Company NameMutual Supply Co.(Pattinson)Limited
Company StatusDissolved
Company Number00437081
CategoryPrivate Limited Company
Incorporation Date14 June 1947(76 years, 11 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJoan Mary Mallett
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1993(46 years after company formation)
Appointment Duration10 years, 3 months (closed 09 September 2003)
RoleCompany Director
Correspondence AddressRosemary Cottage 10 Garden Court
Hollins Hall Lund Lane Hampsthwaite
Harrogate
North Yorkshire
HG3 2GN
Secretary NameMr Michael Ignatius Bligh
NationalityBritish
StatusClosed
Appointed11 January 2002(54 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address17 North Lane
Roundhay
Leeds
West Yorkshire
LS8 2QJ
Director NameJohn Stuart Mallett
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(44 years after company formation)
Appointment Duration10 years, 7 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address4 The Bridge House
Waterside
Knaresborough
North Yorkshire
HG5 8BH
Secretary NameJohn Stuart Mallett
NationalityBritish
StatusResigned
Appointed08 June 1991(44 years after company formation)
Appointment Duration10 years, 7 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address4 The Bridge House
Waterside
Knaresborough
North Yorkshire
HG5 8BH

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,465
Cash£10,004
Current Liabilities£18,118

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
12 February 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
22 January 2003Director's particulars changed (1 page)
20 June 2002Return made up to 08/06/02; full list of members (5 pages)
13 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned;director resigned (1 page)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
14 June 2001Return made up to 08/06/01; full list of members (5 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
16 June 2000Return made up to 08/06/00; full list of members (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 June 1999Return made up to 08/06/99; full list of members (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 June 1998Return made up to 08/06/98; full list of members (5 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
18 June 1996Return made up to 08/06/96; full list of members (5 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
14 June 1995Registered office changed on 14/06/95 from: 9 lisbon square leeds LS1 4LY (1 page)