Company NamePartcount Limited
DirectorsGeoffrey Boycott and Rachael Boycott
Company StatusDissolved
Company Number01777874
CategoryPrivate Limited Company
Incorporation Date14 December 1983(40 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGeoffrey Boycott
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressPear Tree Farm Water Lane
Woolley
Wakefield
West Yorkshire
WF4 2JQ
Director NameRachael Boycott
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(16 years, 3 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressPear Tree Farm
Water Lane, Woolley
Wakefield
West Yorkshire
WF4 2JQ
Secretary NameGeoffrey Boycott
NationalityBritish
StatusCurrent
Appointed09 January 2001(17 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressPear Tree Farm Water Lane
Woolley
Wakefield
West Yorkshire
WF4 2JQ
Director NameMrs Anne Wyatt
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 January 2001)
RoleBusiness Manager
Correspondence Address2 The Horseshoe
Poole
Dorset
BH13 7RW
Secretary NameMrs Anne Wyatt
NationalityBritish
StatusResigned
Appointed04 December 1991(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 January 2001)
RoleCompany Director
Correspondence Address2 The Horseshoe
Poole
Dorset
BH13 7RW

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£27,623
Cash£149,307
Current Liabilities£136,567

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2007Dissolved (1 page)
28 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2007Liquidators statement of receipts and payments (5 pages)
9 May 2006Declaration of solvency (3 pages)
9 May 2006Appointment of a voluntary liquidator (1 page)
9 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2006Registered office changed on 09/05/06 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page)
15 February 2006Return made up to 30/11/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 December 2004Return made up to 30/11/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 November 2001Registered office changed on 27/11/01 from: parkwood house 169 chorley new road bolton lancashire BL1 4QZ (1 page)
16 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
19 January 2001Return made up to 30/11/00; full list of members (7 pages)
20 November 2000Registered office changed on 20/11/00 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
12 May 2000New director appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1998Return made up to 04/12/98; full list of members (5 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1998Registered office changed on 26/11/98 from: 39 coniston road barnsley south yorkshire S71 1EL (1 page)
11 December 1997Return made up to 04/12/97; full list of members (4 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 December 1996Return made up to 04/12/96; full list of members (5 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 December 1995Return made up to 04/12/95; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)