Company NamePatent Road Devices Limited
Company StatusDissolved
Company Number00298347
CategoryPrivate Limited Company
Incorporation Date15 March 1935(89 years, 2 months ago)
Dissolution Date8 April 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Secretary NameMr Michael Alan Steele
StatusClosed
Appointed14 October 2010(75 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 08 April 2021)
RoleCompany Director
Correspondence AddressRosemont Bradshaw
Halifax
West Yorkshire
HX2 9UX
Director NameMr Michael Alan Steele
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2017(82 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 08 April 2021)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRosemont Bradshaw
Halifax
West Yorkshire
HX2 9UX
Director NameMr Joseph Philip Horton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(83 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Robert Andrew Saunderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(83 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Henry Stephen Burr
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(56 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 1995)
RoleCompany Director
Correspondence AddressGorwood Mount Fields
Lightcliffe
Halifax
West Yorks
HX3 8SS
Director NameMr Joseph Major Horton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(56 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunwood House Halifax Road
Shelf
Halifax
West Yorkshire
HX3 7JT
Director NameMr Trevor Shaw
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(56 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 06 August 2017)
RoleDirector Managing
Country of ResidenceEngland
Correspondence AddressGlenavon Woodlands Road
Boothtown
Halifax
West Yorks
HX3 6HQ
Secretary NameMr Joseph Major Horton
NationalityBritish
StatusResigned
Appointed20 November 1991(56 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunwood House Halifax Road
Shelf
Halifax
West Yorkshire
HX3 7JT

Contact

Telephone01422 360208
Telephone regionHalifax

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£88
Cash£14
Current Liabilities£124

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 January 2021Return of final meeting in a members' voluntary winding up (7 pages)
4 November 2019Registered office address changed from 1 Mill Lane Boothtown Halifax HX3 6TR to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 November 2019 (2 pages)
2 November 2019Appointment of a voluntary liquidator (4 pages)
2 November 2019Declaration of solvency (5 pages)
2 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-22
(1 page)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
9 August 2018Sub-division of shares on 24 July 2018 (4 pages)
8 August 2018Resolutions
  • RES13 ‐ Sub div 24/07/2018
(1 page)
30 July 2018Notification of a person with significant control statement (2 pages)
30 July 2018Cessation of Glenda Christine Mary Shaw as a person with significant control on 24 July 2018 (1 page)
30 July 2018Appointment of Mr Joseph Philip Horton as a director on 24 July 2018 (2 pages)
30 July 2018Cessation of Janice Carol Dunn as a person with significant control on 24 July 2018 (1 page)
30 July 2018Appointment of Mr Robert Andrew Saunderson as a director on 24 July 2018 (2 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Notification of Glenda Christine Mary Shaw as a person with significant control on 27 March 2018 (2 pages)
27 March 2018Cessation of Trevor Shaw as a person with significant control on 27 March 2018 (1 page)
27 March 2018Notification of Janice Carol Dunn as a person with significant control on 27 March 2018 (2 pages)
10 March 2018Notification of Trevor Shaw as a person with significant control on 6 August 2017 (1 page)
10 March 2018Withdrawal of a person with significant control statement on 10 March 2018 (2 pages)
1 December 2017Cessation of Trevor Shaw as a person with significant control on 6 August 2017 (1 page)
1 December 2017Notification of a person with significant control statement (2 pages)
1 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
1 December 2017Cessation of Trevor Shaw as a person with significant control on 6 August 2017 (1 page)
1 December 2017Notification of a person with significant control statement (2 pages)
1 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
7 August 2017Termination of appointment of Trevor Shaw as a director on 6 August 2017 (1 page)
7 August 2017Termination of appointment of Trevor Shaw as a director on 6 August 2017 (1 page)
4 August 2017Appointment of Mr Michael Alan Steele as a director on 24 July 2017 (2 pages)
4 August 2017Appointment of Mr Michael Alan Steele as a director on 24 July 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 1,000
(4 pages)
2 January 2013Purchase of own shares. (3 pages)
2 January 2013Purchase of own shares. (3 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 1,000
(4 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 1,000
(4 pages)
2 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2010Appointment of Mr Michael Alan Steele as a secretary (2 pages)
23 November 2010Appointment of Mr Michael Alan Steele as a secretary (2 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
21 November 2010Termination of appointment of Joseph Horton as a secretary (1 page)
21 November 2010Termination of appointment of Joseph Horton as a secretary (1 page)
21 November 2010Termination of appointment of Joseph Horton as a director (1 page)
21 November 2010Termination of appointment of Joseph Horton as a director (1 page)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Joseph Major Horton on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Joseph Major Horton on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Trevor Shaw on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Trevor Shaw on 20 November 2009 (2 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2008Return made up to 20/11/08; full list of members (4 pages)
26 November 2008Return made up to 20/11/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 November 2007Return made up to 20/11/07; full list of members (3 pages)
23 November 2007Return made up to 20/11/07; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Return made up to 20/11/06; full list of members (7 pages)
5 December 2006Return made up to 20/11/06; full list of members (7 pages)
2 December 2005Return made up to 20/11/05; full list of members (7 pages)
2 December 2005Return made up to 20/11/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2004Return made up to 20/11/04; full list of members (7 pages)
30 November 2004Return made up to 20/11/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 December 2003Return made up to 20/11/03; change of members (7 pages)
3 December 2003Return made up to 20/11/03; change of members (7 pages)
3 December 2002Return made up to 20/11/02; full list of members (7 pages)
3 December 2002Return made up to 20/11/02; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 December 2001Return made up to 20/11/01; full list of members (7 pages)
17 December 2001Return made up to 20/11/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 November 2000Return made up to 20/11/00; full list of members (7 pages)
27 November 2000Return made up to 20/11/00; full list of members (7 pages)
3 December 1999Return made up to 20/11/99; full list of members (6 pages)
3 December 1999Return made up to 20/11/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 November 1998Return made up to 20/11/98; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 November 1998Return made up to 20/11/98; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 November 1997Return made up to 20/11/97; no change of members (4 pages)
14 November 1997Return made up to 20/11/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 November 1996Return made up to 20/11/96; no change of members (4 pages)
14 November 1996Return made up to 20/11/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
14 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1995Director resigned (2 pages)
25 November 1982Accounts made up to 31 March 1982 (6 pages)