Irby
Wirral
Merseyside
L61 4XQ
Director Name | Mr Philip Alan Wildbur |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 November 2010) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Bryn Bedw Llangynhafal Ruthin Clwyd LL15 1RU Wales |
Secretary Name | Ronald Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 November 2010) |
Role | Engineer |
Correspondence Address | Lilac Cottage Mill Hill Road Irby Wirral Merseyside L61 4XQ |
Director Name | William Gerrard Edwards |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | Grangeside Parkgate Road Saughall Cheshire CH1 6JS Wales |
Director Name | Carol Ann Wendy Haines |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Thorley Yarmouth Isle Of Wight PO41 0SS |
Director Name | Mr Keith Haines |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Rectory Thorley Yarmouth Isle Of Wight PO41 0SS |
Director Name | Mr Keith Haines |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Rectory Thorley Yarmouth Isle Of Wight PO41 0SS |
Secretary Name | Mr Keith Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Thorley Yarmouth Isle Of Wight PO41 0SS |
Director Name | Mr Stephen Leslie Smith |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2004) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | Knollwood Whiterails Road, Wootton Ryde Isle Of Wight PO33 4RN |
Director Name | Kieron Fry |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2004) |
Role | Engineer |
Correspondence Address | San Miguel Main Road Havenstreet Ryde Isle Of Wight PO33 4DL |
Secretary Name | Carol Ann Wendy Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(48 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Thorley Yarmouth Isle Of Wight PO41 0SS |
Director Name | Mr Richard Peter Doyle |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lakeside Close Gresford Wrexham Clwyd LL12 8PG Wales |
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£382,794 |
Current Liabilities | £1,499,525 |
Latest Accounts | 30 June 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved following liquidation (1 page) |
16 August 2010 | Administrator's progress report to 9 August 2010 (7 pages) |
16 August 2010 | Notice of move from Administration to Dissolution (7 pages) |
16 August 2010 | Administrator's progress report to 9 August 2010 (7 pages) |
16 August 2010 | Administrator's progress report to 9 August 2010 (7 pages) |
16 August 2010 | Notice of move from Administration to Dissolution on 9 August 2010 (7 pages) |
11 March 2010 | Administrator's progress report to 10 February 2010 (7 pages) |
11 March 2010 | Administrator's progress report to 10 February 2010 (7 pages) |
7 October 2009 | Statement of administrator's proposal (12 pages) |
7 October 2009 | Statement of administrator's proposal (12 pages) |
20 August 2009 | Appointment of an administrator (1 page) |
20 August 2009 | Appointment of an administrator (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from unit 1E pentre industrial estate chester road queensferry deeside flintshire CH5 2DQ (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from unit 1E pentre industrial estate chester road queensferry deeside flintshire CH5 2DQ (1 page) |
12 August 2009 | Withdrawal of nominee's consent to act (1 page) |
12 August 2009 | Withdrawal of nominee's consent to act (1 page) |
12 August 2009 | Withdrawal of nominee's consent to act (1 page) |
12 August 2009 | Withdrawal of nominee's consent to act (1 page) |
31 July 2009 | Commencement of moratorium (1 page) |
31 July 2009 | Commencement of moratorium (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
25 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
5 March 2008 | Return made up to 31/12/06; full list of members (5 pages) |
5 March 2008 | Appointment terminated director richard doyle (1 page) |
5 March 2008 | Return made up to 31/12/06; full list of members (5 pages) |
5 March 2008 | Appointment Terminated Director richard doyle (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 February 2007 | Particulars of mortgage/charge (9 pages) |
2 February 2007 | Particulars of mortgage/charge (9 pages) |
2 February 2007 | Particulars of mortgage/charge (9 pages) |
2 February 2007 | Particulars of mortgage/charge (9 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
4 May 2006 | Return made up to 31/12/05; full list of members
|
4 May 2006 | Return made up to 31/12/05; full list of members (9 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 May 2005 | Company name changed patrick engineering LIMITED\certificate issued on 31/05/05 (3 pages) |
31 May 2005 | Company name changed patrick engineering LIMITED\certificate issued on 31/05/05 (3 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
29 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
29 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP (1 page) |
19 April 2005 | Resolutions
|
17 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
12 March 2005 | Return made up to 31/12/04; full list of members
|
12 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Return made up to 31/12/03; full list of members (9 pages) |
11 June 2004 | Return made up to 31/12/03; full list of members (9 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 June 2002 | Particulars of mortgage/charge (4 pages) |
20 June 2002 | Particulars of mortgage/charge (4 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Ad 14/12/00--------- £ si [email protected]=20100 £ ic 150000/170100 (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Ad 14/12/00--------- £ si [email protected]=20100 £ ic 150000/170100 (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members
|
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
15 December 1988 | Company name changed patrick engineering company limi ted(the)\certificate issued on 16/12/88 (2 pages) |
15 December 1988 | Company name changed patrick engineering company limi ted(the)\certificate issued on 16/12/88 (2 pages) |
17 May 1980 | New secretary appointed (2 pages) |
17 May 1980 | New secretary appointed (2 pages) |
20 August 1974 | Annual return made up to 01/08/74 (8 pages) |
20 August 1974 | Annual return made up to 01/08/74 (8 pages) |
3 December 1955 | Certificate of incorporation (1 page) |
3 December 1955 | Certificate of incorporation (1 page) |