Company NamePattinsons Engineering Limited
Company StatusDissolved
Company Number04155780
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameFlypool Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMichael Pattinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(5 days after company formation)
Appointment Duration4 years, 1 month (closed 22 March 2005)
RoleManager
Correspondence AddressLutterington Cottage Hummerbeck
West Auckland
Bishop Auckland
County Durham
DL14 9PP
Secretary NameJohn Pattinson
NationalityBritish
StatusClosed
Appointed01 February 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 22 March 2005)
RoleContracts Manager
Correspondence Address7 Bransdale Grove
Hartlepool
Cleveland
TS25 1EG
Secretary NameJane Pattinson
NationalityBritish
StatusResigned
Appointed12 February 2001(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressLutterington Cottage Hummerbeck
West Auckland
Bishop Auckland
County Durham
DL14 9PP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressEden Works
Tofts Road West
Hartlepool
TS25 2BQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
5 August 2003Strike-off action suspended (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
27 February 2003New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
7 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Company name changed flypool LIMITED\certificate issued on 13/04/01 (2 pages)
13 April 2001Ad 09/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
7 February 2001Incorporation (12 pages)