Company NamePattison Bros.Limited
Company StatusDissolved
Company Number00669113
CategoryPrivate Limited Company
Incorporation Date1 September 1960(63 years, 8 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Pattison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(35 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 17 November 2009)
RoleHaulage Contractor
Correspondence Address30 Stockton Drive
Bury
Lancashire
BL8 1UQ
Director NameSarah Pattison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(38 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 17 November 2009)
RoleMedical Secretary
Correspondence Address30 Stockton Drive
Bury
Lancashire
BL8 1UQ
Secretary NameSarah Pattison
NationalityBritish
StatusClosed
Appointed25 February 1999(38 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 17 November 2009)
RoleMedical Secretary
Correspondence Address30 Stockton Drive
Bury
Lancashire
BL8 1UQ
Director NameMrs Audrey Pattison
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 February 1999)
RoleSecretary
Correspondence AddressCroft Bank Chadwick Lane
Heywood
Lancashire
OL10 1QL
Director NameMr David Pattison
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 February 1999)
RoleHaulage Contractor
Correspondence AddressCroft Bank Chadwick Lane
Heywood
Lancashire
OL10 1QL
Secretary NameMrs Audrey Pattison
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 February 1999)
RoleCompany Director
Correspondence AddressCroft Bank Chadwick Lane
Heywood
Lancashire
OL10 1QL

Location

Registered AddressParkgates
Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£175,642
Cash£179,392
Current Liabilities£19,732

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 August 2008Return made up to 03/04/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 April 2007Return made up to 03/04/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 April 2006Return made up to 03/04/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 April 2005Return made up to 03/04/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 April 2004Return made up to 03/04/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 April 2003Return made up to 03/04/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 April 2000Return made up to 03/04/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
22 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
19 March 1999£ ic 100/32 25/02/99 £ sr 68@1=68 (1 page)
24 December 1998Registered office changed on 24/12/98 from: heritage house 393 bury new road manchester M7 9BT (1 page)
16 November 1998Accounts for a small company made up to 30 September 1998 (5 pages)
11 May 1998Return made up to 03/04/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 May 1997Return made up to 03/04/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 April 1996Return made up to 03/04/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 December 1995New director appointed (2 pages)
6 April 1995Return made up to 03/04/95; no change of members (6 pages)