Company NameR.J. Patchett (Engineering) Limited
Company StatusDissolved
Company Number01356332
CategoryPrivate Limited Company
Incorporation Date8 March 1978(46 years, 2 months ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Paul Eric Patchett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(13 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 27 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenroyd
Bingley
Bradford
West Yorks
BD16 2DL
Secretary NameDavid Robert Priestley Patchett
NationalityBritish
StatusClosed
Appointed17 October 1991(13 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 27 April 1999)
RoleCompany Director
Correspondence AddressAlmery Garth
Marygate Lane
York
North Yorkshire
YO30 7BJ
Director NameTimothy John Patchett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 27 April 1999)
RoleCompany Director
Correspondence Address2 Westfield Mews
Thornton
Bradford
West Yorkshire
BD13 3AP
Director NameMr Michael William Gledhill
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPost Cottage
27 Warley Town
Halifax
West Yorkshire
HX2 7RZ
Director NameSheila Mary Patchett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 April 1999)
RoleDirector/Company Secretary
Correspondence Address15 Bridle Dene
Shelf
Halifax
West Yorkshire
HX3 7NR
Secretary NameSheila Mary Patchett
NationalityBritish
StatusClosed
Appointed06 February 1997(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 April 1999)
RoleDirector/Company Secretary
Correspondence Address15 Bridle Dene
Shelf
Halifax
West Yorkshire
HX3 7NR
Director NameRonald Patchett
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 7 months after company formation)
Appointment Duration7 months (resigned 16 May 1992)
RoleCompany Director
Correspondence Address33 Thorpe Road
Thornton
Bradford
West Yorkshire
BD13 3AT

Location

Registered AddressRyefield Works
Clayton Heights
Queensbury
Bradford
BD13 1DS
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
20 November 1998Application for striking-off (1 page)
29 October 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
22 January 1998Return made up to 17/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1997Accounts for a small company made up to 31 December 1995 (7 pages)
5 March 1997New secretary appointed;new director appointed (2 pages)
5 March 1997New director appointed (2 pages)
21 November 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1995Return made up to 17/10/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)