Patterdale
Cumbria
CA11 0NW
Secretary Name | Jayne Herring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Mustang Close Ford Arundel West Sussex BN18 0TF |
Director Name | Patricia Jessie Beyer |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 04 December 2002) |
Role | Director Of Childcare |
Correspondence Address | 22 Aspen Walk Haywards Heath West Sussex RH16 3RB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£48,536 |
Cash | £9,233 |
Current Liabilities | £577,811 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
4 November 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 November 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 April 2016 | Liquidators statement of receipts and payments to 28 February 2016 (10 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 28 February 2016 (10 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 28 February 2016 (10 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 28 February 2015 (11 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (11 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (11 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (9 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (9 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 28 February 2014 (9 pages) |
18 November 2013 | Registered office address changed from 1 St Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from 1 St Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (9 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (9 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 28 February 2013 (9 pages) |
22 March 2012 | Statement of affairs with form 4.19 (7 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Resolutions
|
22 March 2012 | Statement of affairs with form 4.19 (7 pages) |
16 March 2012 | Termination of appointment of Jayne Herring as a secretary (1 page) |
16 March 2012 | Termination of appointment of Jayne Herring as a secretary (1 page) |
8 March 2012 | Resolutions
|
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 March 2012 | Resolutions
|
8 March 2012 | Appointment of a voluntary liquidator (1 page) |
23 February 2012 | Registered office address changed from the Stables Matterdale End Cumbria CA11 0NW United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Registered office address changed from the Stables Matterdale End Cumbria CA11 0NW United Kingdom on 23 February 2012 (2 pages) |
23 December 2011 | Registered office address changed from 39 Elmer Road Middleton on Sea Bognor Regis West Sussex PO22 6DZ on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 39 Elmer Road Middleton on Sea Bognor Regis West Sussex PO22 6DZ on 23 December 2011 (1 page) |
19 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
19 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders Statement of capital on 2011-02-04
|
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
18 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 March 2006 | Return made up to 13/12/05; full list of members (2 pages) |
22 March 2006 | Return made up to 13/12/05; full list of members (2 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: forest house unit 1 durban road bognor regis west sussex PO22 9QT (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: forest house unit 1 durban road bognor regis west sussex PO22 9QT (1 page) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
12 December 2003 | Return made up to 13/12/03; full list of members
|
12 December 2003 | Return made up to 13/12/03; full list of members
|
28 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 February 2003 | Return made up to 13/12/02; full list of members
|
4 February 2003 | Return made up to 13/12/02; full list of members
|
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
11 September 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
11 September 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
9 September 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
9 September 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
6 February 2002 | Return made up to 13/12/01; full list of members
|
6 February 2002 | Return made up to 13/12/01; full list of members
|
5 January 2002 | Particulars of mortgage/charge (3 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | New director appointed (1 page) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | New director appointed (1 page) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
13 December 2000 | Incorporation (11 pages) |
13 December 2000 | Incorporation (11 pages) |