Company NamePaint Protection Systems Ltd
Company StatusDissolved
Company Number04385596
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Timothy Mark Preston Jevons
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(5 days after company formation)
Appointment Duration12 years, 10 months (closed 09 January 2015)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressHendre Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameCarol Edwina Jevons
NationalityBritish
StatusClosed
Appointed06 March 2002(5 days after company formation)
Appointment Duration12 years, 10 months (closed 09 January 2015)
RoleCompany Director
Correspondence AddressHendre Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressParsonage Chambers 3
The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

95 at 1Timothy Mark Preston Jevons
95.00%
Ordinary
5 at 1Ms Samantha Kate Stafford
5.00%
Ordinary

Financials

Year2014
Net Worth£47,149
Cash£2,845
Current Liabilities£168,988

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 October 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2014Liquidators statement of receipts and payments to 15 June 2014 (5 pages)
9 July 2014Liquidators' statement of receipts and payments to 15 June 2014 (5 pages)
9 July 2014Liquidators' statement of receipts and payments to 15 June 2014 (5 pages)
10 January 2014Liquidators statement of receipts and payments to 15 December 2013 (5 pages)
10 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (5 pages)
10 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 15 June 2013 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 15 June 2013 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 15 June 2013 (5 pages)
4 January 2013Liquidators statement of receipts and payments to 15 December 2012 (5 pages)
4 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (5 pages)
4 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (5 pages)
21 June 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
21 June 2012Liquidators statement of receipts and payments to 15 June 2012 (5 pages)
21 June 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 15 December 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
29 June 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
29 December 2010Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
29 December 2010Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
29 December 2010Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
25 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
25 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
24 December 2009Statement of affairs with form 4.19 (5 pages)
24 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2009Appointment of a voluntary liquidator (1 page)
24 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2009Appointment of a voluntary liquidator (1 page)
24 December 2009Statement of affairs with form 4.19 (5 pages)
23 December 2009Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB on 23 December 2009 (2 pages)
10 September 2009Appointment terminate, director samantha kate stafford logged form (1 page)
10 September 2009Appointment terminate, director samantha kate stafford logged form (1 page)
7 April 2009Return made up to 01/03/09; full list of members (3 pages)
7 April 2009Return made up to 01/03/09; full list of members (3 pages)
6 April 2009Director's change of particulars / timothy jevons / 10/12/2008 (1 page)
6 April 2009Secretary's change of particulars / carol jevons / 10/12/2008 (1 page)
6 April 2009Secretary's change of particulars / carol jevons / 10/12/2008 (1 page)
6 April 2009Director's change of particulars / timothy jevons / 10/12/2008 (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2008Return made up to 01/03/08; full list of members (3 pages)
1 April 2008Return made up to 01/03/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 April 2007Return made up to 01/03/07; full list of members (2 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 01/03/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 March 2006Return made up to 01/03/06; full list of members (2 pages)
17 March 2006Return made up to 01/03/06; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 September 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
9 September 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
10 March 2004Return made up to 01/03/04; full list of members (6 pages)
10 March 2004Return made up to 01/03/04; full list of members (6 pages)
29 January 2004Accounts made up to 31 March 2003 (2 pages)
29 January 2004Accounts made up to 31 March 2003 (2 pages)
30 May 2003Return made up to 01/03/03; full list of members (6 pages)
30 May 2003Secretary's particulars changed (1 page)
30 May 2003Return made up to 01/03/03; full list of members (6 pages)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Secretary's particulars changed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
23 April 2002Ad 06/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Ad 06/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
1 March 2002Incorporation (9 pages)
1 March 2002Incorporation (9 pages)