About

Registered Number: 01102554
Date of Incorporation: 20/03/1973 (51 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2018 (6 years and 4 months ago)
Registered Address: Westminster Business Centre, Nether Poppleton, York, YO26 6RB

 

Based in York, Sprayskill-permotreat Ltd was founded on 20 March 1973, it's status at Companies House is "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, John Frederick Michael N/A - 1
TAYLOR, Peter James 01 February 2008 - 1
TOWERS, Nigel N/A 21 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2018
LIQ14 - N/A 17 October 2017
F10.2 - N/A 09 September 2016
AD01 - Change of registered office address 07 September 2016
RESOLUTIONS - N/A 05 September 2016
4.20 - N/A 05 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 09 December 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 02 January 2001
287 - Change in situation or address of Registered Office 15 December 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 31 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 01 July 1996
AUD - Auditor's letter of resignation 22 December 1995
363s - Annual Return 16 November 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 30 November 1992
288 - N/A 30 November 1992
395 - Particulars of a mortgage or charge 11 August 1992
AA - Annual Accounts 08 January 1992
363s - Annual Return 10 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1991
395 - Particulars of a mortgage or charge 07 August 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
AA - Annual Accounts 21 January 1991
363a - Annual Return 21 January 1991
MEM/ARTS - N/A 26 July 1990
CERTNM - Change of name certificate 20 July 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
287 - Change in situation or address of Registered Office 19 February 1990
363 - Annual Return 21 December 1989
AA - Annual Accounts 15 November 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 13 December 1988
AUD - Auditor's letter of resignation 26 October 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 13 January 1988
363 - Annual Return 12 January 1987
AA - Annual Accounts 22 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 August 1992 Outstanding

N/A

Legal mortgage 05 August 1991 Outstanding

N/A

Debenture 27 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.