Company NamePatex (Retail) Limited
DirectorMaxwell Robert Burgman
Company StatusDissolved
Company Number02901423
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMaxwell Robert Burgman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Wigton Gate
Wigton Lane
Leeds
LS17 8EL
Secretary NameAnnette Joyce Burgman
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Wigton Gate
Wigton Lane
Leeds
LS17 8EL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£5,229
Current Liabilities£108,744

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 July 2002Dissolved (1 page)
30 April 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
24 January 2000Statement of affairs (5 pages)
24 January 2000Appointment of a voluntary liquidator (1 page)
24 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 1999Registered office changed on 15/12/99 from: unit 3 roseville business park roseville road leeds LS8 5DR (1 page)
2 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
22 April 1998Return made up to 23/02/98; no change of members (6 pages)
22 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
26 February 1997Return made up to 23/02/97; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 February 1996Return made up to 23/02/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)