About

Registered Number: 00130783
Date of Incorporation: 25/08/1913 (110 years and 9 months ago)
Company Status: Liquidation
Registered Address: Wesley House Huddersfield Road, Birstall Batley, West Yorkshire, WF17 9EJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.