Company NamePartners Design Limited
Company StatusDissolved
Company Number02523952
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)
Previous NameFrontshore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMonica Pratt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(16 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMs Karen Michelle Tinkler
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(16 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameAndrew Roy Atkins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration4 years (resigned 16 August 1996)
RoleP R Consultant
Correspondence Address6 Claremont Terrace
York
North Yorkshire
YO3 7EJ
Director NameHugh Christopher Venables
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 18 August 2006)
RoleP R Consultant
Correspondence Address33 Fylingdales Avenue
York
North Yorkshire
YO30 5FP
Secretary NameHugh Christopher Venables
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 23 August 1996)
RoleCompany Director
Correspondence Address33 Fylingdales Avenue
York
North Yorkshire
YO30 5FP
Secretary NameJayne Venables
NationalityBritish
StatusResigned
Appointed23 August 1996(6 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 18 August 2006)
RoleSecretary
Correspondence Address33 Fylingdales Avenue
York
North Yorkshire
YO30 5FP
Director NameJayne Anne Davies
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(16 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Edale Way
Belper
Derbyshire
DE56 1BP
Secretary NameJayne Anne Davies
NationalityBritish
StatusResigned
Appointed18 August 2006(16 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Edale Way
Belper
Derbyshire
DE56 1BP

Contact

Websitepartners-group.co.uk
Telephone01904 610197
Telephone regionYork

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Partners P.r. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,611
Current Liabilities£1,611

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
5 August 2019Director's details changed for Monica Pratt on 1 August 2019 (2 pages)
5 August 2019Director's details changed for Ms Karen Michelle Tinkler on 1 August 2019 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
11 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
19 July 2017Register inspection address has been changed from C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom to C/O Blacks Solicitors C/O Blacks Solicitors City Point King Street Leeds LS1 2HL (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Register inspection address has been changed from C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom to C/O Blacks Solicitors C/O Blacks Solicitors City Point King Street Leeds LS1 2HL (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 September 2014Termination of appointment of Jayne Anne Davies as a secretary on 10 July 2014 (2 pages)
2 September 2014Termination of appointment of Jayne Anne Davies as a director on 10 July 2014 (2 pages)
2 September 2014Termination of appointment of Jayne Anne Davies as a director on 10 July 2014 (2 pages)
2 September 2014Termination of appointment of Jayne Anne Davies as a secretary on 10 July 2014 (2 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(7 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(7 pages)
25 June 2014Director's details changed for Karen Michelle Nixon on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Karen Michelle Nixon on 25 June 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
19 July 2012Director's details changed for Karen Michelle Nixon on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Karen Michelle Nixon on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register inspection address has been changed (1 page)
20 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
20 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
29 July 2009Return made up to 19/07/09; full list of members (4 pages)
29 July 2009Return made up to 19/07/09; full list of members (4 pages)
8 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
8 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
23 December 2008Secretary's change of particulars karen michelle nixon logged form (1 page)
23 December 2008Secretary's change of particulars karen michelle nixon logged form (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
7 August 2008Director's change of particulars / karen tinkler / 30/05/2008 (1 page)
7 August 2008Director's change of particulars / karen tinkler / 30/05/2008 (1 page)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
21 August 2007Return made up to 19/07/07; change of members (7 pages)
21 August 2007Return made up to 19/07/07; change of members (7 pages)
24 January 2007Accounts for a small company made up to 31 May 2006 (6 pages)
24 January 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
22 August 2006Return made up to 19/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2006Return made up to 19/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
11 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
24 August 2005Return made up to 19/07/05; full list of members (6 pages)
24 August 2005Return made up to 19/07/05; full list of members (6 pages)
12 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
12 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
19 August 2004Return made up to 19/07/04; full list of members (6 pages)
19 August 2004Return made up to 19/07/04; full list of members (6 pages)
16 September 2003Return made up to 19/07/03; full list of members (6 pages)
16 September 2003Return made up to 19/07/03; full list of members (6 pages)
10 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
10 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
18 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
18 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
17 July 2002Return made up to 19/07/02; full list of members (6 pages)
17 July 2002Return made up to 19/07/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
9 August 2001Return made up to 19/07/01; full list of members (6 pages)
9 August 2001Return made up to 19/07/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
26 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 July 1999Return made up to 19/07/99; no change of members
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1999Return made up to 19/07/99; no change of members
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
23 July 1998Return made up to 19/07/98; full list of members (6 pages)
23 July 1998Return made up to 19/07/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
23 July 1997Return made up to 19/07/97; no change of members (4 pages)
23 July 1997Return made up to 19/07/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
4 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
11 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (2 pages)
11 September 1996Secretary resigned (2 pages)
11 September 1996New secretary appointed (1 page)
13 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 July 1995Return made up to 19/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1995Return made up to 19/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)