Company NamePatwall Limited
Company StatusDissolved
Company Number03336508
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Raymond John Denyer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(1 week after company formation)
Appointment Duration19 years, 11 months (closed 14 March 2017)
RoleMason Restorer
Country of ResidenceUnited Kingdom
Correspondence Address8 Rose End
Worcester Park
Surrey
KT4 8PQ
Secretary NameMrs Julie Elizabeth Denyer
NationalityBritish
StatusClosed
Appointed26 March 1997(1 week after company formation)
Appointment Duration19 years, 11 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rose End
Worcester Park
Surrey
KT4 8PQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressDs House
306 High Street
Croydon
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Alan Raymond John Denyer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,147
Current Liabilities£8,947

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
14 December 2016Application to strike the company off the register (3 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
26 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
(4 pages)
22 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 November 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 April 2010Director's details changed for Alan Raymond John Denyer on 19 March 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Alan Raymond John Denyer on 19 March 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
31 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
3 April 2008Return made up to 19/03/08; full list of members (3 pages)
3 April 2008Return made up to 19/03/08; full list of members (3 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
14 April 2007Return made up to 19/03/07; full list of members (6 pages)
14 April 2007Return made up to 19/03/07; full list of members (6 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
23 March 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 July 2005Registered office changed on 24/07/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
24 July 2005Registered office changed on 24/07/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
29 March 2005Return made up to 19/03/05; full list of members (6 pages)
29 March 2005Return made up to 19/03/05; full list of members (6 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 June 2004Registered office changed on 21/06/04 from: ist floor 49 stafford road wallington surrey SM6 9AP (1 page)
21 June 2004Registered office changed on 21/06/04 from: ist floor 49 stafford road wallington surrey SM6 9AP (1 page)
22 March 2004Return made up to 19/03/04; full list of members (6 pages)
22 March 2004Return made up to 19/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 March 2003Return made up to 19/03/03; full list of members (6 pages)
25 March 2003Return made up to 19/03/03; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 March 2002Return made up to 19/03/02; full list of members (6 pages)
27 March 2002Return made up to 19/03/02; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
20 June 2001Return made up to 19/03/01; full list of members (6 pages)
20 June 2001Return made up to 19/03/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1999Secretary's particulars changed (1 page)
29 October 1999Secretary's particulars changed (1 page)
18 May 1999Accounts for a small company made up to 31 March 1999 (2 pages)
18 May 1999Accounts for a small company made up to 31 March 1999 (2 pages)
8 April 1999Return made up to 19/03/99; no change of members (4 pages)
8 April 1999Return made up to 19/03/99; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
9 June 1998Return made up to 19/03/98; full list of members (6 pages)
9 June 1998Return made up to 19/03/98; full list of members (6 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
1 April 1997Registered office changed on 01/04/97 from: 120 east road london N1 6AA (1 page)
1 April 1997Registered office changed on 01/04/97 from: 120 east road london N1 6AA (1 page)
19 March 1997Incorporation (15 pages)
19 March 1997Incorporation (15 pages)