Company NameKidman & Skinner Painters & Decorators Ltd
Company StatusDissolved
Company Number06284628
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 9 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKenneth George Kidman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleManager
Correspondence Address123 Little Walden Road
Saffron Walden
Essex
CB10 2DN
Director NameMr Andrew Charles Skinner
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Eden Road
Haverhill
Suffolk
CB9 8DX
Secretary NameKenneth George Kidman
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleManager
Correspondence Address123 Little Walden Road
Saffron Walden
Essex
CB10 2DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House, Great Chesterford
Court, Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Kenneth George Kidman
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£8,497

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (4 pages)
29 March 2015Application to strike the company off the register (4 pages)
11 March 2015Termination of appointment of Andrew Charles Skinner as a director on 30 November 2009 (1 page)
11 March 2015Termination of appointment of Kenneth George Kidman as a secretary on 30 November 2009 (1 page)
11 March 2015Termination of appointment of Kenneth George Kidman as a secretary on 30 November 2009 (1 page)
11 March 2015Termination of appointment of Andrew Charles Skinner as a director on 30 November 2009 (1 page)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 January 2015Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
20 January 2015Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 August 2008Return made up to 19/06/08; full list of members (4 pages)
27 August 2008Return made up to 19/06/08; full list of members (4 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Ad 19/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 July 2007Ad 19/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Incorporation (9 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Incorporation (9 pages)
19 June 2007Director resigned (1 page)