Company NamePatently Aware Limited
Company StatusDissolved
Company Number01981370
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDavid Francis Kay
NationalityBritish
StatusClosed
Appointed25 February 1993(7 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address8 Cardigan Terrace
Newcastle Upon Tyne
NE6 5NU
Director NamePeter Henry Calvert
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(8 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 27 January 2009)
RolePatent Researcher
Correspondence AddressLone Oak
Milton Hall, Milton
Brampton
Cumbria
CA8 1HR
Director NamePeter Henry Calvert
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1993)
RolePatent Researcher
Correspondence Address12 Whitefield Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DT
Director NameMr David Irwin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1993)
RoleConsultant
Correspondence Address263 Wingrove Road North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9EH
Secretary NamePeter Henry Calvert
NationalityBritish
StatusResigned
Appointed25 May 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1993)
RoleCompany Director
Correspondence Address12 Whitefield Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DT

Location

Registered AddressC/O Clements & Company
2 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,188
Gross Profit£4,129
Net Worth-£1,513
Cash£1,006
Current Liabilities£4,654

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
12 September 2008Voluntary strike-off action has been suspended (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
22 November 2007Application for striking-off (1 page)
21 November 2007Return made up to 25/05/07; no change of members (6 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
1 June 2006Return made up to 25/05/06; full list of members (6 pages)
2 May 2006Partial exemption accounts made up to 30 April 2005 (11 pages)
7 June 2005Return made up to 25/05/05; full list of members (6 pages)
1 March 2005Partial exemption accounts made up to 30 April 2004 (11 pages)
4 June 2004Return made up to 25/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(6 pages)
28 February 2004Partial exemption accounts made up to 30 April 2003 (11 pages)
3 June 2003Return made up to 25/05/03; full list of members (6 pages)
28 February 2003Partial exemption accounts made up to 30 April 2002 (10 pages)
2 July 2002Return made up to 25/05/02; full list of members (6 pages)
22 February 2002Partial exemption accounts made up to 30 April 2001 (5 pages)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 June 2000Return made up to 25/05/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 June 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Return made up to 25/05/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 June 1997Return made up to 25/05/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 July 1996Return made up to 25/05/96; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
31 May 1995Return made up to 25/05/95; no change of members (4 pages)
5 March 1986Allotment of shares (2 pages)