Company NameJ.B. Painting Inspectors Limited
Company StatusDissolved
Company Number01281446
CategoryPrivate Limited Company
Incorporation Date13 October 1976(47 years, 7 months ago)
Dissolution Date14 September 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Frederick Raine
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(14 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address19 Lee Hill Court
Lanchester
Durham
County Durham
DH7 0QE
Secretary NameAnn Raine
NationalityBritish
StatusClosed
Appointed04 May 1999(22 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address19 Lee Hill Court
Lanchester
Durham
County Durham
DH7 0QE
Director NameJohn Blakey
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1992)
RoleCompany Director
Correspondence Address26 Manor Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7XN
Director NameMr Eric Culbert
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(14 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumoig Cottage
Durie Street
Leven
Fife
KY8 4HA
Scotland
Director NameMaurice William Holmes
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(14 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2004)
RoleCompany Director
Correspondence Address19 Lawrence Avenue
Blaydon On Tyne
Tyne & Wear
NE21 4AZ
Secretary NameMaurice William Holmes
NationalityBritish
StatusResigned
Appointed02 May 1991(14 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address19 Lawrence Avenue
Blaydon On Tyne
Tyne & Wear
NE21 4AZ
Secretary NameMr David Wilkin
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleCompany Accountant
Correspondence Address12 Bonsall Court
South Shields
Tyne & Wear
NE34 0HT

Location

Registered AddressUnit 4 Green Lane
Felling
Gateshead
Tyne & Wear
NE10 0QH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Financials

Year2014
Net Worth£68,385
Cash£27,939
Current Liabilities£17,114

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
22 April 2004Director resigned (1 page)
18 May 2003Director resigned (1 page)
9 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 August 2001Return made up to 20/04/01; full list of members (7 pages)
5 June 2001£ ic 2000/1250 29/03/01 £ sr 750@1=750 (1 page)
11 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
27 April 2000Return made up to 20/04/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 May 1999Return made up to 20/04/99; full list of members (6 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 May 1998Return made up to 20/04/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 May 1997Return made up to 20/04/97; no change of members (4 pages)
15 May 1996Return made up to 20/04/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 July 1995Registered office changed on 27/07/95 from: osborne house 28 osborne road newcastle upon tyne NE2 2AJ (1 page)
10 May 1995Return made up to 20/04/95; no change of members (4 pages)