About

Registered Number: 02800760
Date of Incorporation: 17/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2019 (4 years and 10 months ago)
Registered Address: C/O Fergusson & Co Ltd 12 Halegrove Court, Cygnet Drive, Stockton On Tees, County Durham, TS18 3DB

 

Founded in 1993, Stephen Charles Painting Ltd has its registered office in County Durham, it has a status of "Dissolved". Stephen Charles Painting Ltd has 3 directors listed as Todd, Claire, Todd, Maureen, Todd, Alan Michael. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TODD, Alan Michael 01 April 1993 15 January 2004 1
Secretary Name Appointed Resigned Total Appointments
TODD, Claire 04 April 2011 - 1
TODD, Maureen 23 January 1996 04 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2019
LIQ14 - N/A 14 March 2019
NDISC - N/A 09 May 2018
RESOLUTIONS - N/A 03 April 2018
LIQ02 - N/A 03 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2018
AD01 - Change of registered office address 28 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 16 November 2016
CH01 - Change of particulars for director 20 June 2016
CH03 - Change of particulars for secretary 20 June 2016
AD01 - Change of registered office address 20 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 06 December 2011
TM02 - Termination of appointment of secretary 14 July 2011
AP03 - Appointment of secretary 14 July 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 02 February 2006
MISC - Miscellaneous document 21 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
RESOLUTIONS - N/A 06 April 2000
RESOLUTIONS - N/A 06 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 11 June 1996
169 - Return by a company purchasing its own shares 22 March 1996
363s - Annual Return 19 March 1996
RESOLUTIONS - N/A 13 March 1996
RESOLUTIONS - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
287 - Change in situation or address of Registered Office 15 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 09 February 1996
288 - N/A 27 September 1995
AA - Annual Accounts 21 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1993
288 - N/A 28 September 1993
CERTNM - Change of name certificate 27 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1993
288 - N/A 27 August 1993
288 - N/A 27 August 1993
288 - N/A 27 August 1993
RESOLUTIONS - N/A 14 April 1993
287 - Change in situation or address of Registered Office 14 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
NEWINC - New incorporation documents 17 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.