Company NameStephen Charles Painting Limited
Company StatusDissolved
Company Number02800760
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date14 June 2019 (4 years, 10 months ago)
Previous NameHolworth Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Charles Todd
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(3 years, 1 month after company formation)
Appointment Duration23 years, 1 month (closed 14 June 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
County Durham
TS18 3DB
Secretary NameClaire Todd
NationalityBritish
StatusClosed
Appointed04 April 2011(18 years after company formation)
Appointment Duration8 years, 2 months (closed 14 June 2019)
RoleCompany Director
Correspondence AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
County Durham
TS18 3DB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameValerie Joy Pringle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address19 Hensley Court
Norton
Stockton On Tees
Cleveland
TS20 1TE
Director NameMrs Annie Lilian Weir
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address37 Talland Close
Station Town
Hartkepool
Cleveland
TS27 3NB
Director NameMr John Stanley Weir
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Garths Head Rise
Appleby In Westmorland
Cumbria
CA16 6HQ
Secretary NameValerie Joy Pringle
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 6 days after company formation)
Appointment Duration1 day (resigned 01 April 1993)
RoleCompany Director
Correspondence Address19 Hensley Court
Norton
Stockton On Tees
Cleveland
TS20 1TE
Secretary NameMrs Annie Lilian Weir
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address37 Talland Close
Station Town
Hartkepool
Cleveland
TS27 3NB
Director NameAlan Michael Todd
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 15 January 2004)
RoleCompany Director
Correspondence Address21 Harrow Road
Middlesbrough
Cleveland
TS5 5NT
Director NameMr Stephen Charles Todd
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleSurveyor
Correspondence Address6 Stanhope Grove
Acklam
Middlesbrough
Cleveland
TS5 7SH
Secretary NameMrs Maureen Todd
NationalityBritish
StatusResigned
Appointed23 January 1996(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 04 April 2011)
RoleCompany Director
Correspondence Address5 Cairn Court
Riverside Park
Middlesbrough
Cleveland
TS2 1QA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.stephencharlespainting.co.uk

Location

Registered AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
County Durham
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£34,172
Cash£198
Current Liabilities£99,707

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 June 2019Final Gazette dissolved following liquidation (1 page)
14 March 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
9 May 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 April 2018Appointment of a voluntary liquidator (3 pages)
3 April 2018Statement of affairs (10 pages)
3 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-20
(1 page)
28 March 2018Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees Cleveland TS18 3NB England to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees County Durham TS18 3DB on 28 March 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Director's details changed for Mr Stephen Charles Todd on 20 June 2016 (2 pages)
20 June 2016Secretary's details changed for Claire Todd on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 31 st Lukes Crescent Winterton Park Sedgefield TS21 3NL to Lakeside House Kingfisher Way Stockton-on-Tees Cleveland TS18 3NB on 20 June 2016 (1 page)
20 June 2016Director's details changed for Mr Stephen Charles Todd on 20 June 2016 (2 pages)
20 June 2016Registered office address changed from 31 st Lukes Crescent Winterton Park Sedgefield TS21 3NL to Lakeside House Kingfisher Way Stockton-on-Tees Cleveland TS18 3NB on 20 June 2016 (1 page)
20 June 2016Secretary's details changed for Claire Todd on 20 June 2016 (1 page)
29 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Termination of appointment of Maureen Todd as a secretary (2 pages)
14 July 2011Termination of appointment of Maureen Todd as a secretary (2 pages)
14 July 2011Appointment of Claire Todd as a secretary (3 pages)
14 July 2011Registered office address changed from 21 Harrow Road Middlesborough Cleveland TS5 5NT on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from 21 Harrow Road Middlesborough Cleveland TS5 5NT on 14 July 2011 (2 pages)
14 July 2011Appointment of Claire Todd as a secretary (3 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for Mr Stephen Charles Todd on 17 March 2010 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for Mr Stephen Charles Todd on 17 March 2010 (2 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Mrs Maureen Todd on 17 March 2010 (1 page)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Mrs Maureen Todd on 17 March 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 17/03/08; full list of members (3 pages)
4 August 2008Return made up to 17/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Return made up to 17/03/07; change of members (6 pages)
29 May 2007Return made up to 17/03/07; change of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 17/03/06; full list of members (6 pages)
31 May 2006Return made up to 17/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Aud stat (1 page)
21 November 2005Aud stat (1 page)
28 June 2005Return made up to 17/03/05; full list of members (6 pages)
28 June 2005Return made up to 17/03/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 17/03/04; full list of members (6 pages)
12 July 2004Return made up to 17/03/04; full list of members (6 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 March 2003Return made up to 17/03/03; full list of members (7 pages)
26 March 2003Return made up to 17/03/03; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 17/03/01; full list of members (6 pages)
4 April 2001Return made up to 17/03/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 April 2000Director resigned (1 page)
15 April 2000Return made up to 17/03/00; full list of members (6 pages)
15 April 2000Director resigned (1 page)
15 April 2000Return made up to 17/03/00; full list of members (6 pages)
6 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 April 2000Ad 30/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2000Ad 30/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2000Particulars of contract relating to shares (3 pages)
6 April 2000Particulars of contract relating to shares (3 pages)
6 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 1999Return made up to 17/03/99; full list of members (6 pages)
15 June 1999Return made up to 17/03/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1997Return made up to 17/03/97; full list of members (6 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Return made up to 17/03/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 June 1996Return made up to 17/03/96; full list of members (6 pages)
11 June 1996Return made up to 17/03/96; full list of members (6 pages)
22 March 1996£ ic 9/3 23/01/96 £ sr 6@1=6 (1 page)
22 March 1996£ ic 9/3 23/01/96 £ sr 6@1=6 (1 page)
19 March 1996Return made up to 17/03/95; full list of members (6 pages)
19 March 1996Return made up to 17/03/95; full list of members (6 pages)
13 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
13 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
15 February 1996Secretary resigned;director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: 105 york road hartlepool cleveland TS26 9DH (1 page)
15 February 1996Secretary resigned;director resigned (1 page)
15 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 105 york road hartlepool cleveland TS26 9DH (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Director resigned (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
21 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
21 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1993Incorporation (15 pages)