Company NamePatios & Drives Limited
Company StatusDissolved
Company Number06684740
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 7 months ago)
Dissolution Date2 August 2012 (11 years, 8 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 NameMrs Janice Blann
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Swagwater Lane
Gorsley
Herefordshire
HR9 7EB
Wales
Director NameMr Daniel Blann
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67b Melbury Gardens
Raynes Park
London
SW20 0EL

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£112
Cash£27,259
Current Liabilities£28,519

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2012Final Gazette dissolved following liquidation (1 page)
2 August 2012Final Gazette dissolved following liquidation (1 page)
2 May 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
2 May 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
2 March 2012Liquidators statement of receipts and payments to 10 February 2012 (18 pages)
2 March 2012Liquidators' statement of receipts and payments to 10 February 2012 (18 pages)
2 March 2012Liquidators' statement of receipts and payments to 10 February 2012 (18 pages)
16 February 2011Appointment of a voluntary liquidator (1 page)
16 February 2011Statement of affairs with form 4.19 (6 pages)
16 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-11
(1 page)
16 February 2011Appointment of a voluntary liquidator (1 page)
16 February 2011Statement of affairs with form 4.19 (6 pages)
19 January 2011Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ England on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ England on 19 January 2011 (2 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(4 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(4 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(4 pages)
25 August 2010Appointment of Mr Daniel Blann as a director (2 pages)
25 August 2010Appointment of Mr Daniel Blann as a director (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 September 2009Return made up to 01/09/09; full list of members (3 pages)
24 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 September 2008Incorporation (13 pages)
1 September 2008Incorporation (13 pages)