Company NamePattison Contract Services Limited
Company StatusDissolved
Company Number06625776
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)
Dissolution Date6 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameWalter Pattison
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 06 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMr Herbert Paul Croft Baillies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address29 Falcon Way
Galley Hill
Guisborough
Cleveland
TS14 8HR
Director NameMr Leslie Lunnon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address62 Sledwick Road
Billingham
Teesside
TS23 3HO

Contact

Websitewww.pattisoncontractservicesltd.

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

10.4k at £1Walter Pattison
52.00%
Ordinary
5.8k at £1Mr Leslie Lunnon
29.00%
Ordinary
3.8k at £1Mr Herbert Paul Croft Baillies
19.00%
Ordinary

Financials

Year2014
Net Worth-£33,123
Cash£27,320
Current Liabilities£114,998

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Liquidators statement of receipts and payments to 22 April 2015 (26 pages)
6 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (26 pages)
6 May 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
6 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (26 pages)
6 May 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
28 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (27 pages)
28 May 2014Liquidators statement of receipts and payments to 22 April 2014 (27 pages)
28 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (27 pages)
13 June 2013Liquidators' statement of receipts and payments to 22 April 2013 (24 pages)
13 June 2013Liquidators' statement of receipts and payments to 22 April 2013 (24 pages)
13 June 2013Liquidators statement of receipts and payments to 22 April 2013 (24 pages)
21 March 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 March 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Statement of affairs with form 4.19 (9 pages)
27 April 2012Appointment of a voluntary liquidator (2 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Statement of affairs with form 4.19 (9 pages)
27 April 2012Appointment of a voluntary liquidator (2 pages)
10 April 2012Registered office address changed from Unit 16 Harwood Court Riverside Industrial Estate Middlesbrough TS2 1PU on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Unit 16 Harwood Court Riverside Industrial Estate Middlesbrough TS2 1PU on 10 April 2012 (2 pages)
3 January 2012Termination of appointment of Leslie Lunnon as a director (2 pages)
3 January 2012Termination of appointment of Leslie Lunnon as a director (2 pages)
3 January 2012Termination of appointment of Herbert Baillies as a director (2 pages)
3 January 2012Appointment of Walter Pattison as a director (3 pages)
3 January 2012Appointment of Walter Pattison as a director (3 pages)
3 January 2012Termination of appointment of Herbert Baillies as a director (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 20,000
(5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 20,000
(5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Herbert Paul Croft Baillies on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Leslie Lunnon on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Herbert Paul Croft Baillies on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Leslie Lunnon on 20 June 2010 (2 pages)
25 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 20,000
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 20,000
(2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
6 October 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 August 2008Registered office changed on 15/08/2008 from 62 sledwick road billingham teesside TS23 3HU (1 page)
15 August 2008Registered office changed on 15/08/2008 from 62 sledwick road billingham teesside TS23 3HU (1 page)
12 August 2008Registered office changed on 12/08/2008 from johnson matthey A1 stores chilton avenue billingham teesside TS23 1LB united kingdom (1 page)
12 August 2008Registered office changed on 12/08/2008 from johnson matthey A1 stores chilton avenue billingham teesside TS23 1LB united kingdom (1 page)
20 June 2008Incorporation (15 pages)
20 June 2008Incorporation (15 pages)