Company NamePartridge Engineers Limited
Company StatusDissolved
Company Number00947630
CategoryPrivate Limited Company
Incorporation Date10 February 1969(55 years, 2 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)
Previous NamePartridge Diecasters Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRichard Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(36 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 09 October 2010)
RoleManager
Correspondence Address21 Willoughby Way
Acomb Park
York
North Yorkshire
YO24 3NS
Director NameSusan Thomasine Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(37 years, 7 months after company formation)
Appointment Duration4 years (closed 09 October 2010)
RoleOffice Clerk
Correspondence Address21 Willoughby Way
Acomb
York
North Yorkshire
YO24 3NS
Secretary NameSusan Thomasine Smith
NationalityBritish
StatusClosed
Appointed18 September 2006(37 years, 7 months after company formation)
Appointment Duration4 years (closed 09 October 2010)
RoleOffice Clerk
Correspondence Address21 Willoughby Way
Acomb
York
North Yorkshire
YO24 3NS
Director NameMr Christopher Partridge
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2007)
RoleEngineer
Correspondence Address7 Albans Close
Bardsey
Leeds
West Yorkshire
LS17 9BL
Director NameMrs Margaret Partridge
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 August 1995)
RoleHousewife
Correspondence Address7 Albans Close
Bardsey
Leeds
West Yorkshire
LS17 9BL
Secretary NameMrs Margaret Partridge
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address7 Albans Close
Bardsey
Leeds
West Yorkshire
LS17 9BL
Director NameMr Malcolm Gudgeon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(26 years, 7 months after company formation)
Appointment Duration11 years (resigned 18 September 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeather Bank Stillington Road
Huby
York
North Yorkshire
YO61 1HW
Secretary NameMr Malcolm Gudgeon
NationalityBritish
StatusResigned
Appointed11 September 1995(26 years, 7 months after company formation)
Appointment Duration11 years (resigned 18 September 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeather Bank Stillington Road
Huby
York
North Yorkshire
YO61 1HW

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,970
Current Liabilities£98,754

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-24
(1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Statement of affairs with form 4.19 (10 pages)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Statement of affairs with form 4.19 (10 pages)
7 February 2009Registered office changed on 07/02/2009 from 423E thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)
7 February 2009Registered office changed on 07/02/2009 from 423E thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
6 July 2007Particulars of mortgage/charge (7 pages)
6 July 2007Particulars of mortgage/charge (7 pages)
7 June 2007Return made up to 31/12/06; full list of members (2 pages)
7 June 2007Return made up to 31/12/06; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
21 February 2006Return made up to 31/12/05; full list of members (7 pages)
21 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 406 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)
19 September 2005Registered office changed on 19/09/05 from: 406 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)
10 September 2005Particulars of mortgage/charge (7 pages)
10 September 2005Particulars of mortgage/charge (7 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1996£ nc 100/1000 25/03/96 (1 page)
23 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1996S-div 27/03/96 (1 page)
23 April 1996S-div 27/03/96 (1 page)
23 April 1996£ nc 100/1000 25/03/96 (1 page)
23 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 September 1995Secretary resigned;director resigned (2 pages)
18 September 1995New secretary appointed;new director appointed (2 pages)
18 September 1995Secretary resigned;director resigned (2 pages)
18 September 1995New secretary appointed;new director appointed (2 pages)
9 April 1995Return made up to 31/12/94; full list of members (6 pages)
9 April 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 09/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 November 1994Company name changed partridge diecasters LIMITED\certificate issued on 28/11/94 (2 pages)
25 November 1994Company name changed partridge diecasters LIMITED\certificate issued on 28/11/94 (2 pages)
10 February 1969Certificate of incorporation (1 page)
10 February 1969Certificate of incorporation (1 page)