Company NameCharles Pateman & Co. Limited
DirectorsJames Martin Kennaway-Nash and William Victor Moseley
Company StatusDissolved
Company Number01489614
CategoryPrivate Limited Company
Incorporation Date8 April 1980(44 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJames Martin Kennaway-Nash
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleFurniture Manufacturer
Correspondence Address14 Malyon Court Close
Thundersley
Benfleet
Essex
SS7 1TX
Director NameWilliam Victor Moseley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleFurniture Manufacturer
Correspondence Address9 Cheshire Close
Hornchurch
Essex
RM11 3ER
Secretary NamePamela Kennaway-Nash
NationalityBritish
StatusCurrent
Appointed16 August 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address14 Malyon Court Close
Thundersley
Benfleet
Essex
SS7 1TX

Location

Registered AddressGreenwood House
New London Road
Chelmsford Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£613,153
Gross Profit£190,050
Net Worth-£68,294
Cash£26,630
Current Liabilities£224,645

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Liquidators statement of receipts and payments (5 pages)
2 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (3 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (10 pages)
26 February 1998Appointment of a voluntary liquidator (1 page)
26 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1998Statement of affairs (18 pages)
6 February 1998Registered office changed on 06/02/98 from: unit 2 bittern place coburg rd wood green london N22 6TP (1 page)
17 September 1997Full accounts made up to 31 May 1997 (10 pages)
22 August 1997Return made up to 16/08/97; no change of members (4 pages)
25 September 1996Full accounts made up to 31 May 1996 (10 pages)
28 August 1996Return made up to 16/08/96; full list of members (6 pages)
12 December 1995Full accounts made up to 31 May 1995 (10 pages)
23 August 1995Return made up to 16/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)