Company NameProduct Partnership Solutions Limited
DirectorJulia Gibson
Company StatusDissolved
Company Number02606280
CategoryPrivate Limited Company
Incorporation Date30 April 1991(33 years ago)
Previous NameEuroproducts & Associates Limited

Business Activity

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

Directors

Director NameJulia Gibson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(3 weeks after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address15 Finneys Lane
Middlewich
Cheshire
CW10 9DA
Secretary NameLynne Patricia Lloyd Evans
NationalityBritish
StatusCurrent
Appointed23 February 1999(7 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCustomer Services Manager
Correspondence Address3 Meadow Road
West Kirby
Merseyside
L48 9XL
Secretary NameKyra Wendy De Groome
NationalityBritish
StatusResigned
Appointed21 May 1991(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 24 February 1999)
RoleSecretary
Correspondence AddressFlat 3 The Mount
56 Caldy Road
Caldy
Wirral
CH48 2HN
Wales
Director NameKyra Wendy De Groome
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 1998)
RoleSecretary
Correspondence AddressFlat 3 The Mount
56 Caldy Road
Caldy
Wirral
CH48 2HN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£313,112
Gross Profit£223,140
Net Worth-£120,951
Cash£7,323
Current Liabilities£149,671

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 October 2002Dissolved (1 page)
30 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
26 November 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Liquidators statement of receipts and payments (5 pages)
19 May 2000Appointment of a voluntary liquidator (1 page)
19 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2000Statement of affairs (5 pages)
8 May 2000Registered office changed on 08/05/00 from: 9 westwood court clayhill industrial park neston south wirral L64 3TT (1 page)
23 July 1999Ad 17/06/99--------- £ si 110000@1=110000 £ ic 100/110100 (2 pages)
2 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1999Director's particulars changed (1 page)
9 March 1999Full accounts made up to 31 December 1998 (13 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
22 December 1998Director resigned (1 page)
24 August 1998Secretary's particulars changed;director's particulars changed (1 page)
2 June 1998Full accounts made up to 31 December 1997 (13 pages)
21 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
11 June 1997Return made up to 12/04/97; full list of members (6 pages)
30 September 1996Company name changed europroducts & associates limite d\certificate issued on 01/10/96 (2 pages)
18 April 1996Return made up to 12/04/96; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
24 April 1995Return made up to 20/04/95; full list of members (6 pages)