Company NamePullman Partitions Limited
Company StatusDissolved
Company Number04001433
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date4 February 2010 (14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameAlan Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address26a Winstanley Road
Billinge
Wigan
Lancashire
WN5 7XD
Secretary NameAnne Marie Turner
NationalityBritish
StatusClosed
Appointed01 June 2001(1 year after company formation)
Appointment Duration8 years, 8 months (closed 04 February 2010)
RoleCompany Director
Correspondence Address6 Crowther Drive
Winstanley
Wigan
Lancashire
WN3 6LY
Secretary NameJean Keegan
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Calday Grove
Haydock
St. Helens
Merseyside
WA11 9RS
Secretary NameMr Jeremy Howard Dawes
StatusResigned
Appointed21 August 2000(2 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 February 2001)
RoleCompany Director
Correspondence Address36 Lawson Avenue
Leigh
Lancashire
WN7 5NP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 February 2010Final Gazette dissolved following liquidation (1 page)
4 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
4 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
4 November 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
10 July 2009Liquidators' statement of receipts and payments to 12 June 2009 (5 pages)
10 July 2009Liquidators statement of receipts and payments to 12 June 2009 (5 pages)
13 January 2009Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
13 January 2009Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
1 September 2008Registered office changed on 01/09/2008 from hewitt house winstanley road orrell wigan WN5 7XA (1 page)
1 September 2008Registered office changed on 01/09/2008 from hewitt house winstanley road orrell wigan WN5 7XA (1 page)
30 June 2008Liquidators statement of receipts and payments to 12 December 2008 (6 pages)
30 June 2008Liquidators' statement of receipts and payments to 12 December 2008 (6 pages)
3 January 2008Liquidators statement of receipts and payments (6 pages)
3 January 2008Liquidators' statement of receipts and payments (6 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators' statement of receipts and payments (5 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
29 December 2006Liquidators' statement of receipts and payments (5 pages)
20 June 2006Liquidators' statement of receipts and payments (5 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators' statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
7 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
7 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005C/O replacement of liquidator (16 pages)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005C/O replacement of liquidator (16 pages)
19 October 2005S/S cert. Release of liquidator (1 page)
19 October 2005S/S cert. Release of liquidator (1 page)
23 June 2005Liquidators' statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators' statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators' statement of receipts and payments (5 pages)
13 January 2004Liquidators' statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators' statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Notice of completion of voluntary arrangement (6 pages)
15 July 2002Notice of completion of voluntary arrangement (6 pages)
15 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2002 (2 pages)
15 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2002 (2 pages)
2 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2002Appointment of a voluntary liquidator (1 page)
2 July 2002Statement of affairs (14 pages)
2 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2002Statement of affairs (14 pages)
2 July 2002Appointment of a voluntary liquidator (1 page)
26 April 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 April 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
31 December 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
31 December 2001Return made up to 25/05/01; full list of members (6 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000Registered office changed on 31/05/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Director resigned (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
31 May 2000Director resigned (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
25 May 2000Incorporation (11 pages)
25 May 2000Incorporation (11 pages)