Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Director Name | Kate Patten |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Vicarage Southminster Road Burnham On Crouch Essex CM0 8QG |
Director Name | Michael Patten |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Vicarage Southminster Road Burnham On Crouch Essex CM0 8QG |
Secretary Name | Michael Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Vicarage Southminster Road Burnham On Crouch Essex CM0 8QG |
Director Name | Mr John Anthony Bloor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2010) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Units 3-6 The Kingfishers Hodgson Way Wickford Business Park Wickford Essex SS11 8YN |
Director Name | Mr James Henry George Witham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-6 The Kingfishers Hodgson Way Wickford Business Park Wickford Essex SS11 8YN |
Secretary Name | Mr James Henry George Witham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-6 The Kingfishers Hodgson Way Wickford Business Park Wickford Essex SS11 8YN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.patt3n.com |
---|---|
Telephone | 01707 328000 |
Telephone region | Welwyn Garden City |
Registered Address | 1-5 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
15k at £1 | James Henry George Witham 50.00% Ordinary |
---|---|
15k at £1 | John Anthony Bloor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,480 |
Cash | £24,173 |
Current Liabilities | £47,600 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Compulsory strike-off action has been suspended (1 page) |
23 April 2015 | Compulsory strike-off action has been suspended (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
29 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
21 June 2013 | Termination of appointment of James Witham as a secretary (1 page) |
21 June 2013 | Termination of appointment of James Witham as a director (1 page) |
21 June 2013 | Termination of appointment of James Witham as a secretary (1 page) |
21 June 2013 | Termination of appointment of James Witham as a director (1 page) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 April 2011 | Appointment of Mr John Anthony Bloor as a director (2 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Appointment of Mr John Anthony Bloor as a director (2 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Termination of appointment of John Bloor as a director (1 page) |
2 November 2010 | Termination of appointment of John Bloor as a director (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 January 2010 | Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page) |
23 November 2009 | Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr John Anthony Bloor on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr John Anthony Bloor on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr John Anthony Bloor on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from unit 6 hodgson court, hodgson way wickford essex SS11 8XR united kingdom (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from unit 6 hodgson court, hodgson way wickford essex SS11 8XR united kingdom (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2009 | Appointment terminated director michael patten (1 page) |
7 January 2009 | Director appointed mr james henry george witham (2 pages) |
7 January 2009 | Director appointed mr james henry george witham (2 pages) |
7 January 2009 | Director appointed mr john anthony bloor (1 page) |
7 January 2009 | Appointment terminated secretary michael patten (1 page) |
7 January 2009 | Secretary appointed mr james henry george witham (2 pages) |
7 January 2009 | Appointment terminated director kate patten (1 page) |
7 January 2009 | Director appointed mr john anthony bloor (1 page) |
7 January 2009 | Appointment terminated director kate patten (1 page) |
7 January 2009 | Appointment terminated secretary michael patten (1 page) |
7 January 2009 | Secretary appointed mr james henry george witham (2 pages) |
7 January 2009 | Appointment terminated director michael patten (1 page) |
1 July 2008 | Return made up to 26/03/07; full list of members (4 pages) |
1 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
1 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from bedloes corner, rawreth lane wickford essex SS11 8SN (1 page) |
1 July 2008 | Return made up to 26/03/07; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from bedloes corner, rawreth lane wickford essex SS11 8SN (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of register of members (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 February 2007 | Return made up to 26/03/06; full list of members (7 pages) |
7 February 2007 | Return made up to 26/03/06; full list of members (7 pages) |
12 December 2006 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2006 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 October 2005 | Return made up to 26/03/05; full list of members (7 pages) |
26 October 2005 | Return made up to 26/03/05; full list of members (7 pages) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2004 | Ad 26/03/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
17 April 2004 | Ad 26/03/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Incorporation (17 pages) |
26 March 2004 | Incorporation (17 pages) |
26 March 2004 | Secretary resigned (1 page) |