Company NameKendal Paint & Colour Company Limited
Company StatusDissolved
Company Number00855251
CategoryPrivate Limited Company
Incorporation Date27 July 1965(58 years, 9 months ago)
Dissolution Date6 October 2015 (8 years, 6 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 Neville Wellings
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(36 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales
Secretary NameMr Giuseppe Alfonso
StatusClosed
Appointed01 January 2010(44 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 06 October 2015)
RoleCompany Director
Correspondence Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales
Director NameMrs Susan Jackson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 June 2002)
RolePaint Factor
Correspondence AddressEllerbeck
Underbarrow
Kendal
Cumbria
LA8 8HQ
Director NameMr Robert Allanson Young
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 6 months after company formation)
Appointment Duration6 years (resigned 18 February 1997)
RolePaint Factor
Correspondence AddressLangdale View
Grassgarth Lane Ings
Kendal
Cumbria
Secretary NameMrs Susan Jackson
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressEllerbeck
Underbarrow
Kendal
Cumbria
LA8 8HQ
Director NameRoberta Elizabeth Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(31 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 June 2002)
RolePaint Factor
Correspondence AddressLangdale View
Grassgarth Lance
Ings Kendall
Cumbria
LA5 9QF
Secretary NameRoberta Elizabeth Young
NationalityBritish
StatusResigned
Appointed01 November 1997(32 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressLangdale View
Grassgarth Lance
Ings Kendall
Cumbria
LA5 9QF
Director NameHarry Wellings
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(36 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 May 2007)
RoleCompany Director
Correspondence Address28 Greenfields Avenue
Wirral
Merseyside
CH62 6DD
Wales
Secretary NameKenneth Ian Taylor
NationalityBritish
StatusResigned
Appointed14 June 2002(36 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address23 Oxford Drive
Wirral
Merseyside
CH63 1JG
Wales
Secretary NameMr Neville Wellings
NationalityBritish
StatusResigned
Appointed01 January 2005(39 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Wood
Mudhouse Lane, Burton
Neston
Cheshire
CH64 5TS
Wales
Secretary NameKaren Ann Jones
NationalityBritish
StatusResigned
Appointed15 May 2007(41 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address132 Church Road
Bebington
Wirral
Merseyside
CH63 3EF
Wales

Location

Registered Address38 Bromborough Village Road
Wirral
Merseyside
CH62 7ET
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Bromborough Paint & Building Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(3 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(3 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(3 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 February 2011Registered office address changed from 38 Village Road Bromborough Wirral CH62 7ET on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 38 Village Road Bromborough Wirral CH62 7ET on 2 February 2011 (1 page)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
2 February 2011Registered office address changed from 38 Village Road Bromborough Wirral CH62 7ET on 2 February 2011 (1 page)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 February 2010Appointment of Mr Giuseppe Alfonso as a secretary (1 page)
15 February 2010Director's details changed for Mr Neville Wellings on 23 January 2010 (2 pages)
15 February 2010Appointment of Mr Giuseppe Alfonso as a secretary (1 page)
15 February 2010Termination of appointment of Karen Jones as a secretary (1 page)
15 February 2010Director's details changed for Mr Neville Wellings on 23 January 2010 (2 pages)
15 February 2010Termination of appointment of Karen Jones as a secretary (1 page)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 23/01/09; full list of members (3 pages)
17 February 2009Return made up to 23/01/09; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 February 2008Return made up to 23/01/08; no change of members (6 pages)
21 February 2008Return made up to 23/01/08; no change of members (6 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
28 February 2007Return made up to 23/01/07; full list of members (7 pages)
28 February 2007Return made up to 23/01/07; full list of members (7 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 23/01/06; full list of members (7 pages)
23 February 2006Return made up to 23/01/06; full list of members (7 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 February 2005Return made up to 23/01/05; full list of members (7 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Return made up to 23/01/05; full list of members (7 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 February 2004Return made up to 23/01/04; full list of members (7 pages)
6 February 2004Return made up to 23/01/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 February 2003Return made up to 23/01/03; full list of members (7 pages)
6 February 2003Return made up to 23/01/03; full list of members (7 pages)
27 July 2002New director appointed (2 pages)
27 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: mintsfeet road south kendal LA9 6ND (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: mintsfeet road south kendal LA9 6ND (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 February 2002Return made up to 23/01/02; full list of members (6 pages)
25 February 2002Return made up to 23/01/02; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 January 2001Return made up to 23/01/01; full list of members (6 pages)
23 January 2001Return made up to 23/01/01; full list of members (6 pages)
15 June 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
15 June 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
6 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 March 2000Return made up to 23/01/00; full list of members (6 pages)
13 March 2000Return made up to 23/01/00; full list of members (6 pages)
22 February 1999Return made up to 23/01/99; no change of members (4 pages)
22 February 1999Return made up to 23/01/99; no change of members (4 pages)
21 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
9 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
6 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
6 February 1997Return made up to 23/01/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
6 February 1997Return made up to 23/01/97; no change of members (4 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
1 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 May 1996Return made up to 23/01/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 May 1996Return made up to 23/01/96; full list of members (6 pages)
24 October 1981Accounts made up to 31 July 1981 (4 pages)
24 October 1981Accounts made up to 31 July 1981 (4 pages)
26 November 1980Accounts made up to 31 July 1980 (4 pages)
26 November 1980Accounts made up to 31 July 1980 (4 pages)
13 November 1979Accounts made up to 31 July 1979 (5 pages)
13 November 1979Accounts made up to 31 July 1979 (5 pages)