Company NamePartington's (Sale) Limited
Company StatusLiquidation
Company Number00424485
CategoryPrivate Limited Company
Incorporation Date27 November 1946(77 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Christopher Marcus Wray
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2007(60 years, 5 months after company formation)
Appointment Duration17 years
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Halls Way
Greenfield
Oldham
Lancashire
OL3 7BX
Director NameMr Martin Christopher Wray
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(60 years, 5 months after company formation)
Appointment Duration17 years
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address11 Park Lane
Greenfield
Oldham
OL3 7DX
Director NameMr Mathew Thomas Wray
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(60 years, 5 months after company formation)
Appointment Duration17 years
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address5 Waters Edge
Greenfield
Oldham
Lancashire
OL3 7EE
Secretary NameMr Mathew Thomas Wray
NationalityBritish
StatusCurrent
Appointed20 April 2007(60 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waters Edge
Greenfield
Oldham
Lancashire
OL3 7EE
Director NameAlastair Caldwell Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 20 April 2007)
RoleSales Executive
Correspondence AddressThe Wood Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameMrs Caroline Ann Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 20 April 2007)
RoleMerchandiser
Correspondence AddressThe Wood Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameMr Richard William Ellis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 17 April 2007)
RoleSales Executive
Correspondence Address148 Calvcroft Road
Peel Hall
Manchester
M22
Director NameMr Michael Lawrence
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 17 April 2007)
RoleCompany Accountant
Correspondence Address9 Blantyre Road
Swinton
Manchester
Lancashire
M27 5ER
Director NameAnne Partington
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 1996)
RoleSocial Worker
Correspondence AddressRenvyle Catherine Road
Bowdon
Cheshire
WA14 2TP
Director NameMichael Harry Partington
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressRenvyle Catherine Road
Bowdon
Altrincham
Cheshire
WA14 2TD
Secretary NameMrs Caroline Ann Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressThe Wood Park Drive
Hale
Altrincham
Cheshire
WA15 9DH

Location

Registered Address. Waterloo Street
Oldham
OL1 1EW
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£20,001

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due30 December 2016 (overdue)

Filing History

25 July 2011Order of court to wind up (2 pages)
25 July 2011Order of court to wind up (2 pages)
22 July 2011Order of court - restore and wind up (3 pages)
22 July 2011Order of court - restore and wind up (3 pages)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (3 pages)
22 March 2010Application to strike the company off the register (3 pages)
15 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
15 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Director's details changed for Mathew Thomas Wray on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 3,413
(5 pages)
4 February 2010Director's details changed for Christopher Marcus Wray on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 3,413
(5 pages)
4 February 2010Director's details changed for Martin Christopher Wray on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Christopher Marcus Wray on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Martin Christopher Wray on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Christopher Marcus Wray on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mathew Thomas Wray on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Martin Christopher Wray on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mathew Thomas Wray on 1 October 2009 (2 pages)
30 March 2009Return made up to 16/12/08; full list of members (4 pages)
30 March 2009Return made up to 16/12/08; full list of members (4 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Registered office changed on 27/03/2009 from waterloo street oldham lancashire OL1 1EW (1 page)
27 March 2009Registered office changed on 27/03/2009 from waterloo street oldham lancashire OL1 1EW (1 page)
27 March 2009Location of register of members (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 January 2009Registered office changed on 07/01/2009 from 3-7 tatton road sale manchester M33 1EB (1 page)
7 January 2009Registered office changed on 07/01/2009 from 3-7 tatton road sale manchester M33 1EB (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Return made up to 16/12/07; full list of members (5 pages)
6 March 2008Return made up to 16/12/07; full list of members (5 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Registered office changed on 06/03/2008 from 3-7 tatton road sale M33 1EB (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Registered office changed on 06/03/2008 from 3-7 tatton road sale M33 1EB (1 page)
6 March 2008Location of register of members (1 page)
5 March 2008Appointment terminated director caroline brown (1 page)
5 March 2008Appointment terminated director caroline brown (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 May 2007Declaration of assistance for shares acquisition (7 pages)
25 May 2007Declaration of assistance for shares acquisition (7 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Return made up to 16/12/06; full list of members (3 pages)
5 January 2007Return made up to 16/12/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 January 2006Return made up to 16/12/05; full list of members (8 pages)
6 January 2006Return made up to 16/12/05; full list of members (8 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2005Return made up to 16/12/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 January 2005Return made up to 16/12/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
6 January 2004Return made up to 16/12/03; no change of members (8 pages)
6 January 2004Return made up to 16/12/03; no change of members (8 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
20 December 2002Return made up to 16/12/02; full list of members (8 pages)
20 December 2002Return made up to 16/12/02; full list of members (8 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 December 2001Return made up to 16/12/01; full list of members (7 pages)
31 December 2001Return made up to 16/12/01; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 December 2000Return made up to 16/12/00; full list of members (7 pages)
19 December 2000Return made up to 16/12/00; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 25 March 2000 (6 pages)
28 September 2000Accounts for a small company made up to 25 March 2000 (6 pages)
4 January 2000Return made up to 16/12/99; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 27 March 1999 (6 pages)
4 January 2000Return made up to 16/12/99; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 27 March 1999 (6 pages)
5 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 January 1999Accounts for a small company made up to 28 March 1998 (6 pages)
4 January 1999Accounts for a small company made up to 28 March 1998 (6 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Accounts for a small company made up to 29 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 29 March 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 30 March 1996 (8 pages)
2 December 1996Accounts for a small company made up to 30 March 1996 (8 pages)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(7 pages)
28 April 1996Director resigned (1 page)
28 April 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(7 pages)
28 April 1996Director resigned (1 page)
13 February 1996Return made up to 31/12/95; no change of members (6 pages)
13 February 1996Return made up to 31/12/95; no change of members (6 pages)
24 August 1995Accounts for a small company made up to 1 April 1995 (7 pages)
24 August 1995Accounts for a small company made up to 1 April 1995 (7 pages)
24 August 1995Accounts for a small company made up to 1 April 1995 (7 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)