Company NameC.A. Paterson Limited
DirectorsCharles Alexander Paterson and Gillian Paterson
Company StatusDissolved
Company Number02406285
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameCharles Alexander Paterson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address99 The Farnes
South Broomhill
Morpeth
Northumberland
NE65 9TH
Director NameGillian Paterson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address99 The Farnes
South Broomhill
Morpeth
Northumberland
NE65 9TH
Secretary NameGillian Paterson
NationalityBritish
StatusCurrent
Appointed15 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address99 The Farnes
South Broomhill
Morpeth
Northumberland
NE65 9TH

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 September 2001Dissolved (1 page)
8 June 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
9 April 1996Appointment of a voluntary liquidator (1 page)
3 April 1996Appointment of a voluntary liquidator (1 page)
3 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1996Registered office changed on 26/03/96 from: unit f, amble ind., Est., Amble, northumberland, NE65 0PE. (1 page)
18 September 1995Accounts for a small company made up to 31 December 1994 (13 pages)
29 June 1995Return made up to 15/05/95; no change of members (6 pages)