Company NameThe Partner Group Ltd
Company StatusDissolved
Company Number04511506
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date12 July 2008 (15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Karl Aston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address73 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
Director NameMr Andrew James Thompson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address120 Harrogate Road
Rawdon
Leeds
West Yorkshire
LS19 6AH
Secretary NameMr Andrew James Thompson
NationalityBritish
StatusResigned
Appointed25 June 2003(10 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address120 Harrogate Road
Rawdon
Leeds
West Yorkshire
LS19 6AH
Secretary NameMr David Russell Sefton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 01 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameMr David Russell Sefton
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 01 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameDavid Charles Holmes
NationalityBritish
StatusResigned
Appointed24 June 2005(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 February 2006)
RoleCompany Director
Correspondence Address41 Oakshaw Drive
Rochdale
Lancashire
OL12 7PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameD R Sefton & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed01 August 2004(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 June 2005)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered AddressHallmark Court
132 Manchester Road
Rochdale
Lancashire
OL11 4JQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,499
Cash£16,602
Current Liabilities£16,127

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2008Completion of winding up (1 page)
27 April 2006Deferment of dissolution (voluntary) (2 pages)
27 April 2006Order of court to wind up (3 pages)
23 March 2006Order of court to wind up (2 pages)
6 March 2006Secretary resigned;director resigned (1 page)
26 January 2006Order of court to wind up (2 pages)
4 July 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
4 July 2005New secretary appointed (1 page)
4 July 2005Registered office changed on 04/07/05 from: 141 union street oldham lancashire OL1 1TE (1 page)
4 July 2005Director's particulars changed (1 page)
4 July 2005Secretary resigned (1 page)
15 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 October 2004Ad 08/09/04-08/09/04 £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 2004Return made up to 14/08/04; full list of members (6 pages)
7 September 2004New secretary appointed (1 page)
7 September 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
12 March 2004Director resigned (1 page)
10 March 2004Return made up to 14/08/03; full list of members (7 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
4 September 2003Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
23 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: c/o d r sefton & co 141 union street oldham lancashire OL1 1TE (1 page)
11 October 2002New director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
14 August 2002Incorporation (11 pages)