Wardley Industrial Estate
Manchester
M28 2NY
Secretary Name | Mrs Nicola Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Limefield Road Smithills Bolton Lancs BL1 6LA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | pat-appliance.co.uk |
---|---|
Telephone | 0161 7940342 |
Telephone region | Manchester |
Registered Address | Unit B1 Fallons Road Wardley Industrial Estate Manchester M28 2NY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £50,350 |
Cash | £3,453 |
Current Liabilities | £38,606 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 July 2004 | Delivered on: 24 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
1 May 2002 | Delivered on: 3 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 75 manchester road, bolton, BL1 2ES, t/no GM491512. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
2 January 2014 | Registered office address changed from Unit 4 Kenyon Business Park, Pilkington Street Bolton BL3 6HL on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Unit 4 Kenyon Business Park, Pilkington Street Bolton BL3 6HL on 2 January 2014 (1 page) |
2 January 2014 | Director's details changed for Mr David Batty on 22 December 2013 (2 pages) |
2 January 2014 | Registered office address changed from Unit 4 Kenyon Business Park, Pilkington Street Bolton BL3 6HL on 2 January 2014 (1 page) |
2 January 2014 | Director's details changed for Mr David Batty on 22 December 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
25 January 2013 | Director's details changed for David Batty on 15 January 2013 (2 pages) |
25 January 2013 | Register inspection address has been changed (1 page) |
25 January 2013 | Register inspection address has been changed (1 page) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for David Batty on 15 January 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 May 2012 | Director's details changed for David Batty on 1 May 2012 (2 pages) |
25 May 2012 | Director's details changed for David Batty on 1 May 2012 (2 pages) |
25 May 2012 | Director's details changed for David Batty on 1 May 2012 (2 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 February 2011 | Termination of appointment of Nicola Batty as a secretary (1 page) |
18 February 2011 | Termination of appointment of Nicola Batty as a secretary (1 page) |
26 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 January 2010 | Director's details changed for David Batty on 11 January 2010 (2 pages) |
14 January 2010 | Director's details changed for David Batty on 11 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
24 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 75 manchester road bolton lancashire BL2 1ES (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 75 manchester road bolton lancashire BL2 1ES (1 page) |
16 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 15 bark street east bolton lancashire BL1 2BQ (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 15 bark street east bolton lancashire BL1 2BQ (1 page) |
12 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 February 2000 | Return made up to 04/02/00; full list of members
|
14 February 2000 | Return made up to 04/02/00; full list of members
|
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (16 pages) |
4 February 1999 | Incorporation (16 pages) |