Company NamePark & Paterson Limited
Company StatusDissolved
Company Number04788986
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date22 July 2010 (13 years, 9 months ago)
Previous NameBT 0506 Limited

Business Activity

Section CManufacturing
SIC 2744Copper production
SIC 24440Copper production
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameGary Bradley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(3 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 22 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tudor Close
Page Street Mill Hill
London
NW7 2BG
Director NameHoward Epstein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(3 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 22 July 2010)
RoleJoint Managing Director
Correspondence AddressPO Box 576
Meginei Hagush 80
Alon Shvut
90433
Israel
Director NameMr Stephen Nigel Heuberger
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(3 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 22 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wargrave Avenue
London
N15 6UB
Director NameMr Paul John Paterson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Fletsand Road
Wilmslow
Cheshire
SK9 2AD
Secretary NameSarah Louise Paterson
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address11a Fletsand Road
Wilmslow
Cheshire
SK9 2AD
Director NameNicholas David Hinton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address289 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Director NameDavid Arnold Turner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2005)
RoleManufacturing Director
Correspondence Address2 Merlin Close
Stockport
Cheshire
SK2 5UH
Secretary NameNicholas David Hinton
NationalityBritish
StatusResigned
Appointed02 October 2003(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address289 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Corporate Recovery
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Liquidators statement of receipts and payments to 12 April 2010 (5 pages)
22 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 2010Liquidators' statement of receipts and payments to 12 April 2010 (5 pages)
22 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 2 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 2 August 2009 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 2 August 2009 (5 pages)
24 August 2009Liquidators' statement of receipts and payments to 2 August 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 2 February 2009 (5 pages)
26 February 2009Liquidators' statement of receipts and payments to 2 February 2009 (5 pages)
26 February 2009Liquidators statement of receipts and payments to 2 February 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 2 August 2008 (5 pages)
12 February 2008Liquidators' statement of receipts and payments (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Liquidators' statement of receipts and payments (5 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
10 August 2006Liquidators' statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (6 pages)
16 February 2006Liquidators' statement of receipts and payments (6 pages)
27 April 2005Notice of Constitution of Liquidation Committee (2 pages)
27 April 2005Notice of Constitution of Liquidation Committee (2 pages)
5 April 2005Notice of Constitution of Liquidation Committee (2 pages)
5 April 2005Notice of Constitution of Liquidation Committee (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Director resigned (1 page)
3 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
3 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
29 September 2004Statement of affairs (14 pages)
29 September 2004Statement of affairs (14 pages)
28 August 2004Statement of administrator's proposal (27 pages)
28 August 2004Statement of administrator's proposal (27 pages)
14 July 2004Registered office changed on 14/07/04 from: mclaren house cross lane marple stockport cheshire SK6 7QA (1 page)
14 July 2004Registered office changed on 14/07/04 from: mclaren house cross lane marple stockport cheshire SK6 7QA (1 page)
13 July 2004Appointment of an administrator (1 page)
13 July 2004Appointment of an administrator (1 page)
8 July 2004Return made up to 05/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 2004Return made up to 05/06/04; full list of members (10 pages)
4 February 2004Particulars of mortgage/charge (13 pages)
4 February 2004Particulars of mortgage/charge (13 pages)
31 January 2004Particulars of mortgage/charge (11 pages)
31 January 2004Particulars of mortgage/charge (11 pages)
9 January 2004Particulars of mortgage/charge (10 pages)
9 January 2004Particulars of mortgage/charge (10 pages)
8 January 2004Resolutions
  • RES13 ‐ Purchase of business 23/12/03
(1 page)
8 January 2004Nc inc already adjusted 23/12/03 (1 page)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 January 2004Ad 23/12/03--------- £ si [email protected]=4585 £ ic 1/4586 (4 pages)
8 January 2004Resolutions
  • RES13 ‐ Business sale agreement 23/12/03
(1 page)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 January 2004Nc inc already adjusted 23/12/03 (1 page)
8 January 2004Resolutions
  • RES13 ‐ Purchase of business 23/12/03
(1 page)
8 January 2004Resolutions
  • RES13 ‐ Business sale agreement 23/12/03
(1 page)
8 January 2004Ad 23/12/03--------- £ si [email protected]=4585 £ ic 1/4586 (4 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
26 November 2003Particulars of mortgage/charge (7 pages)
26 November 2003Particulars of mortgage/charge (7 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page)
15 July 2003Company name changed bt 0506 LIMITED\certificate issued on 15/07/03 (4 pages)
15 July 2003Company name changed bt 0506 LIMITED\certificate issued on 15/07/03 (4 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
5 June 2003Incorporation (17 pages)
5 June 2003Incorporation (17 pages)