Company NameThe Spray Shop Limited
Company StatusDissolved
Company Number03650815
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)
Dissolution Date27 April 2014 (10 years ago)
Previous NameJonsiv 131 Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Eric John Burden
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(same day as company formation)
RoleSprayer
Country of ResidenceUnited Kingdom
Correspondence AddressWinters Farm
Londonn Road
Hardham
West Sussex
RH20 1LB
Director NameMr Paul Michael Colin Gregg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(same day as company formation)
RoleSprayer
Country of ResidenceEngland
Correspondence Address18 Sompting Avenue
Worthing
West Sussex
BN14 8HN
Secretary NameMr Paul Michael Colin Gregg
NationalityBritish
StatusClosed
Appointed16 October 1998(same day as company formation)
RoleSprayer
Country of ResidenceEngland
Correspondence Address18 Sompting Avenue
Worthing
West Sussex
BN14 8HN
Secretary NameMarian Jones
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Uckfield Road
Ringmer
East Sussex
BN8 5RX
Director NameIn Touch Business Services Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence AddressCheyney House
The Green Lewes Road
Ringmer
East Sussex
BN8 5QG

Location

Registered AddressLloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Eric J. Burden
50.00%
Ordinary
1 at £1Paul M.c Gregg
50.00%
Ordinary

Financials

Year2014
Net Worth£906
Cash£18,127
Current Liabilities£334,909

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 April 2014Final Gazette dissolved following liquidation (1 page)
27 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2014Final Gazette dissolved following liquidation (1 page)
27 January 2014Notice of move from Administration to Dissolution (19 pages)
27 January 2014Notice of move from Administration to Dissolution on 22 January 2014 (19 pages)
30 August 2013Administrator's progress report to 29 July 2013 (17 pages)
30 August 2013Administrator's progress report to 29 July 2013 (17 pages)
29 April 2013Notice of deemed approval of proposals (1 page)
29 April 2013Notice of deemed approval of proposals (1 page)
28 March 2013Statement of administrator's proposal (29 pages)
28 March 2013Statement of administrator's proposal (29 pages)
25 March 2013Statement of affairs with form 2.14B (7 pages)
25 March 2013Statement of affairs with form 2.14B (7 pages)
14 February 2013Registered office address changed from First Floor, Estate Office the Green Lewes Road Ringmer, Lewes East Sussex BN8 5QE on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from First Floor, Estate Office the Green Lewes Road Ringmer, Lewes East Sussex BN8 5QE on 14 February 2013 (2 pages)
13 February 2013Appointment of an administrator (1 page)
13 February 2013Appointment of an administrator (1 page)
22 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 2
(5 pages)
22 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 2
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Amended accounts made up to 31 January 2009 (7 pages)
1 November 2010Amended total exemption small company accounts made up to 31 January 2009 (7 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Director's details changed for Mr Eric John Burden on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Paul Michael Colin Gregg on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Eric John Burden on 30 November 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Director's details changed for Mr Paul Michael Colin Gregg on 30 November 2009 (2 pages)
30 June 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
30 June 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
8 December 2008Return made up to 16/10/08; full list of members (4 pages)
8 December 2008Return made up to 16/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 November 2007Registered office changed on 21/11/07 from: first floor estatre office the green lewes road ringmer east sussex BN8 58E (1 page)
21 November 2007Location of register of members (1 page)
21 November 2007Location of debenture register (1 page)
21 November 2007Registered office changed on 21/11/07 from: first floor estatre office the green lewes road ringmer east sussex BN8 58E (1 page)
21 November 2007Location of register of members (1 page)
21 November 2007Return made up to 16/10/07; full list of members (3 pages)
21 November 2007Location of debenture register (1 page)
21 November 2007Return made up to 16/10/07; full list of members (3 pages)
11 August 2007Amended accounts made up to 31 August 2006 (6 pages)
11 August 2007Amended accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 February 2007Particulars of mortgage/charge (4 pages)
2 February 2007Particulars of mortgage/charge (4 pages)
9 November 2006Return made up to 16/10/06; full list of members (7 pages)
9 November 2006Return made up to 16/10/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 November 2005Return made up to 16/10/05; full list of members (7 pages)
25 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 November 2004Return made up to 16/10/04; full list of members (7 pages)
24 November 2004Return made up to 16/10/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 November 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
(7 pages)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 November 2002Return made up to 16/10/02; full list of members (7 pages)
16 November 2002Return made up to 16/10/02; full list of members (7 pages)
18 October 2002Particulars of mortgage/charge (7 pages)
18 October 2002Particulars of mortgage/charge (7 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
27 November 2001Return made up to 16/10/01; full list of members (6 pages)
27 November 2001Return made up to 16/10/01; full list of members (6 pages)
2 July 2001Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
2 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
2 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
2 July 2001Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
7 November 2000Return made up to 16/10/00; full list of members (6 pages)
7 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
16 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 March 2000Registered office changed on 09/03/00 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page)
9 March 2000Registered office changed on 09/03/00 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page)
23 November 1999Return made up to 16/10/99; full list of members (6 pages)
23 November 1999Return made up to 16/10/99; full list of members (6 pages)
26 October 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
26 October 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
23 October 1999Declaration of satisfaction of mortgage/charge (1 page)
23 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Director resigned (1 page)
29 October 1998Company name changed jonsiv 131 LIMITED\certificate issued on 30/10/98 (2 pages)
29 October 1998Company name changed jonsiv 131 LIMITED\certificate issued on 30/10/98 (2 pages)
16 October 1998Incorporation (14 pages)