Company NameIntegral Partnerships Limited
DirectorLucy Allen
Company StatusDissolved
Company Number04183664
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years ago)
Previous NameM4 Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLucy Allen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(3 months, 4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleRecruitment
Correspondence AddressFlat 3 Mayfield Place
64 Bramhall Lane South, Bramhall
Stockport
SK7 2DF
Director NameAndrew John Ford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows Henshaw Woods
Walsden
Todmorden
OL14 6RA
Director NameMr Stephan Michael Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Secretary NameAndrew John Ford
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows Henshaw Woods
Walsden
Todmorden
OL14 6RA
Secretary NameMr Stephan Michael Hughes
NationalityBritish
StatusResigned
Appointed19 July 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 January 2006Dissolved (1 page)
10 November 2005Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
27 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2005Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
28 April 2003Statement of affairs (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
23 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
18 June 2002Return made up to 21/03/02; full list of members (6 pages)
5 November 2001Ad 09/08/01-30/08/01 £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2001Registered office changed on 30/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Director resigned (1 page)
21 March 2001Incorporation (13 pages)