Company NameThe Barbara Santhouse Partnership, Limited
Company StatusDissolved
Company Number02198011
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarbara Santhouse
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 13 January 2004)
RoleEstate Agent
Correspondence Address6 Butt Hill Drive
Prestwich
Greater Manchester
M25 9PL
Director NameSidney Santhouse
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 13 January 2004)
RoleEstate Agent
Correspondence Address6 Butt Hill Drive
Prestwich
Manchester
M25 9PL
Secretary NameBarbara Santhouse
NationalityBritish
StatusClosed
Appointed01 February 1992(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address6 Butt Hill Drive
Prestwich
Greater Manchester
M25 9PL
Director NameMr Timothy Jon Hilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 1992)
RoleManagement Consultant
Correspondence Address14 Redclyffe Road
Didsbury
Manchester
Lancashire
M20 3JR
Director NameMr David Robert Lomas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 1992)
RoleMortgage Broker
Correspondence AddressLuddington Cottage
Luddington Hill
Tarporley
Cheshire
CW6 9DW
Director NameJeremy Ian Santhouse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2000)
RoleComputer Consultant
Correspondence Address4 Park Court
Park Road, Prestwich
Manchester
Lancashire
M25 0ES

Location

Registered Address250 Middleton Road
Manchester
Greater Manchester
M8 4WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHigher Blackley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£81,257
Cash£136,700
Current Liabilities£59,870

Accounts

Latest Accounts30 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
15 August 2003Application for striking-off (1 page)
24 April 2003Accounting reference date extended from 31/07/02 to 30/08/02 (1 page)
24 April 2003Total exemption small company accounts made up to 30 August 2002 (5 pages)
27 February 2003Return made up to 01/02/03; full list of members (7 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 9 fairfax road prestwich gr.manchester M25 5AS (1 page)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 March 2002Return made up to 01/02/02; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 March 2001Return made up to 01/02/01; full list of members (6 pages)
25 July 2000Director resigned (1 page)
8 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 February 1999Return made up to 01/02/99; no change of members (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
6 March 1998Return made up to 01/02/98; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
28 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
27 February 1996Return made up to 01/02/96; no change of members (4 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)