About

Registered Number: 03787746
Date of Incorporation: 11/06/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 2 months ago)
Registered Address: C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ

 

Founded in 1999, Hastie & Patterson Ltd have registered office in Liverpool, Merseyside. We don't currently know the number of employees at the company. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTIE, Nicholas Ian 11 June 1999 01 June 2012 1
JERVIS, Keith 19 July 1999 12 January 2005 1
Secretary Name Appointed Resigned Total Appointments
HASTIE, Barbara Ann 11 June 1999 01 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 09 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 27 May 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 24 September 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 06 July 2007
363s - Annual Return 18 September 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 22 May 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 16 July 2001
395 - Particulars of a mortgage or charge 12 April 2001
363s - Annual Return 10 August 2000
225 - Change of Accounting Reference Date 17 July 2000
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.