Company NameGraham Stott (Painting Contractors) Ltd
Company StatusDissolved
Company Number04836293
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGraham Stott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleDecorator
Correspondence Address37 Seaford Road
Harwood
Bolton
Lancashire
BL2 4BX
Secretary NameIrene Stott
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Seaford Road
Harwood
Bolton
Lancashire
BL2 4BX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address37 Seaford Road
Harwood
Bolton
Lancashire
BL2 4BX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,289
Cash£4
Current Liabilities£1,293

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
23 April 2009Application for striking-off (1 page)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 17/07/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Return made up to 17/07/07; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Return made up to 17/07/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 17/07/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
12 August 2004Return made up to 17/07/04; full list of members (6 pages)
30 April 2004Registered office changed on 30/04/04 from: 168 lee lane horwich bolton BL6 7AF (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (12 pages)