About

Registered Number: 03895780
Date of Incorporation: 16/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2014 (9 years and 8 months ago)
Registered Address: 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire, GL50 1DY

 

Patton (UK) Ltd was setup in 1999, it's status in the Companies House registry is set to "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
HOLROYD, Christopher David 06 May 2009 - 1
BENNETT, Christopher Stuart 31 March 2003 08 August 2005 1
CHOULS, Anthony Stephen 16 December 1999 18 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 02 May 2014
4.68 - Liquidator's statement of receipts and payments 01 July 2013
4.68 - Liquidator's statement of receipts and payments 30 July 2012
2.34B - N/A 31 May 2011
2.24B - N/A 12 January 2011
AD01 - Change of registered office address 03 September 2010
2.23B - N/A 14 July 2010
2.16B - N/A 13 July 2010
2.17B - N/A 29 June 2010
AD01 - Change of registered office address 29 June 2010
2.12B - N/A 28 June 2010
AR01 - Annual Return 02 March 2010
TM02 - Termination of appointment of secretary 10 November 2009
AA - Annual Accounts 31 October 2009
287 - Change in situation or address of Registered Office 16 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
363a - Annual Return 14 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 09 February 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
CERTNM - Change of name certificate 01 November 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 23 February 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 05 December 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 29 January 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.