Company NamePatriot Financial Ltd
Company StatusDissolved
Company Number07555486
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Richard Cooper
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gatley Road
Cheadle
Stockport
Cheshire
SK8 1LY
Director NameMr Paul John Speed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gatley Road
Cheadle
Stockport
Cheshire
SK8 1LY
Director NameMr James Alan Allott
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 26 Mostyn Avenue
Craig-Y-Don
Llandudno
Conwy
LL30 1YY
Wales
Director NameMr Paul John Speed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 26 Mostyn Avenue
Craig-Y-Don
Llandudno
Conwy
LL30 1YY
Wales
Director NameMr Neil Richard Cooper
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Southfield Mount
Dronfield
Derbyshire
S18 1YQ

Location

Registered Address11 Gatley Road
Cheadle
Stockport
Cheshire
SK8 1LY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

35 at £1James Alan Allott
35.00%
Ordinary
33 at £1Paul John Speed
33.00%
Ordinary
32 at £1Neil Richard Cooper
32.00%
Ordinary

Financials

Year2014
Net Worth-£2,588
Current Liabilities£6,588

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
22 November 2013Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Manchester SK8 3GP on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Manchester SK8 3GP on 22 November 2013 (1 page)
14 November 2013Change the registered office situation from Wales to England & Wales (4 pages)
14 November 2013Change the registered office situation from Wales to England & Wales (4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(3 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(3 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Appointment of Mr Paul John Speed as a director on 3 May 2012 (2 pages)
18 May 2012Appointment of Mr Neil Richard Cooper as a director on 3 May 2012 (2 pages)
18 May 2012Appointment of Mr Paul John Speed as a director (2 pages)
18 May 2012Appointment of Mr Neil Richard Cooper as a director (2 pages)
2 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Termination of appointment of Neil Cooper as a director (2 pages)
13 March 2012Termination of appointment of Neil Richard Cooper as a director on 9 March 2012 (2 pages)
13 March 2012Termination of appointment of Paul Speed as a director (2 pages)
13 March 2012Termination of appointment of Paul John Speed as a director on 9 March 2012 (2 pages)
10 January 2012Termination of appointment of James Alan Allott as a director on 9 January 2012 (1 page)
10 January 2012Termination of appointment of James Allott as a director (1 page)
4 January 2012Registered office address changed from Windsor House 26 Mostyn Avenue Craig-Y-Don Llandudno Conwy LL301YY Wales on 4 January 2012 (1 page)
4 January 2012Termination of appointment of James Alan Allott as a director on 9 January 2012 (1 page)
4 January 2012Registered office address changed from Windsor House 26 Mostyn Avenue Craig-Y-Don Llandudno Conwy LL301YY Wales on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Windsor House 26 Mostyn Avenue Craig-Y-Don Llandudno Conwy LL301YY Wales on 4 January 2012 (1 page)
4 January 2012Termination of appointment of James Allott as a director (1 page)
24 June 2011Appointment of Neil Richard Cooper as a director (3 pages)
24 June 2011Appointment of Neil Richard Cooper as a director (3 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)