Company NameMIKE J Pattison Llp
Company StatusDissolved
Company NumberOC398719
CategoryLimited Liability Partnership
Incorporation Date10 March 2015(9 years, 1 month ago)
Dissolution Date18 November 2018 (5 years, 5 months ago)

Directors

LLP Designated Member NameMr Michael John Pattison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 London Road
Macclesfield
Cheshire
SK11 7SP
LLP Designated Member NameMr John Michael William Pattison
Date of BirthSeptember 1977 (Born 46 years ago)
StatusClosed
Appointed25 May 2017(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 18 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
LLP Designated Member NameMrs Louise Mary Cairns
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 London Road
Macclesfield
Cheshire
SK11 7SP
LLP Designated Member NameMr David John Pattison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 London Road
Macclesfield
Cheshire
SK11 7SP
LLP Designated Member NameMr Simon David Baguley
Date of BirthAugust 1981 (Born 42 years ago)
StatusResigned
Appointed01 December 2015(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 London Road
Macclesfield
Cheshire
SK11 7SP

Contact

Websitewww.jpattison.com

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2018Final Gazette dissolved following liquidation (1 page)
18 August 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
16 August 2017Registered office address changed from 158 London Road Macclesfield Cheshire SK11 7SP to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from 158 London Road Macclesfield Cheshire SK11 7SP to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 16 August 2017 (2 pages)
4 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2017Determination (1 page)
4 July 2017Statement of affairs with form 4.19 (5 pages)
4 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2017Statement of affairs with form 4.19 (5 pages)
4 July 2017Determination (1 page)
5 June 2017Termination of appointment of Simon David Baguley as a member on 2 June 2017 (1 page)
5 June 2017Termination of appointment of Simon David Baguley as a member on 2 June 2017 (1 page)
31 May 2017Termination of appointment of Louise Mary Cairns as a member on 30 May 2017 (1 page)
31 May 2017Termination of appointment of Louise Mary Cairns as a member on 30 May 2017 (1 page)
25 May 2017Appointment of Mr John Michael William Pattison as a member on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr John Michael William Pattison as a member on 25 May 2017 (2 pages)
24 May 2017Termination of appointment of David John Pattison as a member on 22 May 2017 (1 page)
24 May 2017Termination of appointment of David John Pattison as a member on 22 May 2017 (1 page)
23 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 10 March 2016 (5 pages)
5 April 2016Annual return made up to 10 March 2016 (5 pages)
21 December 2015Appointment of Mr Simon David Baguley as a member on 1 December 2015 (2 pages)
21 December 2015Appointment of Mr Simon David Baguley as a member on 1 December 2015 (2 pages)
10 March 2015Incorporation of a limited liability partnership (9 pages)
10 March 2015Incorporation of a limited liability partnership (9 pages)