Company NamePatterson Distribution Ltd
Company StatusDissolved
Company Number06924675
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)
Dissolution Date27 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameDiane Patterson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(3 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 27 December 2017)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address16 Angle Terrace
Wallsend
Tyne And Wear
NE28 7BQ
Director NameMr Robert Patterson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(3 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 27 December 2017)
RoleDairyman
Country of ResidenceEngland
Correspondence Address16 Angle Terrace
Wallsend
Tyne And Wear
NE28 7BQ
Secretary NameDiane Patterson
NationalityBritish
StatusClosed
Appointed29 June 2009(3 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 27 December 2017)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address16 Angle Terrace
Wallsend
Tyne And Wear
NE28 7BQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£42,309
Cash£44,736
Current Liabilities£637,817

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Notice of final account prior to dissolution (19 pages)
27 September 2017Notice of final account prior to dissolution (19 pages)
24 October 2016Insolvency:liquidators annual progress report to 18/08/2016 (18 pages)
24 October 2016Insolvency:liquidators annual progress report to 18/08/2016 (18 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
13 October 2015Insolvency:progress report for period up to 18/08/2015 (10 pages)
13 October 2015Insolvency:progress report for period up to 18/08/2015 (10 pages)
23 October 2014INSOLVENCY:Progress report end 18/08/2014 (10 pages)
23 October 2014INSOLVENCY:Progress report end 18/08/2014 (10 pages)
9 October 2013Insolvency:joint liquidators' progress report following a chaange of liquidators (8 pages)
9 October 2013Insolvency:joint liquidators' progress report following a chaange of liquidators (8 pages)
7 October 2013Appointment of a liquidator (13 pages)
7 October 2013Appointment of a liquidator (13 pages)
7 October 2013Appointment of a liquidator (13 pages)
7 October 2013Appointment of a liquidator (13 pages)
7 March 2013Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT on 7 March 2013 (2 pages)
11 December 2012Appointment of a liquidator (1 page)
11 December 2012Appointment of a liquidator (1 page)
6 November 2012Order of court to wind up (2 pages)
6 November 2012Order of court to wind up (2 pages)
21 July 2012Compulsory strike-off action has been suspended (1 page)
21 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Director's details changed for Robert Patterson on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Diane Patterson on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(6 pages)
21 July 2011Director's details changed for Diane Patterson on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(6 pages)
21 July 2011Director's details changed for Robert Patterson on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
(6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
24 July 2009Director and secretary appointed diane patterson (2 pages)
24 July 2009Director and secretary appointed diane patterson (2 pages)
2 July 2009Director appointed robert patterson (2 pages)
2 July 2009Director appointed robert patterson (2 pages)
8 June 2009Appointment terminated director aderyn hurworth (1 page)
8 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 June 2009Appointment terminated director aderyn hurworth (1 page)
8 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 June 2009Incorporation (6 pages)
4 June 2009Incorporation (6 pages)