Company NamePATT Manfield (U.K.) Limited
Company StatusDissolved
Company Number01866909
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 5 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCaroline Hu
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1985(4 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month (closed 07 June 2005)
RoleBusiness Person
Correspondence Address44 Strawberry Hill
Plunketts Road The Peak
Hong Kong
Foreign
Director NameConstance Hu
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 07 June 2005)
RoleBusiness Person
Correspondence Address44 Strawbery Hill
Plunketts Road
The Peak
Foreign
Hong Kong
Director NameKwan Cheung
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityChinese
StatusClosed
Appointed20 September 1996(11 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address24/F Ming Tak Mansion
6 Tin Hau Temple Road
North Point
Hong Kong
Director NameMan Tak Yung
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(11 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address21b Tower 7 Island Resort
Siu Sai Wan
Chai Wan
Hong Kong
Secretary NameNorose Limited (Corporation)
StatusClosed
Appointed29 April 1998(13 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 07 June 2005)
Correspondence AddressKempson House Camomile Street
London
EC3A 7AN
Director NameMrs Irene Sun Hu
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 September 1996)
RoleBusiness Person
Correspondence Address44 Strawberry Hill Plunketts Road
The Peak
Foreign
Secretary NameMrs Helen Michelle Jorgensen
NationalityBritish
StatusResigned
Appointed28 July 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 September 1996)
RoleCompany Director
Correspondence Address7 Rope Street
London
SE16 1TE
Secretary NamePeter Fergusson
NationalityBritish
StatusResigned
Appointed09 September 1996(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR

Location

Registered AddressKempson House
PO Box 570
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£88,020
Current Liabilities£1,600

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
13 January 2005Application for striking-off (2 pages)
10 December 2004Full accounts made up to 30 September 2004 (9 pages)
8 November 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
17 August 2004Return made up to 28/07/04; full list of members (8 pages)
27 March 2004Full accounts made up to 31 December 2003 (9 pages)
9 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 August 2003Return made up to 28/07/03; full list of members (8 pages)
27 September 2002Full accounts made up to 31 December 2001 (9 pages)
3 September 2002Auditor's resignation (1 page)
21 March 2002Auditor's resignation (1 page)
1 August 2001Return made up to 28/07/01; full list of members (7 pages)
24 May 2001Full accounts made up to 31 December 2000 (9 pages)
9 August 2000Return made up to 28/07/00; full list of members (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (10 pages)
22 September 1999Return made up to 28/07/99; no change of members (4 pages)
16 April 1999Full accounts made up to 31 December 1998 (10 pages)
4 August 1998Return made up to 28/07/98; full list of members (6 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
11 March 1998Full accounts made up to 31 December 1997 (10 pages)
22 July 1997Return made up to 28/07/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 December 1996 (10 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Director's particulars changed (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
27 August 1996Return made up to 28/07/96; full list of members (6 pages)
22 March 1996Full accounts made up to 31 December 1995 (10 pages)
8 August 1995Return made up to 28/07/95; no change of members (4 pages)
23 March 1995Full accounts made up to 31 December 1994 (5 pages)