PATTINSONS (WINDERMERE) LIMITED
Status | LIQUIDATION |
Company No. | 00130783 |
Category | Private Limited Company |
Incorporated | 25 Aug 1913 |
Age | 110 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PATTINSONS (WINDERMERE) LIMITED is an liquidation private limited company with number 00130783. It was incorporated 110 years, 8 months, 10 days ago, on 25 August 1913. The company address is Wesley House Huddersfield Road Wesley House Huddersfield Road, West Yorkshire, WF17 9EJ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2009
Action Date: 12 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2009
Action Date: 12 May 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-05-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2008
Action Date: 12 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-11-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2008
Action Date: 12 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-11-12
Documents
Liquidation voluntary statement of receipts and payments
Date: 27 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 07 Jun 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 23 Nov 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 23 Jun 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 Dec 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Jun 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 Dec 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Jun 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 05 Jan 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 Jun 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 07 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 07/06/02 from: beresford road windermere LA23 2JG
Documents
Liquidation voluntary declaration of solvency
Date: 06 Jun 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 06 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jun 2002
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type full
Date: 23 Apr 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 05/04/01
Documents
Resolution
Date: 24 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Resolution
Date: 06 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; full list of members
Documents
Resolution
Date: 22 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/98; full list of members
Documents
Legacy
Date: 15 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/97; no change of members; amend
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/97; no change of members
Documents
Resolution
Date: 13 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/96; full list of members
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/94; no change of members
Documents
Accounts with accounts type full
Date: 12 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 14 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/93; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 21 Jan 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 14 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/92; no change of members
Documents
Legacy
Date: 08 May 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jan 1992
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Jan 1992
Category: Capital
Type: 88(2)O
Description: Ad 31/12/90--------- £ si 600@10
Documents
Legacy
Date: 24 Jan 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jan 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 12/08/91; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 18 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 12 Feb 1991
Category: Capital
Type: 88(2)P
Description: Ad 31/12/90--------- £ si 600@10=6000 £ ic 19000/25000
Documents
Resolution
Date: 02 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 03 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/09/90; full list of members
Documents
Legacy
Date: 31 Jan 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Nov 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 28 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/08/89; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 01 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/11/88; full list of members
Documents
Legacy
Date: 12 Apr 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Dec 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 04 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 03/10/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 07 Oct 1986
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 02 Oct 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 02 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 30/08/86; full list of members
Documents
Some Companies
30 BRUNSWICK TERRACE HOVE LIMITED
30 BRUNSWICK TERRACE,EAST SUSSEX,BN3 1HJ
Number: | 04512783 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THE CHASE,EDGWARE,HA8 5DJ
Number: | 10072944 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH
Number: | 04103906 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOBARN HOUSE,NORTHALLERTON,DL6 1DY
Number: | 04364031 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B JUBILEE CLOSE,FRESHWATER,PO40 9JF
Number: | 11770948 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 09036268 |
Status: | ACTIVE |
Category: | Private Limited Company |