Company NamePaterson Solutions Limited
Company StatusDissolved
Company Number04152882
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameRobert Heddle Paterson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleSales & Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood
Botsom Lane
West Kingsdown
Kent
TN15 6BN
Secretary NameMr Derek Michael Baxter
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook 14 Hillydeal Road
Otford
Kent
TN14 5RU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLyttleton House, 64 Broomfield
Road, Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Daphne Bryce Paterson
50.00%
Ordinary
1 at £1Robert Heddle Paterson
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
21 March 2014Total exemption full accounts made up to 28 February 2014 (2 pages)
21 March 2014Total exemption full accounts made up to 28 February 2014 (2 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
17 May 2013Total exemption full accounts made up to 28 February 2013 (2 pages)
17 May 2013Total exemption full accounts made up to 28 February 2013 (2 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption full accounts made up to 28 February 2012 (2 pages)
9 October 2012Total exemption full accounts made up to 28 February 2012 (2 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 April 2011Total exemption full accounts made up to 28 February 2011 (2 pages)
14 April 2011Total exemption full accounts made up to 28 February 2011 (2 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption full accounts made up to 28 February 2010 (2 pages)
31 August 2010Total exemption full accounts made up to 28 February 2010 (2 pages)
21 April 2010Director's details changed for Robert Heddle Paterson on 2 February 2010 (2 pages)
21 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Robert Heddle Paterson on 2 February 2010 (2 pages)
21 April 2010Director's details changed for Robert Heddle Paterson on 2 February 2010 (2 pages)
21 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 February 2009Return made up to 02/02/09; full list of members (3 pages)
18 February 2009Return made up to 02/02/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
11 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
14 February 2008Return made up to 02/02/08; full list of members (2 pages)
14 February 2008Return made up to 02/02/08; full list of members (2 pages)
23 May 2007Total exemption full accounts made up to 28 February 2007 (2 pages)
23 May 2007Total exemption full accounts made up to 28 February 2007 (2 pages)
16 February 2007Return made up to 02/02/07; full list of members (2 pages)
16 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 28 February 2006 (2 pages)
5 September 2006Total exemption full accounts made up to 28 February 2006 (2 pages)
24 February 2006Return made up to 02/02/06; full list of members (2 pages)
24 February 2006Location of debenture register (1 page)
24 February 2006Return made up to 02/02/06; full list of members (2 pages)
24 February 2006Location of register of members (1 page)
24 February 2006Registered office changed on 24/02/06 from: 44 dartford road sevenoaks kent TN13 3TQ (1 page)
24 February 2006Location of register of members (1 page)
24 February 2006Location of debenture register (1 page)
24 February 2006Registered office changed on 24/02/06 from: 44 dartford road sevenoaks kent TN13 3TQ (1 page)
25 October 2005Total exemption full accounts made up to 28 February 2005 (2 pages)
25 October 2005Total exemption full accounts made up to 28 February 2005 (2 pages)
2 March 2005Return made up to 02/02/05; full list of members (6 pages)
2 March 2005Return made up to 02/02/05; full list of members (6 pages)
1 December 2004Total exemption full accounts made up to 28 February 2004 (2 pages)
1 December 2004Total exemption full accounts made up to 28 February 2004 (2 pages)
28 February 2004Return made up to 02/02/04; full list of members (6 pages)
28 February 2004Return made up to 02/02/04; full list of members (6 pages)
2 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
15 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
15 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 February 2002Return made up to 02/02/02; full list of members (6 pages)
26 February 2002Return made up to 02/02/02; full list of members (6 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 February 2001Secretary resigned (1 page)
2 February 2001Incorporation (16 pages)
2 February 2001Incorporation (16 pages)