Company NamePaddock Homes Limited
Company StatusDissolved
Company Number02905705
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 1 month ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)
Previous NameRsa-Mancat (Training In Oman) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWilliam John Charles Talbot
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(1 year after company formation)
Appointment Duration7 years, 11 months (closed 25 February 2003)
RoleAccountant
Correspondence AddressBailiff Cottage
Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Secretary NameWilliam John Charles Talbot
NationalityBritish
StatusClosed
Appointed14 March 1995(1 year after company formation)
Appointment Duration7 years, 11 months (closed 25 February 2003)
RoleAccountant
Correspondence AddressBailiff Cottage
Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameHelen Julia Lusby
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB
Secretary NameMr Mark Andrew Hovell
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Fountain Street
Manchester
Lancashire
M2 2FB
Director NameDavid Ashton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 2000)
RoleBuilder
Correspondence AddressDab House
Wilmslow Park
Wilmslow
Cheshire
SK9 2AY

Location

Registered AddressC/O George Davies & Co Solicitor
68 Fountain Street
Manchester
Greater Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£5,945
Current Liabilities£121,871

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
19 April 2002Return made up to 20/02/02; full list of members (7 pages)
6 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 June 2001Director resigned (1 page)
25 April 2001Return made up to 20/02/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
28 February 2000Return made up to 20/02/00; no change of members (6 pages)
29 December 1999Full accounts made up to 28 February 1999 (11 pages)
24 February 1999Return made up to 20/01/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
24 February 1998Return made up to 20/02/98; full list of members (6 pages)
30 December 1997Full accounts made up to 28 February 1997 (8 pages)
6 March 1997Return made up to 02/03/97; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 29 February 1996 (5 pages)
15 July 1996Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Return made up to 02/03/95; full list of members (8 pages)
4 June 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 June 1996Return made up to 02/03/96; no change of members (6 pages)
27 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995£ nc 10000/19000 07/02/95 (1 page)
16 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)