Colchester
CO2 9JY
Director Name | Mr Stephen Howard Dix |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 week, 3 days after company formation) |
Appointment Duration | 26 years, 11 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Carlton Drive North Wootton Kings Lynn PE30 3QY |
Secretary Name | Vicki Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | Greenaway Beech Avenue Taverham Norwich Norfolk NR8 6HN |
Secretary Name | Mrs Sarah Jane Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 25 May 2022) |
Role | Teacher |
Correspondence Address | 25 Carlton Drive North Wootton Kings Lynn Norfolk PE30 3QY |
Director Name | Karl Victor Buck |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 May 2022) |
Role | Sales Administrator |
Correspondence Address | 28 Bittering Street Gressenhall Dereham Norfolk NR20 4EE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | paint-paper.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 400777 |
Telephone region | Norwich |
Registered Address | 129 - 139 Layer Road Colchester CO2 9JY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Shrub End |
Built Up Area | Colchester |
60 at £1 | Stephen Howard Dix 66.67% Ordinary |
---|---|
30 at £1 | Sarah Jane Dix 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,236 |
Cash | £8,973 |
Current Liabilities | £96,114 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 16 September 2023 (overdue) |
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 August 2023 | Appointment of Mr Simon Christopher Blaxill as a director on 18 July 2023 (2 pages) |
7 August 2023 | Termination of appointment of Kevin Geoffrey Pryke as a director on 18 July 2023 (1 page) |
22 September 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
6 June 2022 | Termination of appointment of Stephen Howard Dix as a director on 25 May 2022 (1 page) |
6 June 2022 | Appointment of Mr Kevin Geoffrey Pryke as a director on 25 May 2022 (2 pages) |
6 June 2022 | Termination of appointment of Karl Victor Buck as a director on 25 May 2022 (1 page) |
6 June 2022 | Notification of Kent Blaxill Group Limited as a person with significant control on 25 May 2022 (2 pages) |
6 June 2022 | Termination of appointment of Sarah Jane Dix as a secretary on 25 May 2022 (1 page) |
6 June 2022 | Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to 129 - 139 Layer Road Colchester CO2 9JY on 6 June 2022 (1 page) |
26 May 2022 | Cessation of Stephen Howard Dix as a person with significant control on 25 May 2022 (1 page) |
26 May 2022 | Cessation of Sarah Jane Dix as a person with significant control on 25 May 2022 (1 page) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
15 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
16 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a small company made up to 30 June 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
24 July 2017 | Notification of Sarah Jane Dix as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Sarah Jane Dix as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Stephen Howard Dix as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Stephen Howard Dix as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 March 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
10 March 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 December 2011 | Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom on 13 December 2011 (1 page) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY on 19 September 2011 (1 page) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 July 2008 | Secretary's change of particulars / sarah groom / 07/07/2008 (1 page) |
8 July 2008 | Secretary's change of particulars / sarah groom / 07/07/2008 (1 page) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
10 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
10 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 June 2006 | Return made up to 20/06/06; full list of members
|
30 June 2006 | Return made up to 20/06/06; full list of members
|
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
1 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
1 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
17 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 83 grove road norwich norfolk NR1 3RT (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 83 grove road norwich norfolk NR1 3RT (1 page) |
2 September 2003 | Return made up to 20/06/03; full list of members
|
2 September 2003 | Return made up to 20/06/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 48 king street kings lynn norfolk PE30 1HE (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 48 king street kings lynn norfolk PE30 1HE (1 page) |
20 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
16 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
16 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
20 June 1995 | Incorporation (13 pages) |
20 June 1995 | Incorporation (13 pages) |