Company NamePatron Lifts Services Limited
Company StatusDissolved
Company Number05540122
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sheila Hull
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brockwell Avenue
Langley Waterside
Beckenham
Kent
BR3 3GE
Secretary NameMr Norman Hull
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockwell Avenue
Langley Waterside
Beckenham
Kent
BR3 3GE
Director NameMr Norman Hull
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(8 years after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockwell Avenue
Beckenham
Kent
BR3 3GE
Director NameMr Gary Robert Butler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Malmains Way
Beckenham
Kent
BR3 6SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.patronlifts.com
Telephone020 84668499
Telephone regionLondon

Location

Registered AddressBradley House
47a College Road
Bromley
Kent
BR1 3PU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Financials

Year2012
Net Worth£132,224
Cash£100
Current Liabilities£240,901

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

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)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
13 July 2015Registered office address changed from Bradley House 47a College Road Bromley Kent BR1 3PV to Bradley House , 47a College Road Bromley Kent BR1 3PU on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Bradley House 47a College Road Bromley Kent BR1 3PV to Bradley House , 47a College Road Bromley Kent BR1 3PU on 13 July 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
9 December 2013Termination of appointment of Gary Butler as a director (1 page)
9 December 2013Termination of appointment of Gary Butler as a director (1 page)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
9 September 2013Appointment of Mr Norman Hull as a director (2 pages)
9 September 2013Appointment of Mr Norman Hull as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Sheila Hull on 18 August 2010 (2 pages)
29 October 2010Director's details changed for Gary Robert Butler on 18 August 2010 (2 pages)
29 October 2010Director's details changed for Gary Robert Butler on 18 August 2010 (2 pages)
29 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Sheila Hull on 18 August 2010 (2 pages)
29 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2007Return made up to 18/08/07; no change of members (7 pages)
24 October 2007Return made up to 18/08/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 December 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 December 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 May 2006Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2006Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: patron lifts LTD bradley house, 47A college road bromley kent BR1 3PU (1 page)
24 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: patron lifts LTD bradley house, 47A college road bromley kent BR1 3PU (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
18 August 2005Incorporation (16 pages)
18 August 2005Incorporation (16 pages)