Company NamePaine & Hunter Limited
Company StatusDissolved
Company Number03943354
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ross Daniel Connor
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address134 Oakridge Road
Bromley
Kent
BR1 5QG
Director NameMr Clive John Dermott
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address89 Upper Elmers End Road
Beckenham
Kent
BR3 3QX
Secretary NameTracy Dermott
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Upper Elmers End Road
Beckenham
Kent
BR3 3QX
Director NameTracy Dermott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(4 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 17 March 2015)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address89 Upper Elmers End Road
Beckenham
Kent
BR3 3QX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.paineandhunter.com
Telephone020 82991464
Telephone regionLondon

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Clive Dermott
50.00%
Ordinary
1 at £1Ross Connor
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,335
Cash£102
Current Liabilities£185,566

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
17 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
10 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (7 pages)
10 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (7 pages)
10 October 2014Liquidators statement of receipts and payments to 1 August 2014 (7 pages)
10 October 2014Liquidators statement of receipts and payments to 1 August 2014 (7 pages)
1 October 2013Liquidators' statement of receipts and payments to 1 August 2013 (7 pages)
1 October 2013Liquidators statement of receipts and payments to 1 August 2013 (7 pages)
1 October 2013Liquidators' statement of receipts and payments to 1 August 2013 (7 pages)
1 October 2013Liquidators statement of receipts and payments to 1 August 2013 (7 pages)
8 August 2012Registered office address changed from Units 3 & 4 Croxted Mews Croxted Road London SE24 9DA on 8 August 2012 (2 pages)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Registered office address changed from Units 3 & 4 Croxted Mews Croxted Road London SE24 9DA on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Units 3 & 4 Croxted Mews Croxted Road London SE24 9DA on 8 August 2012 (2 pages)
8 August 2012Statement of affairs with form 4.19 (6 pages)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Statement of affairs with form 4.19 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(7 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(7 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(7 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
21 March 2011Register(s) moved to registered inspection location (1 page)
21 March 2011Register(s) moved to registered inspection location (1 page)
18 March 2011Register inspection address has been changed (1 page)
18 March 2011Register inspection address has been changed (1 page)
22 February 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 22 February 2011 (2 pages)
13 April 2010Director's details changed for Tracy Dermott on 9 March 2010 (2 pages)
13 April 2010Director's details changed for Tracy Dermott on 9 March 2010 (2 pages)
13 April 2010Director's details changed for Clive John Dermott on 9 March 2010 (2 pages)
13 April 2010Director's details changed for Tracy Dermott on 9 March 2010 (2 pages)
13 April 2010Director's details changed for Ross Daniel Connor on 9 March 2010 (2 pages)
13 April 2010Director's details changed for Clive John Dermott on 9 March 2010 (2 pages)
13 April 2010Director's details changed for Ross Daniel Connor on 9 March 2010 (2 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Ross Daniel Connor on 9 March 2010 (2 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Clive John Dermott on 9 March 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2009Return made up to 09/03/09; full list of members (4 pages)
17 September 2009Return made up to 09/03/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from 2O new street braintree essex CM7 1ES (1 page)
13 March 2009Registered office changed on 13/03/2009 from 2O new street braintree essex CM7 1ES (1 page)
31 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 December 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 April 2008Return made up to 09/03/08; full list of members (4 pages)
2 April 2008Return made up to 09/03/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 April 2007Return made up to 09/03/07; full list of members (3 pages)
5 April 2007Return made up to 09/03/07; full list of members (3 pages)
19 April 2006Return made up to 09/03/06; full list of members (3 pages)
19 April 2006Return made up to 09/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
29 March 2005Return made up to 09/03/05; full list of members (7 pages)
29 March 2005Return made up to 09/03/05; full list of members (7 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
10 May 2004Return made up to 09/03/04; full list of members (7 pages)
10 May 2004Return made up to 09/03/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
26 March 2003Return made up to 09/03/03; full list of members (7 pages)
26 March 2003Return made up to 09/03/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 March 2002Return made up to 09/03/02; full list of members (6 pages)
22 March 2002Return made up to 09/03/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Registered office changed on 05/04/01 from: 72B high street braintree essex CM7 1JP (1 page)
5 April 2001Registered office changed on 05/04/01 from: 72B high street braintree essex CM7 1JP (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
9 March 2000Incorporation (16 pages)
9 March 2000Incorporation (16 pages)