Company NamePatrick Properties (Sapphire) Limited
Company StatusDissolved
Company Number04848055
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NamesBroomco (3247) Limited and Holland Street Developments Limited

Directors

Director NameMr Andrew Mark Dickman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Stoneheads Rise
Whaley Bridge
High Peak
Derbyshire
SK23 7RU
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Secretary NameMr Kevan Taylor
NationalityEnglish
StatusClosed
Appointed14 August 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Meadowbrook Close
Lostock
Bolton
Lancashire
BL6 4HX
Director NameDLA Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 July 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressGround Floor Cypress House
3 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
14 September 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
30 January 2004Registered office changed on 30/01/04 from: 2ND floor emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
9 December 2003Company name changed holland street developments limi ted\certificate issued on 09/12/03 (2 pages)
8 September 2003Memorandum and Articles of Association (12 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Ad 14/08/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New director appointed (3 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
1 September 2003Director resigned (1 page)
21 August 2003Company name changed broomco (3247) LIMITED\certificate issued on 21/08/03 (2 pages)
28 July 2003Incorporation (19 pages)