Company NameTotal Paint Systems Limited
DirectorPaul Chownes-Dove
Company StatusDissolved
Company Number03058670
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 10 months ago)
Previous NameP. & J. Paint Products Limited

Business Activity

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

Directors

Director NamePaul Chownes-Dove
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTurweston Lodge
Turweston
Brackley
Northamptonshire
NN13 5JX
Secretary NameMargaret Joan Chownes-Dove
NationalityBritish
StatusCurrent
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTurweston Lodge
Turweston
Brackley
Northamptonshire
NN13 5JX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 January 2008Dissolved (1 page)
17 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
20 August 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Registered office changed on 07/08/97 from: 66 edison rd rabans lane aylesbury bucks HP19 3TE (1 page)
6 August 1997Appointment of a voluntary liquidator (2 pages)
6 August 1997Statement of affairs (7 pages)
6 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 1997Full accounts made up to 28 February 1997 (11 pages)
6 June 1997Return made up to 19/05/97; full list of members (6 pages)
11 October 1996Full accounts made up to 28 February 1996 (11 pages)
16 May 1996Return made up to 19/05/96; full list of members (6 pages)
18 March 1996Particulars of mortgage/charge (3 pages)
21 December 1995Company name changed P. & J. paint products LIMITED\certificate issued on 22/12/95 (4 pages)
6 June 1995Ad 26/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
6 June 1995Accounting reference date notified as 28/02 (1 page)
26 May 1995Secretary resigned (2 pages)
19 May 1995Incorporation (38 pages)