Company NamePaint Curing Technologies Limited
Company StatusDissolved
Company Number03163421
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NameMr Keith Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(3 days after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Mews
Lanchester
Co Durham
DH7 0LF
Secretary NameChristine Gibson
NationalityBritish
StatusClosed
Appointed26 February 1996(3 days after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressThe Lodge Mews
Lanchester
Co Durham
DH7 0LF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDesign Works
William Street
Gateshead
Tyne & Wear
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
11 May 1998Return made up to 23/02/98; no change of members (4 pages)
11 May 1998Registered office changed on 11/05/98 from: the lodge mews lamchester county durham DH7 0LF (1 page)
6 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
5 June 1997Registered office changed on 05/06/97 from: the lodge mews lanchester county durham DH7 0LF (1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1997Return made up to 23/02/97; full list of members
  • 363(287) ‐ Registered office changed on 25/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1996Particulars of mortgage/charge (4 pages)
2 March 1996Registered office changed on 02/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
2 March 1996Secretary resigned;new secretary appointed (2 pages)
2 March 1996Director resigned;new director appointed (2 pages)
23 February 1996Incorporation (10 pages)