Company NamePatten Print Finishers Limited
DirectorsReginald Cecil Patten and Anne Patten
Company StatusDissolved
Company Number01680502
CategoryPrivate Limited Company
Incorporation Date23 November 1982(41 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameReginald Cecil Patten
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(8 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address14 High Street
Clayton West
Huddersfield
West Yorkshire
HD8 9PD
Director NameAnne Patten
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1994(11 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address14 High Street
Clayton West
Huddersfield
West Yorkshire
HD8 9PD
Secretary NameAnne Patten
NationalityBritish
StatusCurrent
Appointed08 February 1994(11 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address14 High Street
Clayton West
Huddersfield
West Yorkshire
HD8 9PD
Director NameMaureen Olley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressMonken Gotthard
Monken Hadley
Barnet
Herts
EN5 5PY
Director NameMichael Olley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressLittle Pipers
Monken Hadley
Barnet
Herts
EN5 5PY
Secretary NameMichael Olley
NationalityBritish
StatusResigned
Appointed01 February 1991(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressLittle Pipers
Monken Hadley
Barnet
Herts
EN5 5PY

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 January 2001Dissolved (1 page)
13 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
1 June 1999Liquidators statement of receipts and payments (8 pages)
21 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 1998Appointment of a voluntary liquidator (2 pages)
21 May 1998Statement of affairs (7 pages)
13 May 1998Registered office changed on 13/05/98 from: beaumonts cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page)
6 February 1998Return made up to 01/02/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 March 1997Return made up to 01/02/97; full list of members (6 pages)
12 September 1996Full accounts made up to 31 March 1996 (13 pages)
2 March 1996Return made up to 01/02/96; no change of members (4 pages)
8 December 1995Full accounts made up to 31 March 1995 (12 pages)
25 April 1995Auditor's resignation (2 pages)
10 April 1995Registered office changed on 10/04/95 from: liverpool victoria house 91/99 new london road chelmsford essex CM2 0PP (1 page)
27 March 1995Return made up to 01/02/95; full list of members (6 pages)