Company NamePaddico (187) Limited
Company StatusDissolved
Company Number03581476
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlan Shaw
NationalityBritish
StatusClosed
Appointed01 March 1999(8 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressHome Farm Main Street
Pollington
Goole
North Humberside
DN14 0DW
Director NameGillian Bowers
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressMya Cottage Albion Street
Clifford
Wetherby
West Yorkshire
LS23 6HY
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Director NameNigel Bullock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmega
Cross Lane Fulford
York
North Yorkshire
YO19 4QP
Director NamePaul Andrew Fletcher
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressThe Barn Hand Bank Lane
Mirfield
West Yorkshire
WF14 8EX
Secretary NameNigel Bullock
NationalityBritish
StatusResigned
Appointed16 December 1998(6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmega
Cross Lane Fulford
York
North Yorkshire
YO19 4QP
Director NameJohn Anthony McKalroy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2000)
RoleProposed Company Director
Correspondence AddressThe Dell
Hoggard Lane, Adlingfleet
Goole
North Humberside
DN14 8HS

Location

Registered AddressRsm Robson Rhodes
St George House 40 Great George
Street Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
13 February 2003Receiver ceasing to act (1 page)
13 February 2003Receiver's abstract of receipts and payments (3 pages)
15 November 2002Receiver's abstract of receipts and payments (3 pages)
13 November 2001Receiver's abstract of receipts and payments (3 pages)
23 May 2001Statement of Affairs in administrative receivership following report to creditors (6 pages)
29 January 2001Administrative Receiver's report (13 pages)
10 November 2000Registered office changed on 10/11/00 from: 11 beckbridge road normanton industrial est normanton west yorkshire WF6 1TE (1 page)
2 November 2000Appointment of receiver/manager (1 page)
3 July 2000Director resigned (1 page)
15 May 2000Return made up to 15/06/99; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: the old mill stoneyard horbury bridge wakefield west yorkshire WF4 5PN (1 page)
29 December 1999Registered office changed on 29/12/99 from: whitemarble house millenia park thornes road wakefield west yorkshire WF2 8PW (1 page)
20 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned;director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
20 January 1999New director appointed (1 page)
20 January 1999New secretary appointed;new director appointed (1 page)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: carlton tower 34 st pauls street leeds LS1 2QB (1 page)
15 January 1999Particulars of mortgage/charge (3 pages)
15 June 1998Incorporation (22 pages)