Company NameDexter Paints Limited
Company StatusDissolved
Company Number00388737
CategoryPrivate Limited Company
Incorporation Date15 July 1944(79 years, 9 months ago)
Dissolution Date16 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Neil Redman Eatough
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(46 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 16 July 2010)
RolePaint Manufacturer
Country of ResidenceEngland
Correspondence Address36 Shaftesbury Avenue
Burnley
Lancashire
BB11 2PP
Secretary NameMr Neil Redman Eatough
NationalityBritish
StatusClosed
Appointed15 May 1991(46 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Shaftesbury Avenue
Burnley
Lancashire
BB11 2PP
Director NameAlan Sharples
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(57 years after company formation)
Appointment Duration9 years (closed 16 July 2010)
RolePaint Manufacturer
Correspondence Address272 Burnley Road
Colne
Lancashire
BB8 8JN
Director NameMr George William Baldwin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(46 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleIndustrial Chemist
Correspondence Address44 Woodstock Drive
Bolton
Lancashire
BL1 6BB
Director NameMr James Chadwick Eatough
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(46 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1995)
RolePaint Manufacturer
Correspondence AddressFlat 11 Sefton Court
North Promenade
St Annes-On-Sea
Lancashire
Director NameMr Jack Kevan Sumner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(46 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 July 2001)
RoleSales Manager
Correspondence Address2 The Hazels
Blackburn
Lancashire
BB1 9HZ

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£125,971
Cash£272
Current Liabilities£1,046,143

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

16 July 2010Final Gazette dissolved following liquidation (1 page)
16 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2010Administrator's progress report to 9 April 2010 (11 pages)
16 April 2010Administrator's progress report to 9 April 2010 (11 pages)
16 April 2010Notice of move from Administration to Dissolution (11 pages)
16 April 2010Administrator's progress report to 9 April 2010 (11 pages)
16 April 2010Notice of move from Administration to Dissolution on 9 April 2010 (11 pages)
27 November 2009Administrator's progress report to 23 October 2009 (12 pages)
27 November 2009Administrator's progress report to 23 October 2009 (12 pages)
22 October 2009Notice of extension of period of Administration (1 page)
22 October 2009Notice of extension of period of Administration (1 page)
25 August 2009Statement of affairs with form 2.14B (10 pages)
25 August 2009Statement of affairs with form 2.14B (10 pages)
25 August 2009Statement of affairs with form 2.14B (9 pages)
25 August 2009Statement of affairs with form 2.14B (9 pages)
27 May 2009Administrator's progress report to 23 April 2009 (11 pages)
27 May 2009Administrator's progress report to 23 April 2009 (11 pages)
24 December 2008Statement of administrator's proposal (31 pages)
24 December 2008Statement of administrator's proposal (31 pages)
19 November 2008Registered office changed on 19/11/2008 from d t e house hollins mount bury lancashire BL9 8AT (1 page)
19 November 2008Registered office changed on 19/11/2008 from d t e house hollins mount bury lancashire BL9 8AT (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 October 2008Appointment of an administrator (1 page)
31 October 2008Registered office changed on 31/10/2008 from dexter house trafalgar street burnley lancs BB11 1RE (1 page)
31 October 2008Registered office changed on 31/10/2008 from dexter house trafalgar street burnley lancs BB11 1RE (1 page)
31 October 2008Appointment of an administrator (1 page)
16 May 2008Return made up to 15/05/08; no change of members (3 pages)
16 May 2008Return made up to 15/05/08; no change of members (3 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
19 June 2007Return made up to 15/05/07; full list of members (2 pages)
19 June 2007Return made up to 15/05/07; full list of members (2 pages)
25 May 2006Accounts for a small company made up to 30 November 2005 (9 pages)
25 May 2006Accounts for a small company made up to 30 November 2005 (9 pages)
23 May 2006Return made up to 15/05/06; full list of members (7 pages)
23 May 2006Return made up to 15/05/06; full list of members (7 pages)
6 June 2005Accounts for a medium company made up to 30 November 2004 (16 pages)
6 June 2005Accounts for a medium company made up to 30 November 2004 (16 pages)
23 May 2005Return made up to 15/05/05; full list of members (7 pages)
23 May 2005Return made up to 15/05/05; full list of members (7 pages)
1 October 2004Accounts for a medium company made up to 30 November 2003 (16 pages)
1 October 2004Accounts for a medium company made up to 30 November 2003 (16 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
21 May 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(7 pages)
6 May 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
6 May 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
12 July 2002Accounts for a medium company made up to 30 November 2001 (16 pages)
12 July 2002Accounts for a medium company made up to 30 November 2001 (16 pages)
5 June 2002Return made up to 15/05/02; full list of members (7 pages)
5 June 2002Return made up to 15/05/02; full list of members (7 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
7 June 2001Particulars of mortgage/charge (4 pages)
7 June 2001Particulars of mortgage/charge (4 pages)
25 May 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
25 May 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
22 May 2000Return made up to 15/05/00; full list of members (6 pages)
22 May 2000Return made up to 15/05/00; full list of members (6 pages)
16 May 2000Accounts for a medium company made up to 30 November 1999 (18 pages)
16 May 2000Accounts for a medium company made up to 30 November 1999 (18 pages)
3 June 1999Return made up to 15/05/99; full list of members (5 pages)
3 June 1999Return made up to 15/05/99; full list of members (5 pages)
25 April 1999Full accounts made up to 30 November 1998 (19 pages)
25 April 1999Full accounts made up to 30 November 1998 (19 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
21 May 1998Return made up to 15/05/98; no change of members (4 pages)
21 May 1998Return made up to 15/05/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 November 1997 (17 pages)
5 May 1998Full accounts made up to 30 November 1997 (17 pages)
1 October 1997Full accounts made up to 30 November 1996 (19 pages)
1 October 1997Full accounts made up to 30 November 1996 (19 pages)
11 June 1997Return made up to 15/05/97; no change of members (4 pages)
11 June 1997Return made up to 15/05/97; no change of members (4 pages)
7 June 1996Return made up to 15/05/96; full list of members (6 pages)
7 June 1996Return made up to 15/05/96; full list of members (6 pages)
8 May 1996Full accounts made up to 30 November 1995 (17 pages)
8 May 1996Full accounts made up to 30 November 1995 (17 pages)
5 June 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 June 1995Return made up to 15/05/95; no change of members (4 pages)
4 May 1995Full accounts made up to 30 November 1994 (16 pages)
4 May 1995Full accounts made up to 30 November 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
23 May 1994Return made up to 15/05/94; full list of members (6 pages)
22 March 1994Full accounts made up to 30 November 1993 (16 pages)
22 March 1994Full accounts made up to 30 November 1993 (16 pages)
6 July 1993Full accounts made up to 30 November 1992 (14 pages)
6 July 1993Full accounts made up to 30 November 1992 (14 pages)
23 June 1993Return made up to 15/05/93; no change of members (2 pages)
25 June 1992Return made up to 15/05/92; no change of members (4 pages)
28 May 1992Full accounts made up to 30 November 1991 (14 pages)
28 May 1992Full accounts made up to 30 November 1991 (14 pages)
20 August 1991Full accounts made up to 30 November 1990 (13 pages)
20 August 1991Full accounts made up to 30 November 1990 (13 pages)
4 June 1991Return made up to 15/05/91; full list of members (7 pages)
9 July 1990Full accounts made up to 30 November 1989 (14 pages)
9 July 1990Return made up to 15/05/90; full list of members (4 pages)
9 July 1990Full accounts made up to 30 November 1989 (14 pages)
9 July 1990Return made up to 15/05/90; full list of members (4 pages)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
15 July 1944Certificate of incorporation (2 pages)
15 July 1944Certificate of incorporation (2 pages)