Company NamePaddico (158) Limited
Company StatusDissolved
Company Number03321255
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameAllan Hutcheson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 23 November 1999)
RoleConsultant
Correspondence AddressFlat 15
Lyric Mews Sydenham
London
SE23 4TD
Director NameMr Christopher Terry Reed
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address56 Hall Lane
Harrogate
North Yorkshire
HG1 3DZ
Secretary NameMr Christopher Terry Reed
NationalityBritish
StatusClosed
Appointed03 June 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address56 Hall Lane
Harrogate
North Yorkshire
HG1 3DZ
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU

Location

Registered Address6 Park Square East
Leeds
West Yorkshire
LS1 2LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
21 December 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
31 March 1998Return made up to 20/02/98; full list of members (6 pages)
2 July 1997Secretary resigned;director resigned (1 page)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Registered office changed on 01/07/97 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
1 July 1997Director resigned (1 page)
20 February 1997Incorporation (16 pages)