Company NameT & P Decorators Limited
Company StatusDissolved
Company Number03502151
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePaul Edward Sutton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address148 Ferry Road
Hullbridge
Hockley
Essex
SS5 6JJ
Secretary NameSamantha Sutton
NationalityBritish
StatusClosed
Appointed31 January 2002(4 years after company formation)
Appointment Duration11 years, 7 months (closed 10 September 2013)
RoleSecretary
Correspondence Address148 Ferry Road
Hullbridge
Hockley
Essex
SS5 6JJ
Director NameThomas Edward Sutton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(same day as company formation)
RoleDecorator
Correspondence Address6 St Helens Road
Gants Hillq
Ilford
Essex
IG1 3QJ
Secretary NamePaul Edward Sutton
NationalityBritish
StatusResigned
Appointed30 January 1998(same day as company formation)
RoleDecorator
Correspondence Address6 St Helens Road
Gants Hill
Ilford
Essex
IG1 3QJ
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF

Location

Registered AddressPhilpot House
Station Road
Rayleigh
Essex
SS6 7HH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Edward Sutton
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,767
Cash£229
Current Liabilities£10,733

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 April 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(4 pages)
30 April 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(4 pages)
3 April 2012Registered office address changed from Bank Chambers 1-3 Woodford Avenue, Gants Hill Ilford Essex IG2 6UF on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Bank Chambers 1-3 Woodford Avenue, Gants Hill Ilford Essex IG2 6UF on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Bank Chambers 1-3 Woodford Avenue, Gants Hill Ilford Essex IG2 6UF on 3 April 2012 (1 page)
7 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
26 March 2010Director's details changed for Paul Edward Sutton on 30 January 2010 (2 pages)
26 March 2010Director's details changed for Paul Edward Sutton on 30 January 2010 (2 pages)
26 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 February 2009Return made up to 30/01/09; full list of members (3 pages)
3 February 2009Return made up to 30/01/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 April 2008Return made up to 30/01/08; full list of members (3 pages)
1 April 2008Return made up to 30/01/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
1 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
1 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 February 2007Return made up to 30/01/07; full list of members (6 pages)
21 February 2007Return made up to 30/01/07; full list of members (6 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 August 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 February 2006Return made up to 30/01/06; full list of members (6 pages)
7 February 2006Return made up to 30/01/06; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
28 July 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
28 July 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
5 February 2005Return made up to 30/01/05; full list of members (6 pages)
5 February 2005Return made up to 30/01/05; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
16 August 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
16 August 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
9 February 2004Return made up to 30/01/04; full list of members (6 pages)
9 February 2004Return made up to 30/01/04; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
5 July 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
5 July 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
5 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2003Return made up to 30/01/03; full list of members (6 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 July 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
9 July 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
9 July 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
6 February 2002Return made up to 30/01/02; full list of members (6 pages)
6 February 2002Return made up to 30/01/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
20 November 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
20 November 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
13 March 2001Return made up to 30/01/01; full list of members (6 pages)
13 March 2001Return made up to 30/01/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 5 April 2000 (3 pages)
2 October 2000Accounts for a small company made up to 5 April 2000 (3 pages)
2 October 2000Accounts for a small company made up to 5 April 2000 (3 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 February 2000Return made up to 30/01/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 5 April 1999 (2 pages)
22 October 1999Accounts for a small company made up to 5 April 1999 (2 pages)
22 October 1999Accounts for a small company made up to 5 April 1999 (2 pages)
10 August 1999Accounting reference date extended from 31/01/99 to 05/04/99 (1 page)
10 August 1999Accounting reference date extended from 31/01/99 to 05/04/99 (1 page)
17 February 1999Return made up to 30/01/99; full list of members (5 pages)
17 February 1999Return made up to 30/01/99; full list of members (5 pages)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
30 January 1998Incorporation (15 pages)