Company NameThe Painted House Limited
Company StatusDissolved
Company Number04709726
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Alan Cheetham
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sherbrook Rise
Wilmslow
Cheshire
SK9 2AX
Director NameKerry Cheetham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Berry Close
Off Holly Round South
Wilmslow
Cheshire
SK9 1LR
Director NameAmanda Jane Hall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2b Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Secretary NameJonathan Hall
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2b Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethe-painted-house.co.uk/

Location

Registered Address6 Hawthorn Lane
Wilmslow
Cheshire
SK9 1AA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2005Application for striking-off (1 page)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 June 2004Return made up to 25/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
10 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2003Incorporation (17 pages)
25 March 2003Secretary resigned (1 page)