Company NamePaddock House Developments Limited
Company StatusDissolved
Company Number02684938
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameArco'Therm (G.B.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Mary Roebuck
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
Astbury
Congleton
Cheshire
CW12 4RQ
Secretary NameMrs Mary Roebuck
NationalityBritish
StatusClosed
Appointed30 September 1992(7 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
Astbury
Congleton
Cheshire
CW12 4RQ
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameAndrew John Ryder
NationalityBritish
StatusResigned
Appointed06 February 1992(same day as company formation)
RoleAccountant
Correspondence AddressLondon & Manchester House
Park Green
Macclesfield
Cheshire
SK11 7NG
Director NameMr Scott David Roebuck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House Farm
Back Lane, Somerford
Congleton
Cheshire
CW12 4RB
Director NameMr Simon Carl Roebuck
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NZ
Director NameMr Brian Roebuck
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
Astbury
Congleton
Cheshire
CW12 4RQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Ms Mary Roebuck
50.00%
Ordinary
1 at 1Paddock House Properties Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£73,271

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 April 2010Termination of appointment of Brian Roebuck as a director (1 page)
22 April 2010Termination of appointment of Brian Roebuck as a director (1 page)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 2
(5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 2
(5 pages)
8 February 2010Director's details changed for Mary Roebuck on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 2
(5 pages)
8 February 2010Director's details changed for Mary Roebuck on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mary Roebuck on 6 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 April 2009Return made up to 06/02/09; full list of members (4 pages)
24 April 2009Return made up to 06/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 March 2008Return made up to 06/02/08; full list of members (4 pages)
10 March 2008Return made up to 06/02/08; full list of members (4 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 May 2007Return made up to 06/02/07; full list of members (2 pages)
21 May 2007Return made up to 06/02/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 February 2006Return made up to 06/02/06; full list of members (2 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Return made up to 06/02/06; full list of members (2 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
1 March 2005Return made up to 06/02/05; full list of members (2 pages)
1 March 2005Return made up to 06/02/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Company name changed arco'therm (G.B.) LIMITED\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed arco'therm (G.B.) LIMITED\certificate issued on 08/09/04 (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (3 pages)
2 June 2004New director appointed (3 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
25 March 2004Return made up to 06/02/04; full list of members (7 pages)
25 March 2004Return made up to 06/02/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
11 February 2003Return made up to 06/02/03; full list of members (8 pages)
11 February 2003Return made up to 06/02/03; full list of members (8 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
10 October 2002Return made up to 06/02/02; full list of members (7 pages)
10 October 2002Return made up to 06/02/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
18 April 2001Return made up to 06/02/01; full list of members (7 pages)
18 April 2001Return made up to 06/02/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 28 February 2000 (4 pages)
2 January 2001Accounts for a small company made up to 28 February 2000 (4 pages)
23 February 2000Return made up to 06/02/00; full list of members (7 pages)
23 February 2000Return made up to 06/02/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
26 May 1999Return made up to 06/02/99; full list of members (7 pages)
26 May 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
7 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
16 February 1998Return made up to 06/02/98; no change of members (4 pages)
16 February 1998Return made up to 06/02/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
3 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
6 March 1997Return made up to 06/02/97; no change of members (4 pages)
6 March 1997Return made up to 06/02/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (4 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (4 pages)
26 February 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996Return made up to 06/02/96; full list of members (6 pages)
29 December 1995Registered office changed on 29/12/95 from: london & manchester house park green,macclesfield cheshire SK11 7NG (1 page)
29 December 1995Registered office changed on 29/12/95 from: london & manchester house park green,macclesfield cheshire SK11 7NG (1 page)
21 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
21 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
27 February 1995Return made up to 06/02/95; no change of members (4 pages)
27 February 1995Return made up to 06/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 December 1994Accounts for a small company made up to 28 February 1994 (4 pages)
22 December 1994Accounts for a small company made up to 28 February 1994 (4 pages)
30 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1994Particulars of mortgage/charge (3 pages)
23 August 1994Particulars of mortgage/charge (3 pages)
28 April 1994New director appointed (2 pages)
28 April 1994New director appointed (2 pages)
28 April 1994New director appointed (2 pages)
19 April 1994Secretary resigned;new secretary appointed (2 pages)
10 December 1993Accounts for a small company made up to 28 February 1993 (4 pages)
10 December 1993Accounts for a small company made up to 28 February 1993 (4 pages)
11 March 1993Secretary resigned;new secretary appointed (2 pages)
11 March 1993Director resigned;new director appointed (2 pages)
6 February 1992Incorporation (13 pages)
6 February 1992Incorporation (13 pages)