Company NameCarole Pattison Associates Ltd
Company StatusDissolved
Company Number05003847
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameHumwell Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Carole Ann Pattison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Road
Huddersfield
West Yorkshire
HD1 4LH
Secretary NameMs Jodie Pattison
NationalityBritish
StatusClosed
Appointed17 July 2008(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 08 January 2013)
RoleDraughtsman
Correspondence Address16 Oxley Road
Huddersfield
West Yorkshire
HD2 1NX
Secretary NameEric Brian Lawson
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleConsultant
Correspondence Address19 Grasmere Road
Gledholt
Huddersfield
West Yorkshire
HD1 4LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address19 Grasmere Road
Gledholt
Huddersfield
West Yorkshire
HD1 4LH
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
6 September 2012Application to strike the company off the register (3 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(4 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Carole Ann Pattison on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Carole Ann Pattison on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Carole Ann Pattison on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 24/12/08; full list of members (3 pages)
19 January 2009Appointment terminated secretary eric lawson (1 page)
19 January 2009Secretary appointed ms jodie pattison (1 page)
19 January 2009Return made up to 24/12/08; full list of members (3 pages)
19 January 2009Secretary appointed ms jodie pattison (1 page)
19 January 2009Appointment Terminated Secretary eric lawson (1 page)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 24/12/07; full list of members (2 pages)
14 January 2008Return made up to 24/12/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 January 2007Return made up to 24/12/06; full list of members (2 pages)
1 January 2007Return made up to 24/12/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 24/12/05; full list of members (2 pages)
5 January 2006Return made up to 24/12/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 January 2005Return made up to 24/12/04; full list of members (6 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Registered office changed on 19/01/04 from: southview house 180 halifax old road huddersfield HD2 2SQ (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2004Registered office changed on 19/01/04 from: southview house 180 halifax old road huddersfield HD2 2SQ (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2004New secretary appointed (2 pages)
15 January 2004Company name changed humwell LTD\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed humwell LTD\certificate issued on 15/01/04 (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
24 December 2003Incorporation (9 pages)