Company NameMark Pattison Limited
Company StatusDissolved
Company Number06046329
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameJanice Ellen Whelan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleAuxillary Nurse
Country of ResidenceEngland
Correspondence Address44 Birks Road Longwood
Huddersfield
West Yorkshire
HD3 4TD
Director NameMr Mark Roger Pattison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleEducation Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address44 Birks Road Longwood
Huddersfield
West Yorkshire
HD3 4TD
Secretary NameJanice Ellen Whelan
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Birks Road Longwood
Huddersfield
West Yorkshire
HD3 4TD
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

500 at £1Janice Ellen Whelan
50.00%
Ordinary B
500 at £1Mark Roger Pattison
50.00%
Ordinary A

Financials

Year2014
Net Worth£139,438
Cash£139,213
Current Liabilities£2,175

Accounts

Latest Accounts7 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End07 March

Filing History

2 April 2019Final Gazette dissolved following liquidation (1 page)
2 January 2019Return of final meeting in a members' voluntary winding up (10 pages)
2 May 2018Previous accounting period shortened from 31 March 2018 to 7 March 2018 (1 page)
2 May 2018Micro company accounts made up to 7 March 2018 (5 pages)
23 March 2018Registered office address changed from 44 Birks Road Longwood Huddersfied West Yorkshire HD3 4TD England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 23 March 2018 (2 pages)
20 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-08
(1 page)
20 March 2018Appointment of a voluntary liquidator (3 pages)
20 March 2018Declaration of solvency (5 pages)
27 February 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
20 October 2017Change of details for Ms Janice Ellen Whelan as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Change of details for Mr Mark Roger Pattison as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Change of details for Ms Janice Ellen Whelan as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from 14 Longstaff Court Hebden Bridge Halifax West Yorkshire HX7 6AB to 44 Birks Road Longwood Huddersfied West Yorkshire HD3 4TD on 20 October 2017 (1 page)
20 October 2017Director's details changed for Janice Ellen Whelan on 20 October 2017 (2 pages)
20 October 2017Secretary's details changed for Janice Ellen Whelan on 20 October 2017 (1 page)
20 October 2017Director's details changed for Mr Mark Roger Pattison on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Janice Ellen Whelan on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from 14 Longstaff Court Hebden Bridge Halifax West Yorkshire HX7 6AB to 44 Birks Road Longwood Huddersfied West Yorkshire HD3 4TD on 20 October 2017 (1 page)
20 October 2017Director's details changed for Mr Mark Roger Pattison on 20 October 2017 (2 pages)
20 October 2017Secretary's details changed for Janice Ellen Whelan on 20 October 2017 (1 page)
20 October 2017Change of details for Mr Mark Roger Pattison as a person with significant control on 20 October 2017 (2 pages)
27 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(6 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(6 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(6 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(6 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(6 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(6 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(6 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(6 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Change of share class name or designation (2 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
24 January 2013Secretary's details changed for {officer_name} (2 pages)
24 January 2013Director's details changed for Janice Ellen Whelan on 28 April 2011 (2 pages)
24 January 2013Secretary's details changed for Janice Ellen Whelan on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Janice Ellen Whelan on 28 April 2011 (2 pages)
24 January 2013Secretary's details changed (2 pages)
24 January 2013Director's details changed for Mark Roger Pattison on 28 April 2011 (2 pages)
24 January 2013Secretary's details changed for Janice Ellen Whelan on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mark Roger Pattison on 28 April 2011 (2 pages)
24 January 2013Secretary's details changed (2 pages)
24 January 2013Secretary's details changed for Janice Ellen Whelan on 1 January 2013 (2 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
4 May 2012Registered office address changed from Abrahams Barn Mankinholes Todmorden Lancs OL14 6HR on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Abrahams Barn Mankinholes Todmorden Lancs OL14 6HR on 4 May 2012 (1 page)
4 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
4 May 2012Registered office address changed from Abrahams Barn Mankinholes Todmorden Lancs OL14 6HR on 4 May 2012 (1 page)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 January 2010Director's details changed for Mark Roger Pattison on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Janice Ellen Whelan on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Janice Ellen Whelan on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Mark Roger Pattison on 16 January 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2007Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2007Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007Registered office changed on 30/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
9 January 2007Incorporation (17 pages)
9 January 2007Incorporation (17 pages)