Company NameCyril Paisley And Partners Limited
Company StatusDissolved
Company Number01190154
CategoryPrivate Limited Company
Incorporation Date11 November 1974(49 years, 5 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameCyril Paisley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(17 years, 4 months after company formation)
Appointment Duration22 years, 11 months (closed 10 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address83 Raby Road
Washington
Tyne & Wear
NE38 0LX
Secretary NameMr Robin Jeremy Low
NationalityEnglish
StatusClosed
Appointed17 June 2009(34 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 10 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Fountains Close
Biddick
Washington
Tyne & Wear
NE38 7TA
Director NamePhilip Michael Paisley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 12 August 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Barnwell View
Herrington Burn
Houghton Le Spring
Tyne And Wear
DH4 7FB
Director NameMr Stephen Paisley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 12 August 2014)
RoleGas Fitter
Country of ResidenceUnited Kingdom
Correspondence Address41 Kestrel Close
Washington
Tyne And Wear
NE38 0EL
Secretary NameCatherine Olwen Murray
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 May 2009)
RoleCompany Director
Correspondence Address17 Murieston Gardens
Livingston
West Lothian
EH54 9BA
Scotland

Location

Registered Address27 Fountains Close
Washington
Tyne And Wear
NE38 7TA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

123 at £1Cyril Paisley
60.89%
Ordinary
10 at £1Catherine Olwen Murray
4.95%
Ordinary
44 at £1Philip Michael Paisley
21.78%
Ordinary
25 at £1Stephen Paisley
12.38%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2014Application to strike the company off the register (3 pages)
16 September 2014Accounts made up to 31 December 2013 (4 pages)
12 August 2014Termination of appointment of Stephen Paisley as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Philip Michael Paisley as a director on 12 August 2014 (1 page)
19 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 202
(6 pages)
10 July 2013Accounts made up to 31 December 2012 (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for Philip Michael Paisley on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Stephen Paisley on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Director's details changed for Mr Stephen Paisley on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Philip Michael Paisley on 1 May 2012 (2 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 April 2010Director's details changed for Philip Michael Paisley on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Stephen Paisley on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Cyril Paisley on 31 March 2010 (2 pages)
17 June 2009Secretary appointed mr robin jeremy low (1 page)
17 June 2009Appointment terminated secretary catherine murray (1 page)
17 June 2009Registered office changed on 17/06/2009 from 83 raby road washington tyne & wear NE38 0LX (1 page)
30 April 2009Accounts made up to 31 December 2008 (4 pages)
30 April 2009Return made up to 03/12/08; no change of members (5 pages)
15 April 2009Director's change of particulars / stephen paisley / 31/03/2009 (2 pages)
15 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2008Accounts made up to 31 December 2007 (4 pages)
18 April 2008Return made up to 31/03/08; full list of members (5 pages)
17 April 2007Accounts made up to 31 December 2006 (4 pages)
17 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2006Return made up to 31/03/06; full list of members (10 pages)
7 April 2006Accounts made up to 31 December 2005 (4 pages)
9 April 2005Accounts made up to 31 December 2004 (4 pages)
9 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Accounts made up to 31 December 2003 (4 pages)
17 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2003Return made up to 31/03/03; full list of members (8 pages)
15 April 2003Accounts made up to 31 December 2002 (4 pages)
27 May 2002Accounts made up to 31 December 2001 (4 pages)
10 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2001Registered office changed on 09/07/01 from: 103 dunstanburgh close oxclose washington tyne and wear NE38 ojg (1 page)
18 April 2001Return made up to 31/03/01; full list of members (8 pages)
9 April 2001Accounts made up to 31 December 2000 (4 pages)
10 April 2000Accounts made up to 31 December 1999 (4 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 April 1999Accounts made up to 31 December 1998 (4 pages)
21 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1998Accounts made up to 31 December 1997 (4 pages)
20 May 1998Return made up to 31/03/98; full list of members (5 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 April 1997Accounts made up to 31 December 1996 (4 pages)
19 April 1996Accounts made up to 31 December 1995 (4 pages)
16 April 1996Return made up to 31/03/96; no change of members (4 pages)
23 April 1995 (4 pages)
23 April 1995Return made up to 31/03/95; full list of members (6 pages)