Company NamePartnerships Initiatives Limited
Company StatusDissolved
Company Number03043358
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameDrawfield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Laws
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 14 October 2003)
RoleAccountant
Correspondence Address3 Broad Lane
Holmes Chapel
Crewe
Cheshire
CW4 7LY
Director NameEdward Turner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 14 October 2003)
RoleSurveyor
Correspondence Address32 Beacon View
Marple
Stockport
Cheshire
SK6 6PX
Secretary NameMr George Laws
NationalityBritish
StatusClosed
Appointed16 October 1998(3 years, 6 months after company formation)
Appointment Duration4 years, 12 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address3 Broad Lane
Holmes Chapel
Crewe
Cheshire
CW4 7LY
Director NameMr William Edward Walsh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Southdowns Road
Hale
Altrincham
Cheshire
WA14 3HU
Secretary NameMr William Edward Walsh
NationalityBritish
StatusResigned
Appointed02 June 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Southdowns Road
Hale
Altrincham
Cheshire
WA14 3HU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
9 May 2003Application for striking-off (1 page)
30 April 2003Return made up to 07/04/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 February 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
15 June 2001Return made up to 07/04/01; full list of members (6 pages)
1 June 2000Full accounts made up to 30 September 1999 (7 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
6 July 1999Full accounts made up to 30 September 1998 (3 pages)
30 June 1999Return made up to 07/04/99; full list of members (6 pages)
23 November 1998Secretary resigned;director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
23 July 1998Return made up to 07/04/98; no change of members (5 pages)
22 July 1998Full accounts made up to 30 September 1997 (4 pages)
23 April 1997Return made up to 07/04/97; no change of members (5 pages)
10 February 1997Full accounts made up to 30 September 1996 (4 pages)
10 May 1996Return made up to 07/04/96; full list of members (7 pages)
12 December 1995Ad 27/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 December 1995Accounting reference date notified as 30/09 (1 page)
8 August 1995Company name changed drawfield LIMITED\certificate issued on 09/08/95 (4 pages)
3 August 1995Registered office changed on 03/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
3 August 1995New director appointed (2 pages)
7 April 1995Incorporation (18 pages)