About

Registered Number: 06090290
Date of Incorporation: 08/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2020 (3 years and 9 months ago)
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Patterson Power Engineering Ltd was registered on 08 February 2007 and are based in Derby, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, Niall Fergus 09 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PATTERSON, Louise Elizabeth 09 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2020
LIQ13 - N/A 20 May 2020
AD01 - Change of registered office address 13 November 2019
RESOLUTIONS - N/A 12 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2019
LIQ01 - N/A 12 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 08 February 2019
AD01 - Change of registered office address 06 February 2019
AD01 - Change of registered office address 14 January 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.