Company NamePartspark Limited
Company StatusDissolved
Company Number03641221
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 6 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameChristopher David Brierley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 05 April 2005)
RolePharmacist
Correspondence AddressOak House
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameDr Devendra Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 05 April 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Willows 11 St James Way
Cheadle Hulme
Cheadle
Cheshire
SK8 6PZ
Secretary NameChristopher David Brierley
NationalityBritish
StatusClosed
Appointed15 April 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 05 April 2005)
RolePharmacist
Correspondence AddressOak House
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameMrs Helen Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressNew Laithe Farm Off Burnley Road
Dunnockshaw
Burnley
Lancashire
BB11 5PA
Director NameMr Howard Richard Hughes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressNew Laithe Farm Burnley Road
Dunnockshaw
Burnley
Lancashire
BB11 5PA
Secretary NameMr Howard Richard Hughes
NationalityBritish
StatusResigned
Appointed19 October 1998(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressNew Laithe Farm Burnley Road
Dunnockshaw
Burnley
Lancashire
BB11 5PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarrington House
39 Carrington Field Street
Stockport
Cheshire
SK1 3JN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£136,360
Cash£1,480
Current Liabilities£90,195

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
1 December 2004Registered office changed on 01/12/04 from: lockwood fold 53 buxton road stockport cheshire SK2 6LS (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
30 December 2003Application for striking-off (1 page)
22 September 2003Return made up to 30/09/03; full list of members (7 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 April 2002Declaration of assistance for shares acquisition (4 pages)
30 April 2002Declaration of assistance for shares acquisition (4 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned;director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: new laithe farm off burnley road dunnockshaw burnley lancashire BB11 5PA (1 page)
19 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000Particulars of mortgage/charge (7 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 October 1999Return made up to 30/09/99; full list of members (6 pages)
28 October 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
30 December 1998Particulars of mortgage/charge (6 pages)
30 December 1998Particulars of mortgage/charge (9 pages)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 1998Secretary resigned (1 page)
30 September 1998Incorporation (13 pages)