Company NamePatchgrain Limited
Company StatusDissolved
Company Number03004426
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan John Parker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(2 months after company formation)
Appointment Duration25 years, 8 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennant
Howard Drive Hale
Altrincham
Cheshire
WA15 0LT
Director NameJanet Margaret Parker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(2 months after company formation)
Appointment Duration25 years, 8 months (closed 03 November 2020)
RoleCompany Director
Correspondence AddressPennant
Howard Drive
Hale
Cheshire
Secretary NameJanet Margaret Parker
NationalityBritish
StatusClosed
Appointed23 February 1995(2 months after company formation)
Appointment Duration25 years, 8 months (closed 03 November 2020)
RoleCompany Director
Correspondence AddressPennant
Howard Drive
Hale
Cheshire
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address15 Coronation Drive
Wirral
CH62 3LF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
19 October 2018Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to 15 Coronation Drive Wirral CH62 3LF on 19 October 2018 (1 page)
29 March 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
11 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 196,100
(6 pages)
11 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 196,100
(6 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
18 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 196,100
(6 pages)
18 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 196,100
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 April 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 196,100
(6 pages)
3 April 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 196,100
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
26 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
30 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
5 April 2008Return made up to 22/12/07; full list of members (4 pages)
5 April 2008Return made up to 22/12/07; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
30 August 2007Registered office changed on 30/08/07 from: pennant howard drive, hale altrincham cheshire WA15 0LT (1 page)
30 August 2007Registered office changed on 30/08/07 from: pennant howard drive, hale altrincham cheshire WA15 0LT (1 page)
11 March 2007Return made up to 22/12/06; full list of members (7 pages)
11 March 2007Return made up to 22/12/06; full list of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
31 October 2006Return made up to 22/12/05; full list of members (7 pages)
31 October 2006Return made up to 22/12/05; full list of members (7 pages)
18 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
18 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
10 June 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
10 June 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 February 2005Return made up to 22/12/04; full list of members (7 pages)
25 February 2005Return made up to 22/12/04; full list of members (7 pages)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
8 June 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
8 June 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
16 April 2004Return made up to 22/12/03; full list of members (7 pages)
16 April 2004Return made up to 22/12/03; full list of members (7 pages)
27 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
27 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
6 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
2 January 2002Registered office changed on 02/01/02 from: 47-49 stamford new road altrincham manchester (1 page)
2 January 2002Return made up to 22/12/01; full list of members (6 pages)
2 January 2002Return made up to 22/12/01; full list of members (6 pages)
2 January 2002Registered office changed on 02/01/02 from: 47-49 stamford new road altrincham manchester (1 page)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
28 December 2000Return made up to 22/12/00; full list of members (6 pages)
28 December 2000Return made up to 22/12/00; full list of members (6 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
13 January 2000Return made up to 22/12/99; full list of members (6 pages)
13 January 2000Return made up to 22/12/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
6 February 1999Return made up to 22/12/98; no change of members (4 pages)
6 February 1999Return made up to 22/12/98; no change of members (4 pages)
20 January 1998Return made up to 22/12/97; no change of members (4 pages)
20 January 1998Return made up to 22/12/97; no change of members (4 pages)
1 September 1997Full accounts made up to 30 April 1997 (8 pages)
1 September 1997Full accounts made up to 30 April 1997 (8 pages)
22 January 1997Return made up to 22/12/96; full list of members (6 pages)
22 January 1997Return made up to 22/12/96; full list of members (6 pages)
1 November 1996Accounting reference date extended from 31/12/95 to 30/04/96 (1 page)
1 November 1996Accounting reference date extended from 31/12/95 to 30/04/96 (1 page)
1 November 1996Full accounts made up to 30 April 1996 (9 pages)
1 November 1996Full accounts made up to 30 April 1996 (9 pages)
15 October 1996Return made up to 22/12/95; full list of members (6 pages)
15 October 1996Return made up to 22/12/95; full list of members (6 pages)
3 April 1995Ad 02/03/95--------- £ si 196098@1=196098 £ ic 2/196100 (2 pages)
3 April 1995Ad 02/03/95--------- £ si 196098@1=196098 £ ic 2/196100 (2 pages)
23 March 1995£ nc 100/196100 02/03/95 (1 page)
23 March 1995£ nc 100/196100 02/03/95 (1 page)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
22 December 1994Incorporation (13 pages)
22 December 1994Incorporation (13 pages)