Company NamePat Healthcare Services Ltd
Company StatusDissolved
Company Number09030496
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameMr Paul Tanyi
Date of BirthMay 1971 (Born 53 years ago)
NationalityCameroonian
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleNursing Health Care
Country of ResidenceUnited Kingdom
Correspondence Address78 Balne Lane
Wakefield
West Yorkshire
WF2 0DG

Location

Registered Address78 Balne Lane
Wakefield
West Yorkshire
WF2 0DG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

100 at £0.01Paul Tanyi
100.00%
Ordinary

Financials

Year2014
Net Worth£208
Cash£290
Current Liabilities£5,200

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (1 page)
6 June 2018Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 July 2017Director's details changed for Mr Paul Tanyi on 7 July 2017 (2 pages)
10 July 2017Notification of Paul Tanyi as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of Paul Tanyi as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
10 July 2017Registered office address changed from 78 Balne Lane Balne Lane Wakefield West Yorkshire WF2 0DG England to 78 Balne Lane Wakefield WF2 0DG on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 78 Balne Lane Balne Lane Wakefield West Yorkshire WF2 0DG England to 78 Balne Lane Wakefield WF2 0DG on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 78 Balne Lane Wakefield WF2 0DG England to 78 Balne Lane Wakefield West Yorkshire WF2 0DG on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 78 Balne Lane Wakefield WF2 0DG England to 78 Balne Lane Wakefield West Yorkshire WF2 0DG on 10 July 2017 (1 page)
10 July 2017Director's details changed for Mr Paul Tanyi on 7 July 2017 (2 pages)
10 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 August 2016Registered office address changed from 58 Woodhouse Road Wakefield West Yorkshire WF1 4NQ England to 78 Balne Lane Balne Lane Wakefield West Yorkshire WF2 0DG on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 58 Woodhouse Road Wakefield West Yorkshire WF1 4NQ England to 78 Balne Lane Balne Lane Wakefield West Yorkshire WF2 0DG on 1 August 2016 (1 page)
11 May 2016Registered office address changed from 58 Woodhouse Road Woodhouse Road Wakefield West Yorkshire WF1 4NQ England to 58 Woodhouse Road Wakefield West Yorkshire WF1 4NQ on 11 May 2016 (1 page)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Registered office address changed from 58 Woodhouse Road Woodhouse Road Wakefield West Yorkshire WF1 4NQ England to 58 Woodhouse Road Wakefield West Yorkshire WF1 4NQ on 11 May 2016 (1 page)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
9 May 2016Registered office address changed from 84 Suffield Road High Wycombe HP11 2JL to 58 Woodhouse Road Woodhouse Road Wakefield West Yorkshire WF1 4NQ on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 84 Suffield Road High Wycombe HP11 2JL to 58 Woodhouse Road Woodhouse Road Wakefield West Yorkshire WF1 4NQ on 9 May 2016 (1 page)
29 April 2016Director's details changed for Mr Paul Tanyi on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Paul Tanyi on 29 April 2016 (2 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)