Company NameM.S.H. Painting And Decorating Contractors Limited
Company StatusDissolved
Company Number04470017
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMark Stephen Hitchell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Nursery Close
Oxton
Birkenhead
Wirral
CH43 5UQ
Wales
Secretary NameJulie Hitchell
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleSecretary
Correspondence Address22 Nursery Close
Oxton
Birkenhead
Wirral
CH43 5UQ
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJulie Hitchell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Nursery Close
Oxton
Birkenhead
Wirral
CH43 5UQ
Wales
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Stephen Hitchell
50.00%
Ordinary
1 at £1Mrs Julie Hitchell
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014Application to strike the company off the register (3 pages)
28 October 2014Application to strike the company off the register (3 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
28 March 2014Accounts made up to 30 June 2013 (7 pages)
28 March 2014Accounts made up to 30 June 2013 (7 pages)
19 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
28 August 2012Accounts made up to 30 June 2012 (5 pages)
28 August 2012Accounts made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
25 October 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
25 October 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
19 October 2011Registered office address changed from 77-81 Woodchurch Lane Birkenhead Merseyside CH42 9PL England on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 77-81 Woodchurch Lane Birkenhead Merseyside CH42 9PL England on 19 October 2011 (1 page)
1 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 February 2011Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ on 22 February 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mark Stephen Hitchell on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mark Stephen Hitchell on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mark Stephen Hitchell on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 July 2009Return made up to 20/06/09; full list of members (3 pages)
9 July 2009Return made up to 20/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 August 2008Return made up to 20/06/08; full list of members (3 pages)
14 August 2008Return made up to 20/06/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 July 2007Return made up to 20/06/07; full list of members (2 pages)
12 July 2007Return made up to 20/06/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 June 2005Return made up to 20/06/05; full list of members (3 pages)
20 June 2005Return made up to 20/06/05; full list of members (3 pages)
20 July 2004Return made up to 26/06/04; full list of members (6 pages)
20 July 2004Return made up to 26/06/04; full list of members (6 pages)
25 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
25 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
27 June 2003Return made up to 26/06/03; full list of members (6 pages)
27 June 2003Return made up to 26/06/03; full list of members (6 pages)
5 November 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
5 November 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
10 September 2002Registered office changed on 10/09/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page)
10 September 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
3 July 2002Registered office changed on 03/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)