Langley Waterside
Beckenham
Kent
BR3 3GE
Secretary Name | Mr Norman Hull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brockwell Avenue Langley Waterside Beckenham Kent BR3 3GE |
Director Name | Mr Norman Hull |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(8 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brockwell Avenue Beckenham Kent BR3 3GE |
Director Name | Mr Gary Robert Butler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Malmains Way Beckenham Kent BR3 6SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.patronlifts.com |
---|---|
Telephone | 020 84668499 |
Telephone region | London |
Registered Address | Bradley House 47a College Road Bromley Kent BR1 3PU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £132,224 |
Cash | £100 |
Current Liabilities | £240,901 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
13 July 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 December 2013 | Termination of appointment of Gary Butler as a director (1 page) |
9 December 2013 | Termination of appointment of Gary Butler as a director (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
9 September 2013 | Appointment of Mr Norman Hull as a director (2 pages) |
9 September 2013 | Appointment of Mr Norman Hull as a director (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Sheila Hull on 18 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Gary Robert Butler on 18 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Gary Robert Butler on 18 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Sheila Hull on 18 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2007 | Return made up to 18/08/07; no change of members (7 pages) |
24 October 2007 | Return made up to 18/08/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 December 2006 | Return made up to 18/08/06; full list of members
|
12 December 2006 | Return made up to 18/08/06; full list of members
|
17 May 2006 | Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2006 | Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: patron lifts LTD bradley house, 47A college road bromley kent BR1 3PU (1 page) |
24 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: patron lifts LTD bradley house, 47A college road bromley kent BR1 3PU (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
18 August 2005 | Incorporation (16 pages) |
18 August 2005 | Incorporation (16 pages) |