Company NameMAJ Paints Limited
Company StatusDissolved
Company Number04155524
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philip David Jeffries
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(2 days after company formation)
Appointment Duration9 years, 4 months (closed 22 June 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressSilksworth Cottage
Warden Law Lane
Sunderland
SR3 2PD
Secretary NameMr Anthony Applegarth
NationalityBritish
StatusClosed
Appointed09 February 2001(2 days after company formation)
Appointment Duration9 years, 4 months (closed 22 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameMr Stephen Robert McKenna
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2001(2 days after company formation)
Appointment Duration1 year (resigned 22 February 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Knightsbridge
Lakeside Village
Sunderland
Tyne & Wear
SR3 3DP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnits A&B Simpson Street
Deptford
Sunderland
Tyne And Wear
SR4 6DR
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2008Registered office changed on 08/05/2008 from 29A coast road wallsend tyne and wear NE28 8DA (1 page)
8 May 2008Registered office changed on 08/05/2008 from 29A coast road wallsend tyne and wear NE28 8DA (1 page)
31 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields NE30 1AR (1 page)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields NE30 1AR (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007Return made up to 07/02/07; full list of members (2 pages)
19 September 2007Return made up to 07/02/07; full list of members (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Secretary's particulars changed (1 page)
17 February 2007Return made up to 07/02/06; full list of members (6 pages)
17 February 2007Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
(6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 April 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(6 pages)
5 April 2005Return made up to 07/02/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
5 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 February 2004Return made up to 07/02/04; full list of members (6 pages)
10 February 2004Return made up to 07/02/04; full list of members (6 pages)
27 August 2003Return made up to 07/02/03; full list of members (6 pages)
27 August 2003Return made up to 07/02/03; full list of members (6 pages)
7 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
7 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 May 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2002Return made up to 07/02/02; full list of members (7 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
7 February 2001Incorporation (7 pages)