PATON BROWN LIMITED

Register to unlock more data on OkredoRegister

PATON BROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02281036

Incorporation date

26/07/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis, Hollins Lane, Bury, Lancashire BL9 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon23/07/2012
Final Gazette dissolved following liquidation
dot icon19/06/2012
Termination of appointment of Mary Cooper as a director on 2010-12-07
dot icon19/06/2012
Termination of appointment of Ian Thompson Cooper as a director on 2010-12-07
dot icon19/06/2012
Termination of appointment of Ian Thompson Cooper as a secretary on 2010-12-07
dot icon19/06/2012
Termination of appointment of Duncan Roger Etheridge as a director on 2010-12-07
dot icon23/04/2012
Administrator's progress report to 2012-04-20
dot icon23/04/2012
Notice of move from Administration to Dissolution on 2012-04-20
dot icon06/02/2012
Administrator's progress report to 2011-11-23
dot icon06/02/2012
Notice of extension of period of Administration
dot icon05/02/2012
Notice of appointment of receiver or manager
dot icon07/07/2011
Administrator's progress report to 2011-06-06
dot icon22/02/2011
Notice of deemed approval of proposals
dot icon01/02/2011
Statement of administrator's proposal
dot icon05/01/2011
Registered office address changed from Calico House Printworks Lane Levenshulme Manchester M19 3JP on 2011-01-06
dot icon05/01/2011
Appointment of an administrator
dot icon28/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon15/12/2009
Director's details changed for Mary Cooper on 2009-12-16
dot icon15/12/2009
Director's details changed for Duncan Roger Etheridge on 2009-12-16
dot icon15/12/2009
Director's details changed for Ian Thompson Cooper on 2009-12-16
dot icon15/12/2009
Secretary's details changed for Ian Thompson Cooper on 2009-12-16
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon08/03/2009
Return made up to 28/02/09; full list of members
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/01/2009
Appointment Terminated Director joseph cooper
dot icon01/12/2008
Accounts for a small company made up to 2008-08-31
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon16/05/2007
Particulars of mortgage/charge
dot icon10/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/03/2007
Return made up to 28/02/07; full list of members
dot icon04/03/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2006
Accounts for a small company made up to 2005-08-31
dot icon08/03/2006
Return made up to 28/02/06; full list of members
dot icon08/03/2006
Director's particulars changed
dot icon08/03/2006
Director's particulars changed
dot icon08/03/2006
Secretary's particulars changed;director's particulars changed
dot icon07/09/2005
New director appointed
dot icon26/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon20/12/2004
Ad 30/11/04--------- £ si 200000@1=200000 £ ic 263/200263
dot icon20/12/2004
Nc inc already adjusted 30/11/04
dot icon20/12/2004
Resolutions
dot icon04/03/2004
Return made up to 28/02/04; full list of members
dot icon23/02/2004
Accounts for a small company made up to 2003-08-31
dot icon10/03/2003
Return made up to 28/02/03; full list of members
dot icon10/03/2003
Location of register of members address changed
dot icon10/03/2003
Location of debenture register address changed
dot icon19/01/2003
Accounts for a small company made up to 2002-08-31
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon12/03/2002
Location of register of members address changed
dot icon12/03/2002
Location of debenture register address changed
dot icon28/01/2002
Accounts for a small company made up to 2001-08-31
dot icon11/09/2001
£ ic 366/263 12/07/01 £ sr 103@1=103
dot icon05/06/2001
Resolutions
dot icon09/04/2001
Director resigned
dot icon05/03/2001
Return made up to 28/02/01; full list of members
dot icon07/01/2001
Accounts for a small company made up to 2000-08-31
dot icon06/03/2000
Return made up to 28/02/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-08-31
dot icon24/03/1999
Return made up to 28/02/99; no change of members
dot icon24/03/1999
Location of register of members address changed
dot icon24/03/1999
Location of debenture register address changed
dot icon15/02/1999
Accounts for a small company made up to 1998-08-31
dot icon29/03/1998
Return made up to 28/02/98; full list of members
dot icon18/03/1998
Accounts for a small company made up to 1997-08-31
dot icon27/05/1997
Accounts for a small company made up to 1996-08-31
dot icon18/03/1997
Return made up to 28/02/97; no change of members
dot icon18/03/1997
Director's particulars changed
dot icon18/03/1997
Registered office changed on 19/03/97
dot icon18/03/1997
Location of register of members address changed
dot icon18/03/1997
Location of debenture register address changed
dot icon28/03/1996
Accounts for a small company made up to 1995-08-31
dot icon13/03/1996
Return made up to 28/02/96; no change of members
dot icon20/03/1995
Return made up to 28/02/95; full list of members
dot icon20/03/1995
Secretary's particulars changed;director's particulars changed
dot icon27/02/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Return made up to 28/02/94; no change of members
dot icon16/03/1994
Secretary's particulars changed;director's particulars changed
dot icon20/02/1994
Accounts for a small company made up to 1993-08-31
dot icon17/06/1993
Full group accounts made up to 1992-08-31
dot icon16/03/1993
Return made up to 28/02/93; no change of members
dot icon18/11/1992
Particulars of mortgage/charge
dot icon05/03/1992
Return made up to 28/02/92; full list of members
dot icon03/02/1992
Accounts for a small company made up to 1991-08-31
dot icon20/01/1992
Particulars of contract relating to shares
dot icon20/01/1992
Ad 01/09/91--------- £ si 266@1
dot icon18/12/1991
Ad 01/09/91--------- £ si 266@1=266 £ ic 100/366
dot icon08/09/1991
Resolutions
dot icon26/06/1991
Return made up to 28/02/91; no change of members
dot icon23/06/1991
Accounts for a small company made up to 1990-08-31
dot icon05/06/1991
Registered office changed on 06/06/91 from: 330 slade lane burnage manchester M19 2BY
dot icon23/09/1990
Particulars of mortgage/charge
dot icon29/05/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon29/04/1990
Full accounts made up to 1989-08-31
dot icon29/04/1990
Return made up to 28/02/90; full list of members
dot icon18/04/1990
Particulars of mortgage/charge
dot icon08/01/1989
Director resigned;new director appointed
dot icon08/01/1989
Director resigned;new director appointed
dot icon08/01/1989
Secretary resigned;new secretary appointed
dot icon07/08/1988
Secretary resigned
dot icon26/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etheridge, Duncan Roger
Director
01/09/2005 - 07/12/2010
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PATON BROWN LIMITED

PATON BROWN LIMITED is an(a) Dissolved company incorporated on 26/07/1988 with the registered office located at Leonard Curtis, Hollins Lane, Bury, Lancashire BL9 8DG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PATON BROWN LIMITED?

toggle

PATON BROWN LIMITED is currently Dissolved. It was registered on 26/07/1988 and dissolved on 23/07/2012.

Where is PATON BROWN LIMITED located?

toggle

PATON BROWN LIMITED is registered at Leonard Curtis, Hollins Lane, Bury, Lancashire BL9 8DG.

What does PATON BROWN LIMITED do?

toggle

PATON BROWN LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for PATON BROWN LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved following liquidation.