Pattinson
Washington
Tyne & Wear
NE38 8JY
Director Name | Mr Mark Heskett Saddington |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thornhill Crescent Thornhill Sunderland Tyne And Wear SR2 7AD |
Secretary Name | Mr Kevin Marquis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Jubilee Terrace Pattinson Washington Tyne & Wear NE38 8JY |
Registered Address | The Co-Op Centre Whitehouse Road Hendon Sunderland Tyne And Wear SR2 8AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £159 |
Cash | £495 |
Current Liabilities | £5,503 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 September 2012 | Annual return made up to 27 June 2012 no member list (4 pages) |
10 September 2012 | Annual return made up to 27 June 2012 no member list (4 pages) |
23 March 2012 | Registered office address changed from 44 Mowbray Road Hendon Sunderland Tyne and Wear SR2 8EL England on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 44 Mowbray Road Hendon Sunderland Tyne and Wear SR2 8EL England on 23 March 2012 (1 page) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 September 2011 | Annual return made up to 27 June 2011 no member list (4 pages) |
8 September 2011 | Annual return made up to 27 June 2011 no member list (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 August 2010 | Registered office address changed from Ses the Town Mission Lower Rudeyerd Street North Shields Tyne and Wear NE28 6NG on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 27 June 2010 no member list (4 pages) |
25 August 2010 | Registered office address changed from Ses the Town Mission Lower Rudeyerd Street North Shields Tyne and Wear NE28 6NG on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 27 June 2010 no member list (4 pages) |
25 August 2010 | Director's details changed for Mark Saddington on 30 May 2010 (2 pages) |
25 August 2010 | Director's details changed for Mark Saddington on 30 May 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 July 2009 | Annual return made up to 27/06/09 (2 pages) |
28 July 2009 | Annual return made up to 27/06/09 (2 pages) |
27 June 2008 | Incorporation of a Community Interest Company (32 pages) |
27 June 2008 | Incorporation of a Community Interest Company (32 pages) |