Company NameAilsa Paint And Varnish Company Limited(The)
Company StatusDissolved
Company Number00722422
CategoryPrivate Limited Company
Incorporation Date27 April 1962(62 years ago)
Dissolution Date8 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameJohn Aaron Alexander Whitefield
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(29 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 08 July 2009)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address21 Saint Annes Wynd
Erskine
Renfrewshire
PA8 7DT
Scotland
Secretary NameMrs Mary Frances Whitefield
NationalityBritish
StatusClosed
Appointed27 March 1992(29 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 08 July 2009)
RoleManaging Director
Correspondence AddressCarlowrie North Iverton Park Road
Johnstone
Renfrewshire
PA5 8HY
Scotland
Director NameMrs Mary Frances Whitefield
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(29 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 June 2002)
RoleSecretary
Correspondence AddressCarlowrie North Iverton Park Road
Johnstone
Renfrewshire
PA5 8HY
Scotland

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£21,424
Cash£110
Current Liabilities£284,622

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
8 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 2009Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
21 June 2006Liquidators statement of receipts and payments (5 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (6 pages)
27 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2003Appointment of a voluntary liquidator (1 page)
20 June 2003Statement of affairs (13 pages)
1 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 October 2002Return made up to 01/10/02; full list of members (6 pages)
26 June 2002Director resigned (1 page)
11 October 2001Accounts for a small company made up to 31 May 2001 (8 pages)
4 October 2001Return made up to 01/10/01; full list of members (6 pages)
22 March 2001Particulars of mortgage/charge (2 pages)
5 October 2000Ad 02/10/00--------- £ si 53000@1=53000 £ ic 42000/95000 (3 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
28 September 2000Accounts for a small company made up to 31 May 2000 (9 pages)
24 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 November 1999Return made up to 01/10/99; full list of members (5 pages)
3 November 1999Director's particulars changed (1 page)
24 September 1999Accounts for a small company made up to 31 May 1999 (9 pages)
27 October 1998Return made up to 01/10/98; full list of members (5 pages)
26 October 1998Accounts for a small company made up to 31 May 1998 (9 pages)
15 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
12 October 1997Return made up to 01/10/97; full list of members (6 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1997Particulars of mortgage/charge (5 pages)
25 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
3 October 1996Return made up to 01/10/96; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
24 July 1973Annual return made up to 03/01/73 (4 pages)