Company NameS Paterson Decorators  Limited
Company StatusDissolved
Company Number04545421
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameStephen Paterson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(2 days after company formation)
Appointment Duration10 years, 4 months (closed 29 January 2013)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address4 Rushton Close
Northwich
Cheshire
CW9 7HU
Secretary NameCelia Paterson
NationalityBritish
StatusClosed
Appointed01 November 2005(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 29 January 2013)
RoleRetail
Correspondence Address4 Rushton Close
Northwich
Cheshire
CW9 7HU
Secretary NameMr Mark William Ray Emmerson
NationalityBritish
StatusResigned
Appointed27 September 2002(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3AY
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Stephen Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,199
Current Liabilities£5,507

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
12 November 2011Voluntary strike-off action has been suspended (1 page)
12 November 2011Voluntary strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(4 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(4 pages)
12 October 2010Director's details changed for Stephen Paterson on 25 September 2010 (2 pages)
12 October 2010Director's details changed for Stephen Paterson on 25 September 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 September 2008Return made up to 25/09/08; full list of members (3 pages)
30 September 2008Return made up to 25/09/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 October 2007Return made up to 25/09/07; full list of members (6 pages)
16 October 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 October 2006Return made up to 25/09/06; full list of members (6 pages)
10 October 2006Return made up to 25/09/06; full list of members (6 pages)
9 May 2006New secretary appointed (1 page)
9 May 2006New secretary appointed (1 page)
5 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
3 November 2005Return made up to 25/09/05; full list of members (6 pages)
3 November 2005Return made up to 25/09/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2004Return made up to 25/09/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 February 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
26 February 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
21 September 2003Return made up to 25/09/03; full list of members (6 pages)
21 September 2003Return made up to 25/09/03; full list of members (6 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
7 October 2002Ad 25/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2002Ad 25/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
25 September 2002Incorporation (12 pages)
25 September 2002Incorporation (12 pages)