Company NamePart Exchange Register Ltd
Company StatusDissolved
Company Number06826906
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NamesDe-Ka Pain Relief Ltd and Property Sales Exchange Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Martin Halsall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Matthew David Challands
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(6 years after company formation)
Appointment Duration7 years (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Richard Alistair Dixon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressGuardian House 3 King Street
Mirfield
West Yorkshire
WF14 8AW
Secretary NameAlison Debra Wainwright
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Lodge Mollyhurst Lane
Woolley
West Yorkshire
WF4 2JX

Location

Registered AddressUnit E, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,105
Cash£3,354
Current Liabilities£8,481

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
17 January 2022Application to strike the company off the register (3 pages)
21 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
17 December 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 March 2020Director's details changed for Mr Matthew David Challands on 2 March 2020 (2 pages)
2 March 2020Change of details for Halsall Group Limited as a person with significant control on 2 March 2020 (2 pages)
2 March 2020Registered office address changed from Devon House 1 Chorley New Road Bolton Lancashire BL1 4QR to Unit E, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA on 2 March 2020 (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 May 2019Director's details changed for Mr Matthew David Challands on 7 May 2019 (2 pages)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
20 March 2018Director's details changed for Mr Martin Halsall on 5 February 2018 (2 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2017Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
10 March 2017Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
10 March 2017Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
10 March 2017Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Second filing of the annual return made up to 23 February 2016 (23 pages)
10 October 2016Second filing of the annual return made up to 23 February 2016 (23 pages)
11 August 2016Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5
(4 pages)
1 March 2016Annual return
Statement of capital on 2016-03-01
  • GBP 5

Statement of capital on 2016-10-10
  • GBP 100
(4 pages)
1 March 2016Annual return
Statement of capital on 2016-03-01
  • GBP 5

Statement of capital on 2016-10-10
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Appointment of Mr Matthew David Challands as a director on 17 March 2015 (2 pages)
9 June 2015Appointment of Mr Matthew David Challands as a director on 17 March 2015 (2 pages)
14 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(3 pages)
14 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Company name changed property sales exchange LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed property sales exchange LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5
(3 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 July 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
10 July 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
10 February 2012Registered office address changed from Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 10 February 2012 (1 page)
10 February 2012Appointment of Mr Martin Halsall as a director (2 pages)
10 February 2012Appointment of Mr Martin Halsall as a director (2 pages)
10 February 2012Registered office address changed from Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 10 February 2012 (1 page)
7 February 2012Termination of appointment of Richard Dixon as a director (1 page)
7 February 2012Termination of appointment of Alison Wainwright as a secretary (1 page)
7 February 2012Termination of appointment of Alison Wainwright as a secretary (1 page)
7 February 2012Termination of appointment of Richard Dixon as a director (1 page)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 March 2011Director's details changed for Mr Richard Alistair Dixon on 1 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Richard Alistair Dixon on 1 March 2011 (2 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
18 March 2011Director's details changed for Mr Richard Alistair Dixon on 1 March 2011 (2 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
17 January 2010Company name changed de-ka pain relief LTD\certificate issued on 17/01/10
  • CONNOT ‐
(3 pages)
17 January 2010Company name changed de-ka pain relief LTD\certificate issued on 17/01/10
  • CONNOT ‐
(3 pages)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-26
(1 page)
9 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-26
(1 page)
23 February 2009Incorporation (13 pages)
23 February 2009Incorporation (13 pages)