Company NamePatterson Plasterers Limited
Company StatusDissolved
Company Number04830838
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameJustin Patterson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(4 days after company formation)
Appointment Duration10 years, 4 months (closed 26 November 2013)
RolePlasterer
Country of ResidenceEngland
Correspondence Address19 Boothferry Road
Hessle
East Yorkshire
HU13 9AZ
Secretary NameEmma Patterson
NationalityBritish
StatusClosed
Appointed15 July 2003(4 days after company formation)
Appointment Duration10 years, 4 months (closed 26 November 2013)
RoleAccounts Clerk
Correspondence Address19 Boothferry Road
Hessle
East Yorkshire
HU13 9AZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address19 Boothferry Road
Hessle
East Yorkshire
HU13 9AZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

2 at £1Mr Justin Patterson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,273
Cash£2
Current Liabilities£5,155

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
10 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 2
(4 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 2
(4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Justin Patterson on 11 July 2010 (2 pages)
7 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 September 2010Director's details changed for Justin Patterson on 11 July 2010 (2 pages)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 September 2008Return made up to 11/07/08; full list of members (3 pages)
1 September 2008Return made up to 11/07/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2007Return made up to 11/07/07; full list of members (2 pages)
25 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 August 2006Return made up to 11/07/06; full list of members (2 pages)
22 August 2006Return made up to 11/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 October 2005Return made up to 11/07/05; full list of members (2 pages)
28 October 2005Return made up to 11/07/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 February 2005Return made up to 11/07/04; full list of members (6 pages)
24 February 2005Return made up to 11/07/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 May 2004Registered office changed on 26/05/04 from: 94 penshurst avenue hessle east yorkshire HU13 9EN (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Registered office changed on 26/05/04 from: 94 penshurst avenue hessle east yorkshire HU13 9EN (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003New secretary appointed (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
11 July 2003Incorporation (12 pages)
11 July 2003Incorporation (12 pages)