Company NameHedley Pattinson (Holdings) Limited
Company StatusDissolved
Company Number01859087
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Johnston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 27 June 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address16 Parkshiel
Cleadon Park
South Shields
Tyne & Wear
NE34 8BU
Director NameMr Peter Sendall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 27 June 2006)
RolePharmacist
Correspondence Address1-2 The Folly
West Boldon
Tyne & Wear
NE36 0QL
Secretary NameLeo Michael Johnston
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address2 The Nurseries
Cleadon Village
Sunderland
Tyne & Wear
SR6 7NZ
Director NameMr George Nelson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1984(same day as company formation)
RolePharmacist
Correspondence Address43 Shadfen Crescent
Peasworth
Morpeth
Northumberland
NE61 6SD
Director NameMr George Nelson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1994)
RolePharmacist
Correspondence Address43 Shadfen Crescent
Peasworth
Morpeth
Northumberland
NE61 6SD

Location

Registered AddressC/O Stephenson Coates
70 Jesmond Road West
Newcastle Upon Tyne
NE2 4QD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£4
Current Liabilities£96,764

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006Application for striking-off (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
14 January 2004Registered office changed on 14/01/04 from: oakland house 40 victoria road hartlepool cleveland TS26 8DD (1 page)
31 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 July 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Return made up to 31/12/01; full list of members (7 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 February 1998Amended accounts made up to 31 March 1997 (1 page)
12 February 1998Return made up to 31/12/96; full list of members; amend (8 pages)
12 February 1998Return made up to 31/12/97; full list of members; amend (8 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)