Company NamePatriot Sofas Limited
Company StatusDissolved
Company Number10458740
CategoryPrivate Limited Company
Incorporation Date2 November 2016(7 years, 6 months ago)
Dissolution Date25 February 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Edward Lott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Camrose Close
Runcorn
WA7 5NS
Director NameMs Kerry Claire Taylor
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2020(4 years after company formation)
Appointment Duration2 years, 3 months (closed 25 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Camrose Close
Runcorn
Cheshire
WA7 5NS
Director NameMr Michael Adshead
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Camrose Close
Runcorn
WA7 5NS
Director NameJamie Michael Charnock
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Camrose Close
Runcorn
WA7 5NS
Director NameMr Neville King
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Long Lane
Carlton-In-Lindrick
Worksop
Nottinghamshire
S81 9AL

Location

Registered Address16 Camrose Close
Runcorn
WA7 5NS
RegionNorth West
ConstituencyHalton
CountyCheshire
WardGrange
Built Up AreaRuncorn

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 February 2023Final Gazette dissolved following liquidation (1 page)
25 November 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
25 November 2022Removal of liquidator by creditors (3 pages)
11 August 2022Appointment of a voluntary liquidator (3 pages)
11 August 2022Statement of affairs (8 pages)
11 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-05
(1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 November 2020Notification of Kerry Claire Taylor as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Change of details for Mr Edward Lott as a person with significant control on 11 November 2020 (2 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (6 pages)
10 November 2020Appointment of Ms Kerry Claire Taylor as a director on 9 November 2020 (2 pages)
10 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 102
(3 pages)
10 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 102
(3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
17 July 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
10 May 2019Change of details for Mr Edward Lott as a person with significant control on 30 April 2019 (2 pages)
10 May 2019Termination of appointment of Neville King as a director on 30 April 2019 (1 page)
10 May 2019Registered office address changed from 52 Long Lane Carlton-in-Lindrick Worksop Nottinghamshire S81 9AL United Kingdom to 16 Camrose Close Runcorn WA7 5NS on 10 May 2019 (1 page)
10 May 2019Termination of appointment of Michael Adshead as a director on 30 April 2019 (1 page)
10 May 2019Termination of appointment of Jamie Michael Charnock as a director on 30 April 2019 (1 page)
21 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 July 2018Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
27 November 2017Director's details changed for Michael Adshead on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Jamie Michael Charnock on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Edward Lott on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Jamie Michael Charnock on 27 November 2017 (2 pages)
27 November 2017Change of details for Mr Edward Lott as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
27 November 2017Director's details changed for Michael Adshead on 27 November 2017 (2 pages)
27 November 2017Change of details for Mr Edward Lott as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Edward Lott on 27 November 2017 (2 pages)
27 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 100
(42 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 100
(42 pages)