Yarm
Stockton On Tees
TS15 9AE
Director Name | Mr Herbert Paul Croft Baillies |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 29 Falcon Way Galley Hill Guisborough Cleveland TS14 8HR |
Director Name | Mr Leslie Lunnon |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 62 Sledwick Road Billingham Teesside TS23 3HO |
Website | www.pattisoncontractservicesltd. |
---|
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
10.4k at £1 | Walter Pattison 52.00% Ordinary |
---|---|
5.8k at £1 | Mr Leslie Lunnon 29.00% Ordinary |
3.8k at £1 | Mr Herbert Paul Croft Baillies 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,123 |
Cash | £27,320 |
Current Liabilities | £114,998 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Liquidators statement of receipts and payments to 22 April 2015 (26 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (26 pages) |
6 May 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (26 pages) |
6 May 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (27 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (27 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (27 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (24 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (24 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 22 April 2013 (24 pages) |
21 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Statement of affairs with form 4.19 (9 pages) |
27 April 2012 | Appointment of a voluntary liquidator (2 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Statement of affairs with form 4.19 (9 pages) |
27 April 2012 | Appointment of a voluntary liquidator (2 pages) |
10 April 2012 | Registered office address changed from Unit 16 Harwood Court Riverside Industrial Estate Middlesbrough TS2 1PU on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from Unit 16 Harwood Court Riverside Industrial Estate Middlesbrough TS2 1PU on 10 April 2012 (2 pages) |
3 January 2012 | Termination of appointment of Leslie Lunnon as a director (2 pages) |
3 January 2012 | Termination of appointment of Leslie Lunnon as a director (2 pages) |
3 January 2012 | Termination of appointment of Herbert Baillies as a director (2 pages) |
3 January 2012 | Appointment of Walter Pattison as a director (3 pages) |
3 January 2012 | Appointment of Walter Pattison as a director (3 pages) |
3 January 2012 | Termination of appointment of Herbert Baillies as a director (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Herbert Paul Croft Baillies on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Leslie Lunnon on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Herbert Paul Croft Baillies on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Leslie Lunnon on 20 June 2010 (2 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
6 October 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 62 sledwick road billingham teesside TS23 3HU (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 62 sledwick road billingham teesside TS23 3HU (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from johnson matthey A1 stores chilton avenue billingham teesside TS23 1LB united kingdom (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from johnson matthey A1 stores chilton avenue billingham teesside TS23 1LB united kingdom (1 page) |
20 June 2008 | Incorporation (15 pages) |
20 June 2008 | Incorporation (15 pages) |