About

Registered Number: 03525919
Date of Incorporation: 06/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: Tithe Barn, Diddlebury, Near Craven Arms, Shropshire, SY7 9DH

 

Established in 1998, Paterick Properties Ltd has its registered office in Near Craven Arms, Shropshire. There are no directors listed for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 28 March 2009
AA - Annual Accounts 09 October 2008
287 - Change in situation or address of Registered Office 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 25 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.