Company NamePaternoster Secretaries Limited
Company StatusDissolved
Company Number01157575
CategoryPrivate Limited Company
Incorporation Date18 January 1974(50 years, 3 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert William Dix
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 20 May 2003)
RoleCertified Accountant
Correspondence AddressSpringfield The Ridge
Woodcote Park
Epsom
Surrey
KT18 7ET
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 20 May 2003)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameNicola Suzanne Black
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 20 May 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusClosed
Appointed22 November 2002(28 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (closed 20 May 2003)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NamePaul Collin Button
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleAccountant
Correspondence AddressPaddock Wood Farm
Stoneings Lane, Knockholt
Sevenoaks
Kent
TN14 7PN
Director NameSusan Patricia Coatman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 1995)
RoleSecretary
Correspondence Address50 Redmayne Drive
Chelmsford
Essex
CM2 9AG
Director NameMichael Geoffrey Hotchin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(18 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2000)
RoleChartered Secretary
Correspondence Address25 Spencer Close
Stansted Mountfitchet
Essex
CM24 8AN
Secretary NameSusan Patricia Coatman
NationalityBritish
StatusResigned
Appointed18 March 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address50 Redmayne Drive
Chelmsford
Essex
CM2 9AG
Director NameJohn Penberthy Craze
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(18 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2000)
RoleChartered Secretary
Correspondence Address5 Camwood Close
Basingstoke
Hampshire
RG21 3BL
Director NameJohn Stewart Liddle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(21 years after company formation)
Appointment Duration6 years, 7 months (resigned 23 August 2001)
RoleMerchant Banker
Correspondence Address28 Shenley Hill
Radlett
Hertfordshire
WD7 7BB
Secretary NameJohn Penberthy Craze
NationalityBritish
StatusResigned
Appointed19 January 1995(21 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2000)
RoleSecretary
Correspondence Address5 Camwood Close
Basingstoke
Hampshire
RG21 3BL
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(26 years, 4 months after company formation)
Appointment Duration10 months (resigned 09 March 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2000(26 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 June 2001)
RoleSecretary
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed01 December 2000(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Secretary's particulars changed (1 page)
23 December 2002Application for striking-off (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 April 2002Return made up to 28/03/02; no change of members (6 pages)
30 August 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
23 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 April 2001Return made up to 28/03/01; full list of members (6 pages)
6 April 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
27 March 2001Location of register of members (1 page)
12 February 2001Director's particulars changed (1 page)
16 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
5 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
29 December 2000Secretary resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page)
31 July 2000New director appointed (2 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 June 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
21 April 2000Return made up to 28/03/00; full list of members (7 pages)
24 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 April 1998Return made up to 28/03/98; full list of members (6 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
18 April 1997Return made up to 28/03/97; full list of members (6 pages)
17 April 1996Return made up to 28/03/96; full list of members (8 pages)
13 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
30 April 1995Director's particulars changed (2 pages)
21 April 1995Return made up to 28/03/95; full list of members (10 pages)
18 January 1974Incorporation (1 page)