Company NamePatchdean Trading Limited
Company StatusDissolved
Company Number03322289
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameJonathan David Diamond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(7 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 09 September 2003)
RoleSales Manager
Correspondence Address4 Shernwood House
Hermitage Walk
London
E18 2DE
Secretary NameIan David Selby
NationalityBritish
StatusClosed
Appointed07 October 1997(7 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 09 September 2003)
RoleAccountant
Correspondence Address277 Cranbrooke Road
Ilford
Essex
IG1 1TP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCopper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
24 April 2001Accounts for a dormant company made up to 28 February 2000 (6 pages)
24 April 2001Return made up to 03/04/01; full list of members (6 pages)
7 April 2000Accounts for a dormant company made up to 28 February 1999 (6 pages)
7 April 2000Return made up to 03/04/00; no change of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
26 February 1999Return made up to 21/02/99; full list of members (6 pages)
15 February 1999Registered office changed on 15/02/99 from: protocol house 277 cranbrook road ilford essex IG1 4TP (1 page)
15 February 1999Accounts for a dormant company made up to 28 February 1998 (6 pages)
23 March 1998Return made up to 21/02/98; full list of members
  • 363(287) ‐ Registered office changed on 23/03/98
(6 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
21 February 1997Incorporation (14 pages)