Company NamePatgroce News Limited
Company StatusDissolved
Company Number01562811
CategoryPrivate Limited Company
Incorporation Date20 May 1981(42 years, 11 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGangaben Manibhai Patel
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(11 years after company formation)
Appointment Duration11 years, 4 months (closed 14 October 2003)
RoleSecretary
Correspondence Address124 Merlin Grove
Beckenham
Kent
BR3 3HT
Director NameManibhai Shankerbhai Patel
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(11 years after company formation)
Appointment Duration11 years, 4 months (closed 14 October 2003)
RoleBusinessman
Correspondence Address124 Merlin Grove
Beckenham
Kent
BR3 3HT
Secretary NameManibhai Shankerbhai Patel
NationalityBritish
StatusClosed
Appointed20 May 1992(11 years after company formation)
Appointment Duration11 years, 4 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address124 Merlin Grove
Beckenham
Kent
BR3 3HT

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£17,824
Cash£22,977
Current Liabilities£5,245

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 June 2002Return made up to 20/05/02; full list of members (8 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 June 2001Return made up to 20/05/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 June 1999Registered office changed on 16/06/99 from: 41 queenstown road london SW8 3RF (1 page)
16 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 June 1997Return made up to 20/05/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 June 1996Return made up to 20/05/96; no change of members (4 pages)
5 September 1995Return made up to 20/05/95; no change of members (4 pages)