Company NamePartington Construction Group Limited (The)
Company StatusDissolved
Company Number01175178
CategoryPrivate Limited Company
Incorporation Date25 June 1974(49 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeoffrey Alan Badley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(16 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 29 April 2003)
RoleCertified Accountant
Correspondence Address6 Hill View
Whaley Bridge
Stockport
Cheshire
SK12 7BG
Secretary NameGeoffrey Alan Badley
NationalityBritish
StatusClosed
Appointed31 December 1990(16 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address6 Hill View
Whaley Bridge
Stockport
Cheshire
SK12 7BG
Director NamePeter William Clancy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(25 years, 9 months after company formation)
Appointment Duration3 years (closed 29 April 2003)
RoleCompany Director
Correspondence Address10 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RP
Director NameBernard Routledge
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 1993)
RoleQuantity Surveyor
Correspondence AddressLaurel Hurst Kinders Lane
Greenfield
Oldham
Lancashire
OL3 7BQ
Director NameJohn Barnes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address100 Dundee Lane
Ramsbottom
Bury
Lancashire
BL0 9HG

Location

Registered AddressHollinwood Business Centre
Albert Street
Hollinwood
Oldham
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
3 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
21 November 2001Return made up to 18/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
24 November 2000Return made up to 18/11/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
30 November 1999Return made up to 18/11/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 December 1998Return made up to 18/11/98; no change of members (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
25 November 1997Return made up to 27/11/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1996Return made up to 27/11/96; full list of members (8 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 December 1995Return made up to 27/11/95; no change of members (10 pages)