Company NamePartnership, Art Limited
Company StatusDissolved
Company Number02083415
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 3 months ago)
Dissolution Date11 February 2003 (21 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Josephine Barbara Shiach Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 11 February 2003)
RoleArts Consultant
Correspondence Address14 Chequers Road
Manchester
Lancashire
M21 9DY
Director NameMr Geoffrey Horley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 11 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Lime Road
Stretford
Manchester
Lancashire
M32 8HT
Director NameDavid Peter Senior
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 11 February 2003)
RoleLecturer
Correspondence AddressThe Nut Highgate Road
Hayfield
Stockport
Cheshire
SK12 5JL
Secretary NameMr Geoffrey Horley
NationalityBritish
StatusClosed
Appointed18 July 2002(15 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 11 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lime Road
Stretford
Manchester
Lancashire
M32 8HT
Director NameJack Goldberg
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1994)
RoleSolicitor (Retired)
Correspondence Address1 Lullington Road
Salford
Lancashire
M6 8GW
Director NameWilliam Sanderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1992)
RoleSales/Marketing Consultant
Correspondence Address1 Broadacre
Stalybridge
Cheshire
SK15 2TX
Secretary NamePaul Richards Kelly
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence Address15 Kensington Road
Manchester
Lancashire
M21 9GH
Secretary NameTerence Frank Eaton
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Edith Terrace
Compstall
Stockport
Cheshire
SK6 5JF

Location

Registered Address6-10 High Street
Stockport
Cheshire
SK1 1EG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£259,225
Gross Profit£120,494
Net Worth£18,737
Cash£23,808
Current Liabilities£134,708

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 September 2002Application for striking-off (1 page)
25 July 2002New secretary appointed (2 pages)
26 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 November 2000Return made up to 25/10/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
1 November 1999Return made up to 25/10/99; full list of members (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
23 November 1998Return made up to 25/10/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (13 pages)
25 November 1997Return made up to 25/10/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
5 November 1996Return made up to 25/10/96; no change of members
  • 363(287) ‐ Registered office changed on 05/11/96
(4 pages)
23 January 1996Full accounts made up to 31 March 1995 (14 pages)
17 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)