Company NameJ.E.M. Paint Supplies Limited
Company StatusDissolved
Company Number01428583
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 11 months ago)
Dissolution Date17 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Edith Agnes Mills
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 17 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Higher Shady Lane
Bromley Cross
Bolton
Lancashire
BL7 9AQ
Director NameMrs Julie Ann Vickers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 17 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU
Secretary NameMr Neville Joseph Mills
NationalityBritish
StatusClosed
Appointed01 January 1996(16 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 17 November 2011)
RoleCompany Director
Correspondence Address75 Higher Shady Lane
Bromley Cross
Bolton
Lancashire
BL7 9AQ
Director NameMr Neville Joseph Mills
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1994)
RoleCompany Director
Correspondence Address75 Higher Shady Lane
Bromley Cross
Bolton
Lancashire
BL7 9AQ
Secretary NameJulie Ann Mills
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address53 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

42 at 1Ms Edith Agnes Mills
40.00%
Ordinary
42 at 1Ms Julie Ann Vickers
40.00%
Ordinary
21 at 1Neville Joseph Mills
20.00%
Ordinary

Financials

Year2014
Net Worth£21,215
Current Liabilities£62,792

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2011Final Gazette dissolved following liquidation (1 page)
17 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
3 May 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
8 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Statement of affairs with form 4.19 (5 pages)
8 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-24
(1 page)
8 April 2010Statement of affairs with form 4.19 (5 pages)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2010Registered office address changed from 75 Higher Shady Lane Bromley Cross Bolton Lancs BL7 9AQ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 75 Higher Shady Lane Bromley Cross Bolton Lancs BL7 9AQ on 23 February 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2010Director's details changed for Julie Ann Mills on 12 September 2009 (2 pages)
15 January 2010Director's details changed for Julie Ann Mills on 12 September 2009 (2 pages)
15 January 2010Director's details changed for Mrs Julie Ann Vickers on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Julie Ann Vickers on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Edith Agnes Mills on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Julie Ann Vickers on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Edith Agnes Mills on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 105
(5 pages)
15 January 2010Director's details changed for Mrs Edith Agnes Mills on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 105
(5 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 January 2009Return made up to 14/12/08; full list of members (4 pages)
13 January 2009Return made up to 14/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 December 2006Return made up to 14/12/06; full list of members (3 pages)
20 December 2006Return made up to 14/12/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 December 2005Return made up to 14/12/05; full list of members (3 pages)
19 December 2005Return made up to 14/12/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 December 2004Return made up to 14/12/04; full list of members (3 pages)
21 December 2004Return made up to 14/12/04; full list of members (3 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 February 2003Return made up to 14/12/02; full list of members (7 pages)
12 February 2003Return made up to 14/12/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 December 2001Return made up to 14/12/01; full list of members (6 pages)
27 December 2001Return made up to 14/12/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
19 January 2001Return made up to 14/12/00; full list of members (6 pages)
19 January 2001Return made up to 14/12/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 December 1999Return made up to 14/12/99; full list of members (6 pages)
17 December 1999Return made up to 14/12/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
13 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
31 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 November 1995Director resigned (4 pages)
9 November 1995Director resigned (2 pages)
12 June 1979Certificate of incorporation (1 page)
12 June 1979Certificate of incorporation (1 page)