Company NameAllspray Contractors & Decorators Limited
DirectorsKeith Pennington and Stephen Gary Pennington
Company StatusDissolved
Company Number02586272
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 1 month ago)

Directors

Director NameMr Keith Pennington
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressNarenta Borough Green Road
Wrotham
Sevenoaks
Kent
TN15 7RD
Director NameStephen Gary Pennington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address44 Whitebeam Drive
Coxheath
Maidstone
Kent
ME17 4QY
Secretary NameMrs Pauline Pennington
NationalityBritish
StatusCurrent
Appointed13 March 1991(2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence AddressNarenta Borough Green Road
Wrotham
Sevenoaks
Kent
TN15 7RD
Director NameMartyn Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleLawyer
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 October 1999Dissolved (1 page)
21 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Liquidators statement of receipts and payments (5 pages)
19 April 1995Liquidators statement of receipts and payments (6 pages)
18 April 1994Statement of affairs (4 pages)