Company NamePartington Community Project
Company StatusDissolved
Company Number04200678
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 April 2001(23 years ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarmel Vivien Alman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(same day as company formation)
RoleRetired
Correspondence Address7 Dean Close
Partington
Manchester
Greater Manchester
M31 4BQ
Secretary NameCarmel Vivien Alman
NationalityBritish
StatusClosed
Appointed17 April 2001(same day as company formation)
RoleRetired
Correspondence Address7 Dean Close
Partington
Manchester
Greater Manchester
M31 4BQ
Director NameRev Timothy Keith Sandow
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed22 May 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 18 April 2006)
RoleMinister Of Religion
Correspondence Address16 Lock Lane
Partington
Greater Manchester
M31 4PX
Director NameChristine Oman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(2 years after company formation)
Appointment Duration2 years, 11 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address4 Cranberry Road
Partington
M31 4FQ
Secretary NameChristine Oman
NationalityBritish
StatusClosed
Appointed29 November 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address4 Cranberry Road
Partington
M31 4FQ
Director NameMonica Bannister
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleVolunteer Co-Ordinator
Correspondence Address36 Oak Road
Partington
Manchester
Greater Manchester
M31 4LF
Director NameKenyon Stephen Graham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleCommercial Manager
Correspondence Address9 Evesham Grove
Sale
Cheshire
M33 2EY
Director NameLinda Moore
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleHousing Officer
Correspondence Address10 Devon Road
Flixton
Manchester
Greater Manchester
M41 6PN
Director NameAnthony Joseph Dobson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2004)
RoleVoluntary Sector Manager
Correspondence Address102 Roseneath Road
Urmston
Manchester
M41 5AZ

Location

Registered Address97 Oak Road
Partington
Manchester
Greater Manchester
M31 4LD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishPartington
WardBucklow-St Martins
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 August 2004Annual return made up to 17/04/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 2004Director resigned (1 page)
28 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
8 June 2003Annual return made up to 17/04/03
  • 363(288) ‐ Director resigned
(5 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
21 May 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
24 October 2001Director resigned (1 page)
17 April 2001Incorporation (26 pages)