Company NameThe Paternoster Partnership Limited
Company StatusDissolved
Company Number02732685
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Allan Lewis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1992(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 08 April 2003)
RoleFinancial Communications Consultant
Correspondence Address8 Springhead
Tunbridge Wells
Kent
TN2 3NY
Director NameMr Brian James Reynolds
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(4 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address12a Amherst Road
Ealing
London
W13 8ND
Director NameJohn Francis Stadden
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(4 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address76 Deynecourt Gardens
Wanstead
London
E11 2BU
Director NameMr Martin Paul Wood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(4 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Salisbury Grove
Mytchett
Camberley
Surrey
GU16 6BP
Director NameStuart Andrew Goldsmith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1993(1 year after company formation)
Appointment Duration9 years, 8 months (closed 08 April 2003)
RoleCompany Director
Correspondence AddressWinchester House
177 London Wall
London
EC2N 1DE
Director NameTom Martojo
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed22 November 1999(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 08 April 2003)
RoleCompany Director
Correspondence AddressPieter Postlaan 1
Wassenaar
The Netherlands
2242 Pk
Foreign
Director NameMs Catherine Anne Debenham
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 07 October 1992)
RoleTrainee Solicitor
Correspondence Address3-4 Doughty Street
London
WC1N 2PH
Director NameMr Damon Richard Le Maitre-George
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 07 October 1992)
RoleSolicitor
Correspondence Address20a Glenfield Road
London
SW12 0HG
Secretary NameMs Catherine Anne Debenham
NationalityBritish
StatusResigned
Appointed02 October 1992(2 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 07 October 1992)
RoleTrainee Solicitor
Correspondence Address3-4 Doughty Street
London
WC1N 2PH
Director NameMr Philip Lee Goodridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 1999)
RoleAccountant
Correspondence Address86 Chase Side
Enfield
Middlesex
EN2 6NX
Secretary NameMr Philip Lee Goodridge
NationalityBritish
StatusResigned
Appointed07 October 1992(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 1999)
RoleAccountant
Correspondence Address86 Chase Side
Enfield
Middlesex
EN2 6NX
Director NameLeslie Frank Andrews
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address105 Ham Street
Richmond
Surrey
TW10 7HL
Director NameAlan Edward Luke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 1999)
RoleCompany Director
Correspondence Address44 Manor Drive North
New Malden
Surrey
KT3 5NY
Director NameMark Van Santen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed08 September 1999(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 10 January 2000)
RoleManaging Director
Correspondence AddressBloemcamplaan 36
Wassenaar
2244 Ee
The Netherlands
Director NameAntonie Marten Schuller
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed08 September 1999(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 10 January 2000)
RoleAssistant Managing Director
Correspondence AddressGraaf Wihem De Oudelaan 31
Nl-1412 Am
Naarden
Netherlands
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£3,461,000
Gross Profit£1,787,000
Net Worth£190,000
Cash£8,000
Current Liabilities£1,175,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
30 May 2002Receiver ceasing to act (2 pages)
30 May 2002Receiver's abstract of receipts and payments (3 pages)
25 January 2002Receiver's abstract of receipts and payments (3 pages)
26 January 2001Receiver's abstract of receipts and payments (3 pages)
8 May 2000Administrative Receiver's report (13 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
20 January 2000Registered office changed on 20/01/00 from: 99 charterhouse street london. EC1M 6HR (1 page)
6 January 2000Appointment of receiver/manager (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
1 December 1999Director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
10 November 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 September 1999Full group accounts made up to 31 December 1997 (22 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
9 March 1999Particulars of mortgage/charge (3 pages)
25 September 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 May 1998Full group accounts made up to 31 December 1996 (23 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Return made up to 20/07/97; no change of members (6 pages)
23 August 1996Return made up to 20/07/96; full list of members (8 pages)
17 June 1996Full group accounts made up to 31 December 1995 (23 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 September 1995Return made up to 20/07/95; no change of members (6 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
30 May 1995Full accounts made up to 31 December 1994 (18 pages)