Company NamePattinson Glowinkowski International Limited
Company StatusDissolved
Company Number03015841
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoseph William Pattinson
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 21 December 1999)
RoleRetired Business Analyst
Correspondence Address11 Goshen Crescent
Scone
Perthshire
PH2 6LZ
Scotland
Secretary NameDr Lesley Joy Pattinson
NationalityBritish
StatusClosed
Appointed31 March 1999(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Glebe Road
Barnes
London
SW13 0EB
Director NameDr Steven Paul Glowinkowski
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address13 Ravenwood Drive
Halebarns
Altrincham
Cheshire
WA15 0JA
Director NameDr Lesley Joy Pattinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Glebe Road
Barnes
London
SW13 0EB
Secretary NameDr Steven Paul Glowinkowski
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address13 Ravenwood Drive
Halebarns
Altrincham
Cheshire
WA15 0JA
Secretary NameMrs Tracy Ann Katherine Pattinson
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Goshen Crescent
Scone
Perth
Perthshire
PH2 6LZ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Riseman Althasen & Co
13a Weston Road
Southend On Sea
Essex
SS1 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

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

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999Application for striking-off (1 page)
11 June 1999Full accounts made up to 31 March 1999 (8 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
15 February 1999Return made up to 30/01/99; full list of members (6 pages)
8 September 1998Full accounts made up to 31 March 1998 (10 pages)
27 February 1998Return made up to 30/01/98; full list of members (6 pages)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
10 February 1997Return made up to 30/01/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 March 1996 (9 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Director resigned (1 page)
8 February 1996Return made up to 30/01/96; full list of members (6 pages)
19 June 1995Accounting reference date notified as 31/03 (1 page)
17 March 1995Ad 30/01/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)