Company NameSouthern Paint Supplies Ltd
Company StatusDissolved
Company Number03787090
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameRajinder Kumar Saini
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address62 Argyle Avenue
Hounslow
Middlesex
TW3 2LF
Director NameJohn Barclay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(10 months after company formation)
Appointment Duration2 years, 6 months (closed 22 October 2002)
RoleManaging Director
Correspondence Address125 Brooklands Avenue
Sidcup
Kent
DA15 7PF
Director NameKeith Michael Hesketh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Chapel Lane
Ashurst Wood
East Grinstead
West Sussex
RH19 3QT
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
23 May 2002Application for striking-off (1 page)
12 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/01/01
(1 page)
27 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Ad 10/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
10 June 1999Incorporation (14 pages)