Company NamePart Store Limited
DirectorIan Stewart Davies
Company StatusDissolved
Company Number02612387
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameIan Stewart Davies
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(2 days after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Correspondence Address11 Heather Avenue
Droylsden
Manchester
Lancashire
M43 7JZ
Secretary NameSusan Mary Davies
NationalityBritish
StatusCurrent
Appointed25 June 2002(11 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address11 Heather Avenue
Droylsden
Manchester
M43 7JZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameRhys Wayne Davies
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 days after company formation)
Appointment Duration4 months, 1 week (resigned 27 September 1991)
RoleSales Administrator
Correspondence Address20 Downing Street
Ashton Under Lyne
Lancashire
OL7 9LR
Director NamePeter Heywood
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 August 1991)
RoleSales Director
Correspondence Address152 Henrietta Street
Ashton Under Lyne
Lancashire
OL6 8PH
Secretary NameIan Stewart Davies
NationalityBritish
StatusResigned
Appointed22 May 1991(2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 May 1992)
RoleCo Director
Correspondence Address11 Heather Avenue
Droylsden
Manchester
Lancashire
M43 7JZ
Secretary NameSusan Mary Davies
NationalityBritish
StatusResigned
Appointed10 May 1992(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 20 May 1998)
RoleCompany Director
Correspondence Address11 Heather Avenue
Droylsden
Manchester
M43 7JZ
Secretary NameChieftan Data Services Limited (Corporation)
StatusResigned
Appointed20 May 1998(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2001)
Correspondence Address38b Bury Old Road
Whitefield
Manchester
M45 6TF

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£80,722
Gross Profit£29,560
Net Worth£15,428
Cash£200
Current Liabilities£23,376

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 October 2005Dissolved (1 page)
1 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Appointment of a voluntary liquidator (1 page)
4 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2003Statement of affairs (7 pages)
13 August 2003Registered office changed on 13/08/03 from: 38B bury old road whitefield manchester M45 6TF (1 page)
28 April 2003Return made up to 18/04/03; full list of members (6 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
2 July 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
3 May 2002Return made up to 18/04/02; full list of members (6 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
2 October 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
7 June 2001Return made up to 18/04/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 May 1999 (11 pages)
10 July 2000Return made up to 18/04/00; full list of members (6 pages)
27 May 1999Full accounts made up to 31 May 1998 (11 pages)
24 April 1999Return made up to 18/04/99; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
8 May 1997Return made up to 30/04/97; no change of members (4 pages)
7 April 1997Full accounts made up to 31 May 1996 (11 pages)
24 May 1996Return made up to 03/05/96; no change of members (4 pages)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
5 June 1995Return made up to 03/05/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)