Company NamePatriot Jean Company Limited
DirectorBrian William Vernon
Company StatusDissolved
Company Number03565642
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameBrian William Vernon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(3 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleManager
Correspondence Address35 Frankfold
Springfield Gardens
Heywood
Lancashire
OL10 4FS
Director NameHaroon Ibrahim Patel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleProposed Director
Correspondence AddressEdenfield
Ribchester Road Clayton Le Dale
Blackburn
Lancashire
BB1 9EY
Director NameNicola Vernon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleProposed Director
Correspondence Address1 Swallow Drive
Rochdale
Lancashire
OL11 5HQ
Secretary NameNicola Vernon
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleProposed Director
Correspondence Address1 Swallow Drive
Rochdale
Lancashire
OL11 5HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Frank Fold
Springfield Park
Heywood
Lancashire
OL10 4FF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,605
Current Liabilities£122,224

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 June 2004Dissolved (1 page)
8 March 2004Completion of winding up (1 page)
17 June 2002Registered office changed on 17/06/02 from: unit 103 bradley fold trading estate radcliffe moor road bolton lancashire BL2 6RT (1 page)
2 January 2002New director appointed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: brookhouse mill old mill street whalley new road blackburn BB1 6DZ (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
6 November 2001Return made up to 18/05/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
11 October 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 June 2000Return made up to 18/05/00; full list of members (6 pages)
17 August 1999Return made up to 18/05/99; full list of members (6 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 May 1998Secretary resigned (1 page)
18 May 1998Incorporation (13 pages)