
13 May 1999Return made up to 10/04/99; full list of members (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998Return made up to 10/04/98; no change of members (5 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
21 May 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
30 April 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Location of register of members (1 page)
19 December 1996Return made up to 10/04/96; full list of members (7 pages)
19 December 1996Return made up to 10/04/95; no change of members (5 pages)
20 November 1996Full accounts made up to 30 June 1996 (5 pages)
20 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
3 April 1996Secretary resigned (2 pages)
3 April 1996Secretary resigned (1 page)
11 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 July 1995Registered office changed on 03/07/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
3 May 1995Full accounts made up to 30 June 1994 (9 pages)