Company NamePatrician Consulting Limited
Company StatusDissolved
Company Number02939429
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 11 months ago)
Dissolution Date11 April 2006 (18 years, 1 month ago)
Previous NamePlastic Rotational Mouldings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Speirs
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Crocus Grove
Irvine
Ayrshire
KA12 0XP
Scotland
Director NameRobin Jenkins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 11 April 2006)
RoleManaging Director
Correspondence Address9 Menzies Drive
Fintry
Glasgow
G63 0YG
Scotland
Secretary NameRobin Jenkins
NationalityBritish
StatusClosed
Appointed23 January 2001(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 11 April 2006)
RoleManaging Director
Correspondence Address9 Menzies Drive
Fintry
Glasgow
G63 0YG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Formation Agent
Correspondence Address13a Double Hedges Park
Edinburgh
EH16 6YL
Scotland
Director NameRobert Palmer
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Murchland Way
Irvine
Ayrshire
KA12 0XN
Scotland
Secretary NameRobert Palmer
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Murchland Way
Irvine
Ayrshire
KA12 0XN
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Newhailes Crescent
Musselburgh
Midlothian
EH21 6EF
Scotland
Director NameJohn Walter Duncan McCall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address34 Newhouse Way
Girdle Toll
Irvine
Ayrshire
KA11 1PW
Scotland
Secretary NameJohn Walter Duncan McCall
NationalityBritish
StatusResigned
Appointed01 February 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address34 Newhouse Way
Girdle Toll
Irvine
Ayrshire
KA11 1PW
Scotland

Location

Registered AddressAizlewood`S Mill
Nursery Street
Sheffield
S3 8GG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
17 November 2005Application for striking-off (1 page)
6 July 2005Company name changed plastic rotational mouldings lim ited\certificate issued on 06/07/05 (2 pages)
2 June 2005Return made up to 28/04/05; full list of members (7 pages)
4 January 2005Registered office changed on 04/01/05 from: bridge house bridge street sheffield S2 8NS (1 page)
8 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
10 June 2004Return made up to 28/04/04; full list of members (7 pages)
5 January 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
31 May 2003Return made up to 28/04/03; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 May 2002Return made up to 28/04/02; full list of members (7 pages)
18 July 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
29 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 January 2001New secretary appointed;new director appointed (2 pages)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 May 2000Return made up to 28/04/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 May 1999Return made up to 28/04/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (1 page)
14 July 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 May 1998Full accounts made up to 30 June 1997 (1 page)
15 July 1997Return made up to 16/06/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (1 page)
3 July 1996Return made up to 16/06/96; no change of members (4 pages)
14 September 1995Full accounts made up to 30 June 1995 (1 page)
14 July 1995Return made up to 16/06/95; full list of members (6 pages)