Company NamePatrick Property Investments Limited
Company StatusDissolved
Company Number03536618
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameMr William Duncan Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(1 month, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 17 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushmere Lodge
Beauty Bank
Northwich
CW8 2BP
Secretary NameJohn Savage Edwards
NationalityBritish
StatusClosed
Appointed15 November 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address31 Southlands Road
Goostrey
Crewe
Cheshire
CW4 8JF
Secretary NameMrs Clare Jane Frettsome
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Phoenix Centre Road 1
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth-£4,169
Cash£807
Current Liabilities£4,976

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2003First Gazette notice for compulsory strike-off (1 page)
10 September 2003Director's particulars changed (1 page)
28 June 2002Return made up to 27/03/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
23 November 2000Registered office changed on 23/11/00 from: 96 knutsford road wilmslow cheshire SK9 6JD (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
10 July 2000Accounts for a small company made up to 31 May 1999 (3 pages)
21 April 2000Return made up to 27/03/00; full list of members (6 pages)
26 April 1999Return made up to 27/03/99; full list of members (6 pages)
15 June 1998New director appointed (2 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
27 April 1998Ad 10/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
27 March 1998Incorporation (17 pages)