Company NamePatsy B. Marketing Limited
Company StatusDissolved
Company Number01506227
CategoryPrivate Limited Company
Incorporation Date4 July 1980(43 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NamePatricia Ann Redmonds
NationalityAmerican
StatusClosed
Appointed28 June 2001(20 years, 12 months after company formation)
Appointment Duration7 years, 12 months (closed 23 June 2009)
RoleRetired
Correspondence Address22 Field Street
Hull
East Humberside
HU9 1HS
Director NamePatricia Ann Redmonds
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2004(23 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address22 Field Street
Hull
East Humberside
HU9 1HS
Director NameMr Barry Redmonds
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(28 years after company formation)
Appointment Duration11 months (closed 23 June 2009)
RoleRetired Engineering Designer
Correspondence Address22 Field Street
Hull
Humberside
HU9 1HS
Director NameBarry Redmonds
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(10 years, 11 months after company formation)
Appointment Duration10 years (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressApril Springs Ivy Meadow
Burton Pidsea
Hull
North Humberside
HU12 9BF
Director NamePatricia Ann Redmonds
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1991(10 years, 11 months after company formation)
Appointment Duration10 years (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressApril Springs Ivy Meadow
Burton Pidsea
Hull
North Humberside
HU12 9BF
Secretary NameBarry Redmonds
NationalityBritish
StatusResigned
Appointed19 June 1991(10 years, 11 months after company formation)
Appointment Duration10 years (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressApril Springs Ivy Meadow
Burton Pidsea
Hull
North Humberside
HU12 9BF
Director NameGemma Crystal Redmonds
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(20 years, 12 months after company formation)
Appointment Duration7 years (resigned 25 July 2008)
RoleManager
Correspondence Address22 Field Street
Hull
East Humberside
HU9 1HS
Secretary NameGemma Crystal Redmonds
NationalityBritish
StatusResigned
Appointed28 June 2001(20 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2004)
RoleManager
Correspondence Address22 Field Street
Hull
East Humberside
HU9 1HS

Location

Registered Address22 Field Street
Hull
East Humberside
HU9 1HS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£112,263
Current Liabilities£131,768

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Appointment terminated director gemma redmonds (1 page)
28 July 2008Director appointed mr barry redmonds (1 page)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
21 June 2006Return made up to 16/06/06; full list of members (2 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
8 July 2005Return made up to 16/06/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
16 September 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Return made up to 16/06/04; full list of members (8 pages)
8 December 2003Secretary's particulars changed;director's particulars changed (1 page)
8 December 2003Registered office changed on 08/12/03 from: flat 1 71 spring bank hull east yorkshire HU3 1AG (1 page)
8 December 2003Secretary's particulars changed (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Registered office changed on 16/01/03 from: flat 2 129 princes avenue hull east yorkshire HU5 3HH (1 page)
16 January 2003Registered office changed on 16/01/03 from: flat 1 71 spring bank hull east yorkshire HU3 1AG (1 page)
4 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
31 October 2001Registered office changed on 31/10/01 from: 2D beacon industrial estate hull road withernsea east yorkshire HU19 2EG (1 page)
31 October 2001Secretary's particulars changed (1 page)
18 October 2001Secretary's particulars changed;director's particulars changed (1 page)
5 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Director resigned (1 page)
14 June 2001Return made up to 16/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 October 2000Registered office changed on 05/10/00 from: 3A beacon industrial estate hull road withernsea north humberside HU19 2EG (1 page)
30 August 2000Accounts for a small company made up to 31 December 1999 (12 pages)
29 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Full accounts made up to 31 December 1998 (13 pages)
12 July 1999Return made up to 19/06/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Registered office changed on 28/10/98 from: windhill manor estate leeds road shipley BD18 1BP (1 page)
21 October 1998Ad 31/12/97--------- £ si 25000@1 (2 pages)
21 October 1998Nc inc already adjusted 31/12/97 (1 page)
21 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1998Return made up to 19/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 May 1998Accounts for a small company made up to 31 December 1996 (8 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 June 1996Return made up to 19/06/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 July 1995Return made up to 19/06/95; full list of members (6 pages)
23 September 1991Ad 06/09/91--------- £ si 5447@1=5447 £ ic 50000/55447 (2 pages)
5 August 1988Wd 17/06/88 ad 21/06/88--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)