Company NameMichelangelo Painting Systems (UK) Limited
Company StatusDissolved
Company Number03128946
CategoryPrivate Limited Company
Incorporation Date21 November 1995(28 years, 5 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address11 Yew Tree Close
Macclesfield
Cheshire
SK11 8NY
Secretary NameJonquil Patricia Heyes
NationalityBritish
StatusClosed
Appointed11 August 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 01 August 2000)
RoleAdministrator
Correspondence Address148 Great King Street
Macclesfield
Cheshire
SK11 6PR
Director NameMr Michael Peter Wrenn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address91 Congleton Road
Macclesfield
Cheshire
SK11 7UP
Secretary NamePeter Williams
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Beech Lane
Macclesfield
Cheshire
SK10 2DR
Director NameMr Andrew Grant Curtis
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanyard Farm
Pickmere
Knutsford
WA16 0JP
Director NameDerek John Fulluck
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCresswell House 41 Leicester Avenue
Alsager
Stoke On Trent
ST7 2BS
Director NameMr Michael Eric Moors
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ridge House
Ridge House Drive, Festival Park
Stoke On Trent
Staffordshire
ST1 5SJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 April 2000First Gazette notice for voluntary strike-off (1 page)
1 March 2000Application for striking-off (1 page)
1 October 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Return made up to 21/11/97; no change of members
  • 363(287) ‐ Registered office changed on 27/01/98
(4 pages)
26 October 1997Director resigned (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (3 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 August 1997New secretary appointed (2 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
25 March 1997Accounting reference date extended from 28/02/97 to 30/04/97 (1 page)
11 December 1996Return made up to 21/11/96; full list of members (6 pages)
29 July 1996Accounting reference date notified as 28/02 (1 page)
5 June 1996Ad 01/03/96--------- £ si 46000@1=46000 £ ic 2/46002 (2 pages)
5 June 1996£ nc 1000/48400 01/03/96 (1 page)
10 May 1996Registered office changed on 10/05/96 from: jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page)
10 May 1996Director resigned (1 page)
21 March 1996Particulars of mortgage/charge (4 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New secretary appointed (4 pages)
24 November 1995Director resigned (4 pages)
21 November 1995Incorporation (52 pages)