Company NamePatamix Limited
DirectorsFyfield Dormants Limited and Pigtales Limited
Company StatusDissolved
Company Number01461666
CategoryPrivate Limited Company
Incorporation Date16 November 1979(44 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePigtales Limited (Corporation)
StatusCurrent
Appointed02 August 1993(13 years, 8 months after company formation)
Appointment Duration30 years, 8 months
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE
Director NameFyfield Dormants Limited (Corporation)
StatusCurrent
Appointed27 September 1993(13 years, 10 months after company formation)
Appointment Duration30 years, 7 months
Correspondence Address100 George Street
London
W1H 5RH
Director NamePigtales Limited (Corporation)
StatusCurrent
Appointed27 September 1993(13 years, 10 months after company formation)
Appointment Duration30 years, 7 months
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE
Director NamePaul Cleary
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1993)
RoleManaging Director
Correspondence AddressPauntely Place
Compton Green
Redmarley
Gloucestershire
GL19 3JA
Wales
Director NameRobert Knibbs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1993)
RoleAccountant
Correspondence Address83 Stonechat Avenue
Abbeydale
Gloucester
Gloucestershire
GL4 9XF
Wales
Secretary NameRobert Knibbs
NationalityBritish
StatusResigned
Appointed25 May 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address83 Stonechat Avenue
Abbeydale
Gloucester
Gloucestershire
GL4 9XF
Wales
Director NameMr Andrew George James Creese
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(13 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 September 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKlosters
Tickenham Hill
Tickenham
North Somerset
BS21 6SP
Director NameMr Robert Nicholas Harris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(13 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 September 1993)
RoleSecretary
Correspondence AddressBingles
Lye Green
Withyam
Sussex
TN6 1UU

Location

Registered Address100 George Street
London
W1H 5RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 August 1999Dissolved (1 page)
3 July 1998Appointment of a voluntary liquidator (2 pages)
3 July 1998Declaration of solvency (3 pages)
3 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 1998Return made up to 17/05/98; full list of members (5 pages)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
8 June 1997Return made up to 17/05/97; no change of members (4 pages)
10 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
28 May 1996Return made up to 17/05/96; full list of members (5 pages)
9 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1995Return made up to 17/05/95; change of members (8 pages)
11 April 1995Full accounts made up to 2 July 1994 (6 pages)