Company NameBrian Patterson Limited
DirectorsBrian John Patterson and Susan Mary Patterson
Company StatusDissolved
Company Number02456486
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian John Patterson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleBuilding Contractor
Correspondence AddressThe Mill House
Cottage Farm Wooler
Northumberland
NE71 6AB
Director NameMrs Susan Mary Patterson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressThe Mill House
Cottage Farm Wooler
Northumberland
NE71 6AB
Secretary NameBrian John Patterson
NationalityBritish
StatusCurrent
Appointed02 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressThe Mill House
Cottage Farm Wooler
Northumberland
NE71 6AB

Location

Registered AddressPrice Waterhouse Coopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1992 (31 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 March 2000Dissolved (1 page)
16 February 2000Registered office changed on 16/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
14 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998O/C re removal of liquidator (7 pages)
3 February 1998Appointment of a voluntary liquidator (1 page)
6 August 1997Liquidators statement of receipts and payments (5 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
5 September 1996Liquidators statement of receipts and payments (5 pages)
28 February 1996Liquidators statement of receipts and payments (7 pages)