Company NamePaul Paton Design Limited
Company StatusDissolved
Company Number06112009
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameBrookson (5087L) Limited

Business Activity

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

Directors

Director NameFelix Paul Pascal
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 14 July 2009)
RoleElectrical Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Ingleby Way
Wallington
Surrey
SM6 9LR
Secretary NameMrs Ann Sciberras
NationalityBritish
StatusClosed
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address8 Ingleby Way
Wallington
Surrey
SM6 9LR
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address8 Ingleby Way
Wallington
Surrey
SM6 9LR
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
18 March 2009Application for striking-off (1 page)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
2 July 2008Secretary appointed ann sciberras (1 page)
2 July 2008Registered office changed on 02/07/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
8 May 2008Company name changed brookson (5087L) LIMITED\certificate issued on 12/05/08 (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (3 pages)
30 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Incorporation (18 pages)