About

Registered Number: 06046329
Date of Incorporation: 09/01/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 2 months ago)
Registered Address: Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

Mark Pattison Ltd was founded on 09 January 2007 and are based in Halifax in West Yorkshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELAN, Janice Ellen 09 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2019
LIQ13 - N/A 02 January 2019
AA - Annual Accounts 02 May 2018
AA01 - Change of accounting reference date 02 May 2018
AD01 - Change of registered office address 23 March 2018
RESOLUTIONS - N/A 20 March 2018
LIQ01 - N/A 20 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2018
AA01 - Change of accounting reference date 27 February 2018
CS01 - N/A 04 January 2018
AD01 - Change of registered office address 20 October 2017
PSC04 - N/A 20 October 2017
CH03 - Change of particulars for secretary 20 October 2017
CH01 - Change of particulars for director 20 October 2017
PSC04 - N/A 20 October 2017
CH01 - Change of particulars for director 20 October 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 24 January 2014
SH08 - Notice of name or other designation of class of shares 23 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 29 January 2013
CH03 - Change of particulars for secretary 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 16 May 2012
DISS40 - Notice of striking-off action discontinued 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AR01 - Annual Return 04 May 2012
AD01 - Change of registered office address 04 May 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 21 April 2008
363s - Annual Return 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.