Patterdale
Penrith
Cumbria
CA11 0NL
Director Name | Rebecca Mary Ellis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 August 2009) |
Role | Artist |
Correspondence Address | 9 Wayfarers Court Pickmere Cheshire WA16 0WH |
Secretary Name | Rebecca Mary Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 August 2009) |
Role | Artist |
Correspondence Address | 9 Wayfarers Court Pickmere Cheshire WA16 0WH |
Director Name | Douglas Dawson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2005) |
Role | Company Director |
Correspondence Address | 9 Glebelands Road Knutsford Cheshire WA16 9EA |
Secretary Name | Yvonne Mary Healing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 May 2007) |
Role | Barrister |
Correspondence Address | Deer How Lodge Patterdale Penrith Cumbria CA11 0NL |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,950 |
Cash | £806 |
Current Liabilities | £65,062 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from deer how lodge patterdale cumbria CA11 0NL (1 page) |
6 June 2007 | New secretary appointed;new director appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Return made up to 03/01/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 9 glebelands road knutsford cheshire WA16 9EA (1 page) |
23 August 2005 | Director resigned (1 page) |
8 August 2005 | Company name changed fst properties LIMITED\certificate issued on 08/08/05 (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
7 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: ship canal house king street manchester M2 4WB (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed;new director appointed (3 pages) |
18 February 2003 | Company name changed cobco (545) LIMITED\certificate issued on 18/02/03 (2 pages) |
3 January 2003 | Incorporation (17 pages) |