Company NamePartmasters Limited
Company StatusDissolved
Company Number03998840
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKeith William Close
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Sunlight Road
Bolton
Lancashire
BL1 4RN
Secretary NameStella Olwynne Close
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleSecretary
Correspondence Address33 Sunlight Road
Bolton
Lancashire
BL1 4RN
Director NameAlan Richard Herron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(1 year after company formation)
Appointment Duration4 years, 10 months (closed 25 April 2006)
RoleDirector Of Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Wesley Grove
Burnley
Lancashire
BB12 0JJ
Director NameStella Olwynne Close
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(2 years after company formation)
Appointment Duration3 years, 10 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address33 Sunlight Road
Bolton
Lancashire
BL1 4RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Sunlight Road
Bolton
Lancashire
BL1 4RN
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,609
Cash£14,662
Current Liabilities£1,511

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
23 December 2004Return made up to 22/05/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 May 2004Return made up to 22/05/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 July 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2002New director appointed (2 pages)
19 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
13 June 2001Return made up to 22/05/01; full list of members (6 pages)
13 June 2001New director appointed (2 pages)
12 March 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
24 July 2000Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
22 May 2000Incorporation (17 pages)