Holmes Chapel
Crewe
Cheshire
CW4 7JF
Secretary Name | Julie Columbine |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Moss Cottage, Saltersford Corner Macclesfield Road, Holmes Chapel Crewe Cheshire CW4 8AH |
Director Name | Gregory Michael Fish |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Deuchar House Sandyford Road Newcastle Upon Tyne NE2 1XG |
Director Name | Austin Flynn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Secretary Name | Gregory Michael Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Deuchar House Sandyford Road Newcastle Upon Tyne NE2 1XG |
Director Name | Andrew Timothy Pattinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1995) |
Role | Horticulturist |
Correspondence Address | 2 Dissington Red House Cottages Dissington Newcastle Upon Tyne NE18 0AF |
Director Name | Nigel William Pattinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 December 1993) |
Role | Horticulturist |
Correspondence Address | 125 Thornhill Road Ponteland Newcastle Upon Tyne NE20 9QE |
Secretary Name | Andrew Timothy Pattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 December 1993) |
Role | Horticulturist |
Correspondence Address | 2 Dissington Red House Cottages Dissington Newcastle Upon Tyne NE18 0AF |
Director Name | Frank Leach Pattinson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 May 1994) |
Role | Retired |
Correspondence Address | 145 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PQ |
Director Name | Dr Raymond John Stanbridge |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Vicarage Lane Nettleham Lincoln Lincolnshire LN2 2RH |
Director Name | Peter Alfred Hayman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Lettons House Lettons Way Dinas Powys South Glamorgan CF64 4BY Wales |
Director Name | Nigel William Pattinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 1996) |
Role | Sales Manager |
Correspondence Address | 125 Thornhill Road Ponteland Newcastle Upon Tyne NE20 9QE |
Director Name | Paul William Jackson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Production Director |
Correspondence Address | Beechwood 24 Mill Hill Lane Sandbach Cheshire CW11 4PN |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £89,576 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 January 2004 | Dissolved (1 page) |
---|---|
7 October 2003 | Completion of winding up (1 page) |
25 June 2003 | Receiver ceasing to act (1 page) |
25 June 2003 | Receiver ceasing to act (1 page) |
25 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
19 December 2002 | Administrative Receiver's report (20 pages) |
5 December 2002 | Order of court to wind up (2 pages) |
5 December 2002 | Order of court to wind up (2 pages) |
30 September 2002 | Appointment of receiver/manager (1 page) |
30 September 2002 | Appointment of receiver/manager (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: farm lane lower withington macclesfield cheshire SK11 9DU (1 page) |
8 March 2002 | Particulars of mortgage/charge (7 pages) |
3 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Return made up to 16/09/01; full list of members (6 pages) |
28 September 2001 | Particulars of mortgage/charge (7 pages) |
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
4 December 2000 | Return made up to 16/09/00; full list of members (6 pages) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary's particulars changed (1 page) |
29 June 1999 | Director resigned (1 page) |
28 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
16 September 1998 | Return made up to 16/09/98; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
23 October 1997 | Return made up to 16/09/97; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
16 January 1997 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
29 October 1996 | Return made up to 16/09/96; full list of members (6 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
24 November 1995 | Company name changed pattinson (four oaks) LIMITED\certificate issued on 27/11/95 (4 pages) |
12 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (21 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | £ nc 291000/441000 18/05/95 (1 page) |
30 May 1995 | Ad 18/05/95--------- £ si 90000@1=90000 £ ic 290978/380978 (2 pages) |
8 December 1993 | Particulars of mortgage/charge (7 pages) |