Company NamePatley Holdings Limited
Company StatusDissolved
Company Number02338210
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)
Previous NamesMech-Tech (Northern) Limited and Patley Homes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Mario Patania
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(3 years after company formation)
Appointment Duration17 years, 6 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eleanor Court
Lyndale Avenue Edenthorpe
Doncaster
South Yorkshire
DN3 2QU
Director NameAdrian Stuart Holey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStream Corner
16 Park Edge
Harrogate
North Yorkshire
HG2 8JU
Secretary NameSteven Mario Patania
NationalityBritish
StatusClosed
Appointed12 December 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address3 Eleanor Court
Lyndale Avenue Edenthorpe
Doncaster
South Yorkshire
DN3 2QU
Director NamePhilip Patania
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration13 years, 10 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address49 Avondale Road
Town Moor
Doncaster
South Yorkshire
DN2 6DE
Secretary NameMr Stephen Mario Patania
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eleanor Court
Lyndale Avenue Edenthorpe
Doncaster
South Yorkshire
DN3 2QU
Secretary NameMaureen Kelly
NationalityBritish
StatusResigned
Appointed25 March 1994(5 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 December 2005)
RoleSecretary
Correspondence Address3 Eleanor Court Lyndale Avenue
Edenthorpe
Doncaster
South Yorkshire
DN3 2QU
Director NameJohn Robert Hanline
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2001)
RoleSurveyor
Correspondence Address6 The Square
Plompton
Knaresborough
North Yorkshire
HG5 8LZ

Location

Registered AddressKelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£474,573
Cash£282
Current Liabilities£7,040

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
25 March 2009Application for striking-off (1 page)
12 March 2008Return made up to 24/01/08; no change of members (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 March 2007Return made up to 24/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 May 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 April 2006New director appointed (2 pages)
28 March 2006Return made up to 24/01/06; full list of members (6 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: north eastern road thorne doncaster south yorkshire DN8 4AT (1 page)
21 July 2005Company name changed mech-tech (northern) LIMITED\certificate issued on 21/07/05 (2 pages)
10 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 February 2004Return made up to 24/01/04; full list of members (7 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (9 pages)
1 March 2003Return made up to 24/01/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
30 May 2002Ad 17/05/02--------- £ si 1750@1=1750 £ ic 6500/8250 (2 pages)
22 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2002£ sr 1750@1 29/07/01 (1 page)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 September 2001£ ic 10000/8250 30/07/01 £ sr 1750@1=1750 (1 page)
15 February 2001Return made up to 24/01/01; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 24/01/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 February 1999Return made up to 24/01/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 February 1998Return made up to 24/01/98; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 February 1997Return made up to 24/01/97; full list of members (6 pages)
17 September 1996Particulars of contract relating to shares (3 pages)
17 September 1996Ad 30/06/96--------- £ si 1750@1 (2 pages)
10 September 1996Ad 30/06/96--------- £ si 1750@1=1750 £ ic 550/2300 (2 pages)
10 September 1996Particulars of contract relating to shares (3 pages)
29 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1996New director appointed (2 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 February 1996Return made up to 24/01/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)