Company NamePartrad Limited
Company StatusDissolved
Company Number02377325
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAlan Green
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address14 Berwick Road
Blackpool
Lancashire
FY4 2PS
Secretary NameKatrina Mary Green
NationalityBritish
StatusClosed
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address14 Berwick Road
Blackpool
Lancashire
FY4 2PS

Location

Registered AddressNo.5 153 Great Ducie Street
Manchester
Lancashire
M3 1FB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£183,987
Cash£243,329
Current Liabilities£123,405

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
12 October 2005Restoration by order of the court (3 pages)
17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
20 December 2004Application for striking-off (1 page)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
10 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 March 2003Return made up to 31/12/02; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
18 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (3 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 July 1996 (3 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 July 1995 (3 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 July 1989Memorandum and Articles of Association (7 pages)
28 April 1989Incorporation (9 pages)