Company NameCar Paint Supplies Limited
DirectorsSean Joseph Campbell and Kevin Patterson
Company StatusDissolved
Company Number04943005
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameSean Joseph Campbell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(same day as company formation)
RoleMotor Factors
Correspondence Address67 Baret Road
Walkergate
Newcastle
Tyne & Wear
NE6 4RU
Director NameKevin Patterson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(same day as company formation)
RoleMotor Factor
Correspondence Address27 Chapel House Drive
Newcastle Upon Tyne
Tyne & Wear
NE5 1AA
Secretary NameSean Joseph Campbell
NationalityBritish
StatusCurrent
Appointed24 October 2003(same day as company formation)
RoleMotor Factors
Correspondence Address67 Baret Road
Walkergate
Newcastle
Tyne & Wear
NE6 4RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 4
Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 November 2006Dissolved (1 page)
17 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2005Statement of affairs (5 pages)
25 August 2005Appointment of a voluntary liquidator (1 page)
1 August 2005Registered office changed on 01/08/05 from: c/o unit 12, byker enterprise centre, albion row, byker newcastle upon tyne NE6 1LQ (1 page)
21 June 2005Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
21 June 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
18 October 2004Return made up to 24/10/04; full list of members (7 pages)
17 December 2003Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New director appointed (2 pages)