Company NamePattesting.com Limited
Company StatusDissolved
Company Number04809033
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJohn English
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address12c High Street
Rushden
Northamptonshire
NN10 0PR
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusClosed
Appointed29 September 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 11 December 2007)
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NA
Secretary NameHelen Jane English
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Roman Way
Higham Ferrers
Rushton
Northamptonshire
NN14 2QL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
13 July 2007Application for striking-off (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 24/06/06; full list of members (6 pages)
1 September 2005Return made up to 24/06/05; full list of members (6 pages)
25 May 2005Accounts made up to 30 June 2004 (1 page)
5 August 2004Return made up to 24/06/04; full list of members (6 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003Registered office changed on 05/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
5 July 2003Director resigned (1 page)