Based in West Yorkshire, Pattinsons (Windermere) Ltd was setup in 1913, it's status at Companies House is "Liquidation". There are 6 directors listed as Gringinger Nicholson, Esther, Matthews, David Bingham, Nicholson, Andrew, Nicholson, Rosemary Ann, Pattinson, George Harry, Pattinson, Jane Elizabeth for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRINGINGER NICHOLSON, Esther | 03 April 2001 | - | 1 |
MATTHEWS, David Bingham | N/A | 03 April 2001 | 1 |
NICHOLSON, Andrew | 09 August 1996 | 03 April 2001 | 1 |
NICHOLSON, Rosemary Ann | N/A | 03 April 2001 | 1 |
PATTINSON, George Harry | N/A | 16 September 1997 | 1 |
PATTINSON, Jane Elizabeth | N/A | 27 March 1998 | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 24 November 2009 | |
4.68 - Liquidator's statement of receipts and payments | 09 June 2009 | |
4.68 - Liquidator's statement of receipts and payments | 05 December 2008 | |
4.68 - Liquidator's statement of receipts and payments | 05 June 2008 | |
4.68 - Liquidator's statement of receipts and payments | 27 November 2007 | |
4.68 - Liquidator's statement of receipts and payments | 07 June 2007 | |
4.68 - Liquidator's statement of receipts and payments | 23 November 2006 | |
4.68 - Liquidator's statement of receipts and payments | 23 June 2006 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2005 | |
4.68 - Liquidator's statement of receipts and payments | 10 June 2005 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2004 | |
4.68 - Liquidator's statement of receipts and payments | 25 June 2004 | |
4.68 - Liquidator's statement of receipts and payments | 05 January 2004 | |
4.68 - Liquidator's statement of receipts and payments | 12 June 2003 | |
287 - Change in situation or address of Registered Office | 07 June 2002 | |
RESOLUTIONS - N/A | 06 June 2002 | |
4.70 - N/A | 06 June 2002 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 June 2002 | |
AA - Annual Accounts | 23 April 2002 | |
363s - Annual Return | 11 September 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 02 May 2001 | |
225 - Change of Accounting Reference Date | 30 April 2001 | |
RESOLUTIONS - N/A | 24 April 2001 | |
RESOLUTIONS - N/A | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 12 April 2001 | |
288b - Notice of resignation of directors or secretaries | 12 April 2001 | |
288b - Notice of resignation of directors or secretaries | 12 April 2001 | |
AA - Annual Accounts | 10 November 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
363s - Annual Return | 12 September 2000 | |
RESOLUTIONS - N/A | 06 July 2000 | |
AA - Annual Accounts | 04 November 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
363s - Annual Return | 14 September 1999 | |
RESOLUTIONS - N/A | 22 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1999 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 21 October 1998 | |
288a - Notice of appointment of directors or secretaries | 15 June 1998 | |
288b - Notice of resignation of directors or secretaries | 30 May 1998 | |
288b - Notice of resignation of directors or secretaries | 30 May 1998 | |
AA - Annual Accounts | 23 October 1997 | |
363s - Annual Return | 01 October 1997 | |
363s - Annual Return | 06 August 1997 | |
RESOLUTIONS - N/A | 13 October 1996 | |
RESOLUTIONS - N/A | 13 October 1996 | |
363s - Annual Return | 01 October 1996 | |
288 - N/A | 01 October 1996 | |
288 - N/A | 01 October 1996 | |
288 - N/A | 01 October 1996 | |
288 - N/A | 01 October 1996 | |
288 - N/A | 01 October 1996 | |
288 - N/A | 01 October 1996 | |
288 - N/A | 01 October 1996 | |
AA - Annual Accounts | 28 August 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 07 August 1995 | |
363s - Annual Return | 30 August 1994 | |
AA - Annual Accounts | 12 July 1994 | |
363s - Annual Return | 14 October 1993 | |
AA - Annual Accounts | 02 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 1993 | |
AA - Annual Accounts | 21 September 1992 | |
363s - Annual Return | 14 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 January 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 27 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1992 | |
363b - Annual Return | 18 September 1991 | |
AA - Annual Accounts | 09 September 1991 | |
395 - Particulars of a mortgage or charge | 18 June 1991 | |
395 - Particulars of a mortgage or charge | 18 June 1991 | |
395 - Particulars of a mortgage or charge | 18 June 1991 | |
395 - Particulars of a mortgage or charge | 18 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 April 1991 | |
88(2)P - N/A | 12 February 1991 | |
RESOLUTIONS - N/A | 02 January 1991 | |
AA - Annual Accounts | 03 December 1990 | |
363 - Annual Return | 03 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 1990 | |
AA - Annual Accounts | 28 November 1989 | |
363 - Annual Return | 28 November 1989 | |
AA - Annual Accounts | 01 December 1988 | |
363 - Annual Return | 01 December 1988 | |
395 - Particulars of a mortgage or charge | 12 April 1988 | |
395 - Particulars of a mortgage or charge | 05 April 1988 | |
395 - Particulars of a mortgage or charge | 05 April 1988 | |
AA - Annual Accounts | 04 December 1987 | |
363 - Annual Return | 04 December 1987 | |
288 - N/A | 07 October 1986 | |
AA - Annual Accounts | 02 October 1986 | |
363 - Annual Return | 02 October 1986 | |
288 - N/A | 13 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 11 June 1991 | Fully Satisfied |
N/A |
Legal mortgage | 11 June 1991 | Fully Satisfied |
N/A |
Legal mortgage | 11 June 1991 | Fully Satisfied |
N/A |
Legal mortgage | 11 June 1991 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 1988 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 1988 | Fully Satisfied |
N/A |
Legal mortgage | 25 March 1988 | Outstanding |
N/A |
Mortgage | 26 February 1963 | Fully Satisfied |
N/A |