Company NameW.R. Pattinson Limited
Company StatusDissolved
Company Number03532273
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Previous NamePat-A-Cake (Workington) Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameGwendoline Mary Eilbeck
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleBaker/Confectioner
Correspondence Address37 Elizabeth Street
Workington
Cumbria
CA14 4DD
Director NameHazel Hodgson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleBaker/Confectioner
Correspondence Address72 Grasmere Avenue
Workington
Cumbria
CA14 3LR
Director NameBrian Pattinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleBaker/Confectioner
Correspondence Address27 Hillcrest Avenue
Whitehaven
Cumbria
CA28 6ST
Director NameIain Leslie Pattinson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleBaker/Confectioner
Correspondence Address11 Beaufort Avenue
High Harrington
Workington
Cumbria
CA14 4NR
Secretary NameIain Leslie Pattinson
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleBaker/Confectioner
Correspondence Address11 Beaufort Avenue
High Harrington
Workington
Cumbria
CA14 4NR
Director NameHeather Anne Monaghan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleBaker/Confectioner
Correspondence Address32 Ling Beck Park
Seaton
Workington
Cumbria
CA14 1JQ
Director NameAnnie Doreen Pattinson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleBaker/Confectioner
Correspondence Address85 Ling Beck Park
Seaton
Workington
Cumbria
CA14 1JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£27,946
Cash£1,889
Current Liabilities£98,768

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 December 2007Dissolved (1 page)
12 September 2007Liquidators statement of receipts and payments (5 pages)
12 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2006Statement of affairs (6 pages)
21 December 2006Appointment of a voluntary liquidator (1 page)
21 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2006Registered office changed on 10/12/06 from: milburn house, 3 oxford street workington cumbria CA14 2AL (1 page)
8 June 2006Particulars of mortgage/charge (3 pages)
24 March 2006Registered office changed on 24/03/06 from: c/o lamont pridmore milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
24 March 2006Return made up to 20/03/06; full list of members (4 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
1 June 2005Return made up to 20/03/05; full list of members (9 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
27 March 2004Return made up to 20/03/04; full list of members (9 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
6 August 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
26 March 2003Director resigned (1 page)
26 March 2003Return made up to 20/03/03; full list of members (9 pages)
2 April 2002Return made up to 20/03/02; full list of members (7 pages)
2 April 2002Ad 15/03/02--------- £ si 3@1 (2 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 April 2001Return made up to 20/03/01; full list of members (7 pages)
22 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 March 2000Return made up to 20/03/00; full list of members (7 pages)
16 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 December 1998Accounting reference date extended from 31/03/99 to 05/04/99 (1 page)
14 April 1998Memorandum and Articles of Association (13 pages)
2 April 1998Company name changed pat-a-cake (workington) LIMITED\certificate issued on 01/04/98 (2 pages)
20 March 1998Incorporation (18 pages)