Company NameCARR House Nurseries Limited
DirectorDavid Paul Coutts
Company StatusDissolved
Company Number02854202
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)
Previous NamePattinson (Four Oaks) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Paul Coutts
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address81 Portree Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JF
Secretary NameJulie Columbine
NationalityBritish
StatusCurrent
Appointed02 December 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressMoss Cottage, Saltersford Corner
Macclesfield Road, Holmes Chapel
Crewe
Cheshire
CW4 8AH
Director NameGregory Michael Fish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameAustin Flynn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Secretary NameGregory Michael Fish
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameAndrew Timothy Pattinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1995)
RoleHorticulturist
Correspondence Address2 Dissington Red House Cottages
Dissington
Newcastle Upon Tyne
NE18 0AF
Director NameNigel William Pattinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 02 December 1993)
RoleHorticulturist
Correspondence Address125 Thornhill Road
Ponteland
Newcastle Upon Tyne
NE20 9QE
Secretary NameAndrew Timothy Pattinson
NationalityBritish
StatusResigned
Appointed21 October 1993(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 02 December 1993)
RoleHorticulturist
Correspondence Address2 Dissington Red House Cottages
Dissington
Newcastle Upon Tyne
NE18 0AF
Director NameFrank Leach Pattinson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 May 1994)
RoleRetired
Correspondence Address145 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Director NameDr Raymond John Stanbridge
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Vicarage Lane
Nettleham
Lincoln
Lincolnshire
LN2 2RH
Director NamePeter Alfred Hayman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressLettons House
Lettons Way
Dinas Powys
South Glamorgan
CF64 4BY
Wales
Director NameNigel William Pattinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 1996)
RoleSales Manager
Correspondence Address125 Thornhill Road
Ponteland
Newcastle Upon Tyne
NE20 9QE
Director NamePaul William Jackson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleProduction Director
Correspondence AddressBeechwood
24 Mill Hill Lane
Sandbach
Cheshire
CW11 4PN

Location

Registered AddressC/O Begbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£89,576

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 January 2004Dissolved (1 page)
7 October 2003Completion of winding up (1 page)
25 June 2003Receiver ceasing to act (1 page)
25 June 2003Receiver ceasing to act (1 page)
25 June 2003Receiver's abstract of receipts and payments (3 pages)
19 December 2002Administrative Receiver's report (20 pages)
5 December 2002Order of court to wind up (2 pages)
5 December 2002Order of court to wind up (2 pages)
30 September 2002Appointment of receiver/manager (1 page)
30 September 2002Appointment of receiver/manager (1 page)
25 September 2002Registered office changed on 25/09/02 from: farm lane lower withington macclesfield cheshire SK11 9DU (1 page)
8 March 2002Particulars of mortgage/charge (7 pages)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Return made up to 16/09/01; full list of members (6 pages)
28 September 2001Particulars of mortgage/charge (7 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
4 December 2000Return made up to 16/09/00; full list of members (6 pages)
19 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1999Return made up to 16/09/99; full list of members (6 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary's particulars changed (1 page)
29 June 1999Director resigned (1 page)
28 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
16 September 1998Return made up to 16/09/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 October 1997Return made up to 16/09/97; no change of members (4 pages)
23 July 1997Full accounts made up to 30 September 1996 (18 pages)
16 January 1997New director appointed (2 pages)
23 December 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
29 October 1996Return made up to 16/09/96; full list of members (6 pages)
26 July 1996Full accounts made up to 30 September 1995 (19 pages)
24 November 1995Company name changed pattinson (four oaks) LIMITED\certificate issued on 27/11/95 (4 pages)
12 October 1995Return made up to 16/09/95; full list of members (6 pages)
1 August 1995Full accounts made up to 30 September 1994 (21 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1995£ nc 291000/441000 18/05/95 (1 page)
30 May 1995Ad 18/05/95--------- £ si 90000@1=90000 £ ic 290978/380978 (2 pages)
8 December 1993Particulars of mortgage/charge (7 pages)