Company NamePaint Expressions Limited
Company StatusDissolved
Company Number03139732
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGraham John Barnes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address57 Hatfield Road
Rayleigh
Essex
SS6 9AP
Secretary NameLisa Barnes
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SS
Secretary NameCraig Antony Mears
NationalityBritish
StatusResigned
Appointed17 May 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Wickham Place
Basildon
Essex
SS16 5UW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
31 August 2011Compulsory strike-off action has been suspended (1 page)
31 August 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
(4 pages)
18 March 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
(4 pages)
17 March 2010Termination of appointment of Craig Mears as a secretary (1 page)
17 March 2010Director's details changed for Graham John Barnes on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Craig Mears as a secretary (1 page)
17 March 2010Director's details changed for Graham John Barnes on 17 March 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 20/12/08; full list of members (3 pages)
16 February 2009Return made up to 20/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 20/12/07; full list of members (2 pages)
19 February 2008Return made up to 20/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 20/12/06; full list of members (2 pages)
15 January 2007Return made up to 20/12/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 20/12/05; full list of members (2 pages)
3 January 2006Return made up to 20/12/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 December 2004Return made up to 20/12/04; full list of members (6 pages)
16 December 2004Return made up to 20/12/04; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 December 2003Return made up to 20/12/03; full list of members (6 pages)
18 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 January 2003Return made up to 20/12/02; full list of members (6 pages)
3 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
11 February 2002Return made up to 20/12/01; full list of members (6 pages)
11 February 2002Return made up to 20/12/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 January 2001Return made up to 20/12/00; full list of members (6 pages)
19 January 2001Return made up to 20/12/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 January 2000Return made up to 20/12/99; full list of members (6 pages)
12 January 2000Return made up to 20/12/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 August 1999Registered office changed on 25/08/99 from: 15 queen elizabeth ii square south woodham ferrers chelmsford essex CM3 5TE (1 page)
25 August 1999Registered office changed on 25/08/99 from: 15 queen elizabeth ii square south woodham ferrers chelmsford essex CM3 5TE (1 page)
6 January 1999Return made up to 20/12/98; no change of members (4 pages)
6 January 1999Return made up to 20/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 20/12/97; no change of members (4 pages)
20 January 1998Return made up to 20/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1997Return made up to 20/12/96; full list of members (6 pages)
6 May 1997Return made up to 20/12/96; full list of members (6 pages)
22 February 1996Ad 21/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1996Ad 21/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 1995Director resigned (1 page)
22 December 1995Registered office changed on 22/12/95 from: international house 31 church road hendon london NW4 4EB (1 page)
22 December 1995Registered office changed on 22/12/95 from: international house 31 church road hendon london NW4 4EB (1 page)
22 December 1995New secretary appointed (1 page)
22 December 1995Director resigned (1 page)
22 December 1995Secretary resigned (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995New director appointed (2 pages)
20 December 1995Incorporation (22 pages)