Company NamePartridge Hydraulics Limited
Company StatusDissolved
Company Number01213828
CategoryPrivate Limited Company
Incorporation Date27 May 1975(48 years, 11 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJane Jelley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 1996)
RoleDirector Of This Company
Country of ResidenceEngland
Correspondence AddressThe Willows St Albans Road
Sandridge
St Albans
Hertfordshire
AL4 9LB
Director NameHazel Gurney Partridge
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 1996)
RoleDirector Of This Company
Correspondence Address39 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Director NameTravers Partridge
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 1996)
RoleEngineer
Correspondence Address39 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Director NameKevin Michael Ryan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(16 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 October 2000)
RoleDirector Of This Company
Correspondence Address4 Long Meadow
Houghton Regis
Dunstable
Bedfordshire
LU5 5RR
Director NameGeorge Roy Scoot
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(16 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 September 2000)
RoleDirector Of This Company
Correspondence Address6a Priory Way
Hitchin
Hertfordshire
SG4 9BH
Secretary NameTravers Partridge
NationalityBritish
StatusResigned
Appointed14 November 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 1996)
RoleCompany Director
Correspondence Address39 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Director NameEdward Lomax
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Greenmoor Lane
Knowle Green
Preston
Lancashire
PR3 2YR
Director NameMr Andrew Frederick Palmer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address7 Conway Close
Euxton
Chorley
Lancashire
PR7 6NT
Secretary NameMr Andrew Frederick Palmer
NationalityBritish
StatusResigned
Appointed08 August 1996(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address7 Conway Close
Euxton
Chorley
Lancashire
PR7 6NT
Director NameMuriel Elizabeth Downs
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 March 2001)
RoleCompany Director
Correspondence Address5 Winton Close
Wallasey
Merseyside
CH45 9NA
Wales
Director NameMr Robert William Dawson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2000(24 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Calderbrook Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5RZ
Secretary NameMuriel Elizabeth Downs
NationalityBritish
StatusResigned
Appointed31 March 2000(24 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address5 Winton Close
Wallasey
Merseyside
CH45 9NA
Wales
Secretary NameStephen Ronald Clarke
NationalityBritish
StatusResigned
Appointed02 October 2000(25 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 March 2001)
RoleFinance Director
Correspondence AddressHigh Croft
Manchester Road, Chapel En Le Frith
High Peak
Derbyshire
SK23 9UH

Location

Registered AddressNew Brunswick Street
Horwich
Bolton
Lancashire
BL6 7JB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
13 April 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
9 November 2000Return made up to 01/11/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 September 1999Full accounts made up to 31 December 1998 (8 pages)
27 July 1999Return made up to 01/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 August 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Auditor's resignation (1 page)
19 March 1998New director appointed (2 pages)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Return made up to 01/11/97; no change of members (4 pages)
6 July 1997Full accounts made up to 30 April 1997 (14 pages)
28 November 1996Return made up to 01/11/96; full list of members (6 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
23 August 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
15 August 1996New director appointed (1 page)
15 August 1996New director appointed (1 page)
15 August 1996Location of register of directors' interests (1 page)
15 August 1996Registered office changed on 15/08/96 from: 39 lancaster road st albans herts. AL1 4EP (1 page)
15 August 1996Director resigned (2 pages)
15 August 1996Director resigned (2 pages)
15 August 1996Location of register of members (1 page)
15 August 1996Secretary resigned (1 page)
15 August 1996New secretary appointed (1 page)
15 August 1996Director resigned (2 pages)
13 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)