Company NameGeneral Painting Services Limited
Company StatusDissolved
Company Number03528384
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMalcolm Thomas Syers
NationalityBritish
StatusClosed
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Grange Road
Belmont
Durham
DH1 1AW
Director NamePeter Jackson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(1 day after company formation)
Appointment Duration4 years, 1 month (closed 14 May 2002)
RoleIT Consultant
Correspondence Address45 Birkdale Gardens
Durham
County Durham
DH1 2UJ
Director NameGlenn Stobart
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleContracts Manager
Correspondence Address5 Bridgemere Drive
Framwellgate Moor
Durham
DH1 5FG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address36 Front Street
Whickham
Newcastle Upon Tyne
NE16 4DT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
27 November 2001Compulsory strike-off action has been discontinued (1 page)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 45 birkdale gardens durham county durham DH1 2UJ (1 page)
27 November 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2000Return made up to 17/03/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Return made up to 17/03/99; full list of members (6 pages)
12 April 1999Registered office changed on 12/04/99 from: tudor rose house south hetton road easington lane houghton le spring tyne & wear DH5 0LQ (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
17 March 1998Incorporation (12 pages)