Company NamePaterson Group International Limited
Company StatusDissolved
Company Number03184641
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NamePlotzone Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Michael Linder Patton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressThe Old School
Kynnersley
Telford
Shropshire
TF6 6DX
Secretary NameDavid Michael Linder Patton
NationalityBritish
StatusClosed
Appointed30 June 2000(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressThe Old School
Kynnersley
Telford
Shropshire
TF6 6DX
Director NameJeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1997)
RoleFinancier
Correspondence AddressHightrees Wood Riding
Pyrford Woods
Woking
Surrey
GU22 8RH
Director NameMr Nigel John Fielden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyd House School Road
Wheaton Aston
Stafford
Staffordshire
ST19 9NH
Secretary NameBarry Vincent Moore
NationalityBritish
StatusResigned
Appointed17 June 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1999)
RoleChartered Accountant
Correspondence Address4 Cranmer Close
Cheslyn Hay
Walsall
West Midlands
WS6 7LT
Director NameBarry Vincent Moore
NationalityBritish
StatusResigned
Appointed27 September 1996(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 1999)
RoleChartered Accountant
Correspondence Address4 Cranmer Close
Cheslyn Hay
Walsall
West Midlands
WS6 7LT
Director NameDavid Murray
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressAch-An-Eas
4 Gravel Hill
Uxbridge
Middlesex
UB8 1PB
Director NameDr Lars Olof Ragnar Ahrell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(9 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 October 1997)
RoleBusiness Executive
Correspondence Address39 Kenway Road
London
SW5 0RE
Director NameTerence Ball
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address3 Hillrise
Walton On Thames
Surrey
KT12 2PE
Director NameRichard Austen Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address31 Mill Lane
Clophill
Bedfordshire
MK45 4BX
Secretary NameTerence Ball
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address3 Hillrise
Walton On Thames
Surrey
KT12 2PE
Director NameMr Robert Alan Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhittlebury House
Station Road, Admaston
Telford
Salop
TF5 0AW
Secretary NameDesmond Tom Halsted
NationalitySouth African
StatusResigned
Appointed02 November 2000(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address32 Fishers Lock
Newport
Salop
TF10 7SR
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2005Receiver's abstract of receipts and payments (2 pages)
12 September 2005Receiver ceasing to act (1 page)
19 July 2005Receiver's abstract of receipts and payments (2 pages)
16 July 2004Receiver's abstract of receipts and payments (2 pages)
23 December 2003Receiver ceasing to act (1 page)
18 June 2003Receiver's abstract of receipts and payments (3 pages)
16 July 2002Receiver's abstract of receipts and payments (3 pages)
10 June 2002Registered office changed on 10/06/02 from: 1 city square leeds LS1 2AL (1 page)
11 October 2001Registered office changed on 11/10/01 from: stafford park 1 telford shropshire TF3 3BD (1 page)
22 August 2001Form 3.2 statement of affairs (207 pages)
22 August 2001Administrative Receiver's report (11 pages)
13 June 2001Appointment of receiver/manager (1 page)
1 May 2001Secretary resigned (1 page)
22 December 2000Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(6 pages)
22 December 2000New secretary appointed (2 pages)
21 December 2000Director resigned (1 page)
23 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1998 (18 pages)
24 October 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (4 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (4 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
22 November 1999Secretary resigned;director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
9 May 1999Full accounts made up to 31 December 1997 (20 pages)
3 February 1999Secretary resigned;director resigned (1 page)
29 May 1998Return made up to 11/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/05/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
19 December 1997Particulars of mortgage/charge (6 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 August 1997Auditor's resignation (1 page)
31 July 1997Declaration of assistance for shares acquisition (21 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Full accounts made up to 31 December 1996 (25 pages)
2 May 1997Return made up to 11/04/97; full list of members (9 pages)
3 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
3 February 1997New director appointed (3 pages)
6 January 1997Particulars of mortgage/charge (5 pages)
3 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1997Particulars of mortgage/charge (11 pages)
31 December 1996Declaration of assistance for shares acquisition (26 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
4 October 1996Particulars of mortgage/charge (7 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (7 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
12 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1996Ad 28/06/96--------- £ si 134998@1=134998 £ ic 2/135000 (2 pages)
12 July 1996£ nc 100/135000 27/06/96 (1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 July 1996Particulars of mortgage/charge (6 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Registered office changed on 24/06/96 from: P.O. Box 55 7, spa road london SE16 3QQ (1 page)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
19 June 1996Company name changed plotzone LIMITED\certificate issued on 19/06/96 (2 pages)
11 April 1996Incorporation (15 pages)