Company NameProduction Department Partnership Limited(The)
Company StatusDissolved
Company Number01859778
CategoryPrivate Limited Company
Incorporation Date31 October 1984(39 years, 6 months ago)
Dissolution Date1 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frank Butterworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBathgate 4 Tarvin Close
Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director NameDavid Cyril Laidler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Cross
Wilmslow Road
Macclesfield
Cheshire
SK10 4QH
Director NameMr Brian David Rees
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlscott Park Avenue
Hale
Altrincham
Cheshire
WA15 9DN
Secretary NameMr Frank Butterworth
NationalityBritish
StatusClosed
Appointed09 April 1993(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBathgate 4 Tarvin Close
Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director NameStephen Paul Morrison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressThe Banks
Cobden Edge
Mellor
Cheshire
SK6 5ND
Secretary NameStephen Paul Morrison
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressThe Banks
Cobden Edge
Mellor
Cheshire
SK6 5ND

Location

Registered AddressWatson House
Waterloo Road
Stockport
Cheshire
SK1 3BJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
29 February 2000Application for striking-off (1 page)
9 November 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
28 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 1999Full accounts made up to 30 April 1998 (9 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 January 1997Full accounts made up to 30 April 1996 (5 pages)
21 April 1996Return made up to 31/03/96; no change of members (6 pages)
5 March 1996Full accounts made up to 30 April 1995 (5 pages)
7 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)