AUTO SPRAYPAINT LIMITED

Register to unlock more data on OkredoRegister

AUTO SPRAYPAINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03501930

Incorporation date

29/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 19 Joseph Wilson Industrial, Estate, Millstrood Road, Whitstable, Kent CT5 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon21/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2010
First Gazette notice for compulsory strike-off
dot icon11/02/2009
Return made up to 30/01/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/04/2008
Return made up to 30/01/08; full list of members
dot icon21/04/2008
Secretary's Change of Particulars / emma-louise abbatt / 29/01/2008 / HouseName/Number was: , now: 29; Street was: 198 canterbury road, now: grange road; Post Code was: CT6 5UB, now: CT6 6NP; Country was: , now: united kingdom
dot icon21/04/2008
Director's Change of Particulars / steven badder / 29/01/2008 / HouseName/Number was: , now: 29; Street was: 19 honeysuckle way, now: grange road; Area was: broomfield, now: ; Post Code was: CT6 7AX, now: CT6 6NP; Country was: , now: united kingdom
dot icon11/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/02/2007
Return made up to 30/01/07; full list of members
dot icon05/02/2007
Location of register of members
dot icon26/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
Return made up to 30/01/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-01-31
dot icon13/02/2005
Return made up to 30/01/05; full list of members
dot icon13/02/2005
Location of register of members address changed
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon27/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon05/03/2004
Return made up to 30/01/04; full list of members
dot icon17/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon25/08/2003
Secretary's particulars changed
dot icon04/08/2003
Total exemption full accounts made up to 2003-01-31
dot icon29/07/2003
Secretary's particulars changed
dot icon07/07/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon12/02/2003
Return made up to 30/01/03; full list of members
dot icon21/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon04/03/2002
Return made up to 30/01/02; full list of members
dot icon04/03/2002
Location of register of members address changed
dot icon05/06/2001
Full accounts made up to 2001-01-31
dot icon15/02/2001
Return made up to 30/01/01; full list of members
dot icon17/08/2000
Full accounts made up to 2000-01-31
dot icon14/02/2000
Return made up to 30/01/00; full list of members
dot icon14/02/2000
Director's particulars changed
dot icon25/11/1999
Full accounts made up to 1999-01-31
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon17/02/1999
Return made up to 30/01/99; full list of members
dot icon17/02/1999
New director appointed
dot icon17/02/1999
Secretary resigned
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Ad 25/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon20/12/1998
Registered office changed on 21/12/98 from: flat 10 albion court mortimer street herne bay kent
dot icon02/06/1998
New secretary appointed
dot icon25/02/1998
Registered office changed on 26/02/98 from: 372 old street london EC1V 9LT
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Secretary resigned
dot icon29/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
29/01/1998 - 29/01/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
29/01/1998 - 29/01/1998
5496
Badder, Steven Michael
Director
31/08/2004 - Present
3
Comfort, Stephen Edward
Director
24/01/1999 - 31/08/2004
1
Abbatt, Emma-Louise
Secretary
24/05/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO SPRAYPAINT LIMITED

AUTO SPRAYPAINT LIMITED is an(a) Dissolved company incorporated on 29/01/1998 with the registered office located at Unit 19 Joseph Wilson Industrial, Estate, Millstrood Road, Whitstable, Kent CT5 3PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO SPRAYPAINT LIMITED?

toggle

AUTO SPRAYPAINT LIMITED is currently Dissolved. It was registered on 29/01/1998 and dissolved on 21/06/2010.

Where is AUTO SPRAYPAINT LIMITED located?

toggle

AUTO SPRAYPAINT LIMITED is registered at Unit 19 Joseph Wilson Industrial, Estate, Millstrood Road, Whitstable, Kent CT5 3PS.

What does AUTO SPRAYPAINT LIMITED do?

toggle

AUTO SPRAYPAINT LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for AUTO SPRAYPAINT LIMITED?

toggle

The latest filing was on 21/06/2010: Final Gazette dissolved via compulsory strike-off.