Patrington
North Humberside
HU12 0NQ
Director Name | John Kevin Watson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Herongate Road Wanstead London E12 5EQ |
Secretary Name | John Kevin Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Herongate Road Wanstead London E12 5EQ |
Director Name | Paul Beevers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Heron Way Frinton On Sea Essex CO13 0UU |
Director Name | Mr Paul Nelsen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Farm Cambridge Road, Quendon Saffron Walden Essex CB11 3XJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2007 | Return of final meeting of creditors (1 page) |
1 February 2007 | Receiver ceasing to act (1 page) |
1 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
12 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
18 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
13 October 2004 | Appointment of a liquidator (1 page) |
12 August 2004 | Order of court to wind up (1 page) |
15 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
3 June 2003 | Receiver ceasing to act (1 page) |
18 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
13 November 2001 | Receiver's abstract of receipts and payments (2 pages) |
7 December 2000 | Administrative Receiver's report (5 pages) |
7 December 2000 | Form 3.2 - statement of affairs (11 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 8 sovereign business centre stockingswater lane enfield middlesex EN3 7JX (1 page) |
11 October 2000 | Appointment of receiver/manager (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Incorporation (17 pages) |