Company NameNorthern Paints Limited
Company StatusDissolved
Company Number08771638
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Steven Cunningham
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Farriers Rise
Shilbottle
Alnwick
NE66 2EN
Director NameMr Denis Albert Chamberlain
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstan Square
Craster
Alnwick
Northumberland
NE66 3TG

Contact

Websitewww.northernpaints.co.uk
Email address[email protected]
Telephone01665 494014
Telephone regionAlnwick

Location

Registered AddressUnit 8 Sawmills Industrial Estate
South Road
Alnwick
Northumberland
NE66 2QW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
27 March 2018Application to strike the company off the register (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
26 October 2017Cessation of Denis Albert Chamberlain as a person with significant control on 26 October 2017 (1 page)
26 October 2017Cessation of Denis Albert Chamberlain as a person with significant control on 26 October 2017 (1 page)
26 October 2017Director's details changed for Mr Steven Cunningham on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Steven Cunningham on 26 October 2017 (2 pages)
26 September 2017Termination of appointment of Denis Albert Chamberlain as a director on 5 September 2017 (2 pages)
26 September 2017Termination of appointment of Denis Albert Chamberlain as a director on 5 September 2017 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
20 November 2015Registered office address changed from 14 Arkle Court Alnwick NE66 1BS to Unit 8 Sawmills Industrial Estate South Road Alnwick Northumberland NE66 2QW on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 14 Arkle Court Alnwick NE66 1BS to Unit 8 Sawmills Industrial Estate South Road Alnwick Northumberland NE66 2QW on 20 November 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100
(3 pages)
14 April 2014Appointment of Mr Denis Albert Chamberlain as a director (2 pages)
14 April 2014Appointment of Mr Denis Albert Chamberlain as a director (2 pages)
12 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)