Company NamePadrite Limited
Company StatusDissolved
Company Number03725058
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBarbara McLintock
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 05 October 2004)
RoleCompany Director
Correspondence Address5 Seaforth Gardens
London
N21 3BT
Director NameMr Frank McLintock
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 05 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Seaforth Gardens
London
N21 3BT
Secretary NameBarbara McLintock
NationalityBritish
StatusClosed
Appointed27 August 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 05 October 2004)
RoleCompany Director
Correspondence Address5 Seaforth Gardens
London
N21 3BT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Broughton Tuite Tanf And Co
168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£22,190
Net Worth£65,519
Cash£209,315
Current Liabilities£143,796

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
13 May 2004Application for striking-off (1 page)
22 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
30 July 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
31 March 2003Return made up to 03/03/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 August 2002Registered office changed on 10/08/02 from: 120 collinwood gardens ilford essex IG5 0AL (1 page)
22 July 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 April 2002Return made up to 03/03/02; full list of members (6 pages)
7 March 2001Return made up to 03/03/01; full list of members (6 pages)
13 September 2000Return made up to 03/03/00; full list of members (6 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Director resigned (1 page)
6 September 1999Registered office changed on 06/09/99 from: 120 east road london N1 6AA (1 page)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)