Company NamePatricks (Stafford)
Company StatusDissolved
Company Number01790417
CategoryPrivate Unlimited Company
Incorporation Date9 February 1984(40 years, 2 months ago)
Dissolution Date26 May 1998 (25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHowuncea (Corporation)
Date of BirthJune 1986 (Born 37 years ago)
StatusClosed
Appointed11 October 1992(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 26 May 1998)
Correspondence AddressKingsgate 1 King Edward Road
Warley
Brentwood
Essex
CM14 4HG
Director NameHowuned Limited (Corporation)
Date of BirthNovember 1982 (Born 41 years ago)
StatusClosed
Appointed03 December 1997(13 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 May 1998)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Secretary NameHowuned Limited (Corporation)
StatusClosed
Appointed03 December 1997(13 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 May 1998)
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameCharles Richard Lorimer Wilson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleGroup Secretary And Solicitor
Correspondence Address2 Court Gardens
Batheaston
Bath
Avon
BA1 7PH
Secretary NameMrs Nicola Ann Templeman
NationalityBritish
StatusResigned
Appointed11 October 1992(8 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 1993)
RoleCompany Director
Correspondence Address100 Molrams Lane
Great Baddow
Chelmsford
Essex
CM2 7AL
Secretary NameMs Janice Willmott Banks
NationalityBritish
StatusResigned
Appointed20 September 1993(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1994)
RoleAssistant Group Secretary
Country of ResidenceEngland
Correspondence Address7 Bristol Road
Chippenham
Wiltshire
SN15 4BQ
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 1997)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed31 October 1994(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE

Location

Registered AddressKingsgate
1 King Edward Road
Brentwood
Essex
CM14 4HG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 February 1998First Gazette notice for voluntary strike-off (1 page)
22 December 1997Application for striking-off (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997Director resigned (1 page)
31 October 1997Return made up to 11/10/97; full list of members (9 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)