Company NamePatsystems Trustee Limited
Company StatusDissolved
Company Number04208220
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(3 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr Silvio Oliviero
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed31 May 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMs Linzi Sayers
StatusClosed
Appointed06 December 2012(11 years, 7 months after company formation)
Appointment Duration8 months (closed 06 August 2013)
RoleCompany Director
Correspondence AddressMinerva House 4th Floor
Simmonscourt Road
Dublin 4
Ireland
Director NameChristopher John Maityard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleAccountant
Correspondence AddressUplands
37 Mitchley Avenue
Purley
Surrey
CR8 1BZ
Director NameMr Jacques Jean De Cock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Lindfield Gardens
London
NW3 6PX
Director NameRobert Agati
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Adelaide Road
London
E10 5NW
Secretary NameChristopher John Maityard
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleAccountant
Correspondence AddressUplands
37 Mitchley Avenue
Purley
Surrey
CR8 1BZ
Director NameValerie Florence Hayes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 26 November 2001)
RoleAsst Company Secretary
Correspondence Address37 Mirabel Road
London
SW6 7EQ
Director NameMr David Leighton Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(7 months after company formation)
Appointment Duration1 year (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrescott House
Prescott Gotherington
Cheltenham
Gloucestershire
GL52 9RD
Wales
Secretary NameRichard Quentin Mortimer Cooper
NationalityBritish
StatusResigned
Appointed04 March 2002(10 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 15 May 2002)
RoleChartered Accountant
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameMr Roger Colletta
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Fernleigh Road
London
N21 3AH
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Secretary NameJoel Davidson
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2005)
RoleSecretary
Correspondence AddressFlat 15
4 Talbot Road
London
W2 5LH
Director NameKevin Douglas Ashby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 2006)
RoleCEO
Correspondence AddressCrockham Hill Farm
Kent Hatch Road
Edenbridge
Kent
TN8 6SU
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed28 July 2005(4 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameDaljit Kaur Khela
NationalityBritish
StatusResigned
Appointed22 August 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2008)
RoleGroup Legal Counsel
Correspondence AddressFlat 4
45 Arkwright Road Hampstead
London
NW3 6BJ
Director NameMr David Paul Webber
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNew Buildings Farm Bullington End
Hanslope
Buckinghamshire
MK19 7BQ
Secretary NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameMs Jenny Elizabeth Killip
StatusResigned
Appointed01 August 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2012)
RoleCompany Director
Correspondence Address2a Southwark Bridge Road
London
SE1 9HA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2a Southwark Bridge Road
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (3 pages)
11 April 2013Application to strike the company off the register (3 pages)
7 December 2012Termination of appointment of Jenny Elizabeth Killip as a secretary on 6 December 2012 (1 page)
7 December 2012Termination of appointment of Jenny Killip as a secretary (1 page)
6 December 2012Appointment of Ms Linzi Sayers as a secretary on 6 December 2012 (2 pages)
6 December 2012Termination of appointment of Jenny Elizabeth Killip as a secretary on 6 December 2012 (1 page)
6 December 2012Appointment of Ms Linzi Sayers as a secretary (2 pages)
6 December 2012Termination of appointment of Jenny Killip as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 August 2012Appointment of Mr Silvio Oliviero as a director on 31 May 2012 (2 pages)
16 August 2012Termination of appointment of David Webber as a director (1 page)
16 August 2012Appointment of Mr Silvio Oliviero as a director (2 pages)
16 August 2012Termination of appointment of David Paul Webber as a director on 31 May 2012 (1 page)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
(4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
(4 pages)
1 August 2011Termination of appointment of Martin Thorneycroft as a secretary (1 page)
1 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
1 August 2011Termination of appointment of Martin Thorneycroft as a secretary (1 page)
1 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 May 2010Registered office address changed from Cottons Centre Hays Lane London SE1 2QP on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Cottons Centre Hays Lane London SE1 2QP on 19 May 2010 (1 page)
12 August 2009Director's Change of Particulars / david webber / 30/11/2008 / HouseName/Number was: , now: new buildings farm; Street was: 12 rotten row, now: bullington end; Area was: great brickhill, now: ; Post Town was: milton keynes, now: hanslope; Post Code was: MK17 9BA, now: MK19 7BQ (1 page)
12 August 2009Director's change of particulars / david webber / 30/11/2008 (1 page)
12 May 2009Accounts made up to 31 December 2008 (7 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
16 May 2008Accounts made up to 31 December 2007 (7 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Location of debenture register (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Registered office changed on 02/05/2008 from cottons centre hay`s lane london SE1 2QP (1 page)
2 May 2008Location of debenture register (1 page)
2 May 2008Registered office changed on 02/05/2008 from cottons centre hay`s lane london SE1 2QP (1 page)
2 May 2008Location of register of members (1 page)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
27 February 2008Appointment Terminated Secretary daljit kaur khela (1 page)
27 February 2008Appointment terminated secretary daljit kaur khela (1 page)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 July 2007Accounts made up to 31 December 2006 (7 pages)
14 May 2007Return made up to 30/04/07; full list of members (2 pages)
14 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 October 2006Accounts made up to 31 December 2005 (7 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
26 April 2006New director appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
25 October 2005Accounts made up to 31 December 2004 (7 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
1 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(7 pages)
1 June 2005Return made up to 30/04/05; full list of members (7 pages)
25 April 2005Secretary's particulars changed (1 page)
25 April 2005Secretary's particulars changed (1 page)
25 April 2005Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page)
25 April 2005Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
27 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 May 2004Return made up to 30/04/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
27 May 2003Director resigned (1 page)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 June 2002Return made up to 30/04/02; full list of members (6 pages)
12 June 2002Return made up to 30/04/02; full list of members (6 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (3 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (3 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned;director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
14 December 2001New director appointed (5 pages)
14 December 2001New director appointed (5 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
4 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
4 June 2001New director appointed (2 pages)
24 May 2001New director appointed (3 pages)
24 May 2001New secretary appointed;new director appointed (3 pages)
24 May 2001Registered office changed on 24/05/01 from: 35 ballards lane london N3 1XW (1 page)
24 May 2001New director appointed (3 pages)
24 May 2001New secretary appointed;new director appointed (3 pages)
24 May 2001Registered office changed on 24/05/01 from: 35 ballards lane london N3 1XW (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (2 pages)
10 May 2001Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 May 2001Registered office changed on 10/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (2 pages)
30 April 2001Incorporation (16 pages)