Company NamePenketh Paints Limited
Company StatusDissolved
Company Number00566084
CategoryPrivate Limited Company
Incorporation Date14 May 1956(67 years, 12 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Michael Graham Evans
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(36 years after company formation)
Appointment Duration17 years, 2 months (closed 21 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Rosebank
Lymm
Cheshire
WA13 0JH
Secretary NameMr Michael Graham Evans
NationalityBritish
StatusClosed
Appointed25 May 1992(36 years after company formation)
Appointment Duration17 years, 2 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rosebank
Lymm
Cheshire
WA13 0JH
Director NameMrs Beryl Evans
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(40 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 21 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Rosebank
Lymm
Cheshire
WA13 0JH
Director NameMr Allan Clare
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(36 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RoleGeneral Manager
Correspondence Address3 Pickering
Thelwall
Warrington
Cheshire
Wa4

Location

Registered Address98 Buttermarket Street
Warrington
Cheshire
WA1 2NZ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£434,365
Gross Profit£204,991
Net Worth£713,935
Cash£1,577
Current Liabilities£135,530

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
14 September 2007Return made up to 25/05/07; no change of members (7 pages)
14 September 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
29 August 2006Return made up to 25/05/06; full list of members (7 pages)
29 August 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
2 November 2005Return made up to 25/05/05; full list of members (7 pages)
4 July 2005Total exemption full accounts made up to 29 February 2004 (13 pages)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Return made up to 25/05/04; full list of members (7 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (9 pages)
1 April 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
2 September 2003Return made up to 25/05/03; full list of members (7 pages)
16 June 2003Memorandum and Articles of Association (11 pages)
19 March 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 September 2002Full accounts made up to 28 February 2001 (14 pages)
25 July 2001Return made up to 25/05/01; full list of members (6 pages)
6 September 2000Return made up to 25/05/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
29 December 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1999Return made up to 25/05/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 July 1996Return made up to 25/05/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 July 1995Return made up to 25/05/95; full list of members (6 pages)
9 August 1983Accounts made up to 31 December 1982 (10 pages)