Company NamePaint & Paper Of Pemberton Limited
Company StatusDissolved
Company Number05946093
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 6 months ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMichael Gibson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address734 Ormskirk Road Ormskirk Road
Wigan
Lancashire
WN5 8BB
Director NameChristine Gibson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Redgrave Rise
Winstanley
Wigan
WN3 6HG
Secretary NameChristine Gibson
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Redgrave Rise
Winstanley
Wigan
WN3 6HG

Contact

Websitepaintandpaperltd.co.uk

Location

Registered Address734 Ormskirk Road Ormskirk Road
Wigan
Lancashire
WN5 8BB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

1 at £1Christine Diane Gibson
50.00%
Ordinary
1 at £1Michael Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,828
Cash£733
Current Liabilities£59,169

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2016Compulsory strike-off action has been suspended (1 page)
22 December 2016Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 November 2014Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 734 Ormskirk Road Ormskirk Road Wigan Lancashire WN5 8BB on 14 November 2014 (1 page)
14 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Director's details changed for Michael Gibson on 31 October 2014 (2 pages)
14 November 2014Director's details changed for Michael Gibson on 31 October 2014 (2 pages)
14 November 2014Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 734 Ormskirk Road Ormskirk Road Wigan Lancashire WN5 8BB on 14 November 2014 (1 page)
14 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Termination of appointment of Christine Gibson as a secretary on 31 October 2014 (1 page)
14 November 2014Termination of appointment of Christine Gibson as a secretary on 31 October 2014 (1 page)
23 May 2014Termination of appointment of Christine Gibson as a director (1 page)
23 May 2014Termination of appointment of Christine Gibson as a director (1 page)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 December 2013Director's details changed for Michael Gibson on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Michael Gibson on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Michael Gibson on 9 December 2013 (2 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
29 February 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
29 February 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Registered office address changed from Beech House, 23 Ladies Lane Hindley Wigan WN2 2QA on 30 June 2011 (1 page)
30 June 2011Registered office address changed from Beech House, 23 Ladies Lane Hindley Wigan WN2 2QA on 30 June 2011 (1 page)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2006Incorporation (11 pages)
25 September 2006Incorporation (11 pages)