Company NameVickers Pattern Books Limited
Company StatusDissolved
Company Number04285964
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlan Vickers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakleigh Road
Eden Park
Cheadle Hulme
Cheshire
SK8 6SP
Secretary NameSharon Vickers
NationalityBritish
StatusClosed
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Oakleigh Road
Eden Park
Cheadle Hulme
Cheshire
SK8 6SP
Director NameMr Andrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Lassell Fold
Newton
Hyde
Cheshire
SK14 4UT
Director NameSharon Vickers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Oakleigh Road
Eden Park
Cheadle Hulme
Cheshire
SK8 6SP
Director NameLaura Heyworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Old Tannery
Shawcross Street
Hyde
Cheshire
SK14 5PR
Director NameAlan Stubbs
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2007)
RoleCompany Director
Correspondence Address57 Walnut Tree Road
Cheadle Heath
Stockport
SK3 0NL

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Alan Vickers
50.00%
Ordinary
50 at £1Sharon Vickers
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
22 December 2015Application to strike the company off the register (3 pages)
1 December 2015Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Alan Vickers on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Alan Vickers on 31 August 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 September 2008Return made up to 31/08/08; full list of members (3 pages)
5 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 January 2008Director resigned (1 page)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
29 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
7 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 March 2005Registered office changed on 23/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
23 March 2005Registered office changed on 23/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
23 September 2004Return made up to 12/09/04; full list of members (8 pages)
23 September 2004Return made up to 12/09/04; full list of members (8 pages)
14 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
14 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
11 September 2003Return made up to 12/09/03; full list of members (7 pages)
11 September 2003Return made up to 12/09/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
14 July 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
11 April 2003Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
11 April 2003Accounting reference date extended from 30/09/02 to 30/11/02 (1 page)
16 September 2002Return made up to 12/09/02; full list of members (8 pages)
16 September 2002Return made up to 12/09/02; full list of members (8 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
28 September 2001Ad 14/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2001Ad 14/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
12 September 2001Incorporation (18 pages)
12 September 2001Incorporation (18 pages)