Company NamePatton Developments Limited
Company StatusDissolved
Company Number02888742
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAntony Denis Ballard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(2 weeks, 1 day after company formation)
Appointment Duration8 years (closed 12 February 2002)
RoleQuantity Surveyor
Correspondence Address14 Barncroft Close
Colchester
Essex
CO4 4SF
Secretary NamePatricia Ballard
NationalityBritish
StatusClosed
Appointed02 February 1994(2 weeks, 1 day after company formation)
Appointment Duration8 years (closed 12 February 2002)
RoleSecretary
Correspondence Address14 Barncroft Close
Colchester
Essex
CO4 4SF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address14 Barncroft Close
Colchester
Essex
CO4 4SF
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£2,368
Gross Profit£870
Net Worth-£6,139
Cash£177
Current Liabilities£6,316

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001Amended full accounts made up to 31 March 1999 (10 pages)
27 February 2001Voluntary strike-off action has been suspended (1 page)
23 January 2001Application for striking-off (1 page)
7 July 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Registered office changed on 13/06/00 from: 12 chequer lane ely cambridgeshire CB7 4LN (1 page)
18 May 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
24 January 1999Return made up to 18/01/99; no change of members (4 pages)
25 February 1998Return made up to 18/01/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
30 April 1997Registered office changed on 30/04/97 from: 41 st marys street ely cambridgeshire CB7 4HF (1 page)
18 April 1997Return made up to 18/01/97; no change of members
  • 363(287) ‐ Registered office changed on 18/04/97
(4 pages)
4 March 1997Auditor's resignation (1 page)
7 February 1997Full accounts made up to 31 March 1996 (11 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
20 March 1996Return made up to 18/01/96; no change of members
  • 363(287) ‐ Registered office changed on 20/03/96
(4 pages)
20 November 1995Full accounts made up to 31 March 1995 (10 pages)
25 July 1995Particulars of mortgage/charge (4 pages)