Company NamePartners In Management Limited
Company StatusDissolved
Company Number03817409
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony David Broadhead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address74 Woodlands Road
Lepton
Huddersfield
West Yorkshire
HD8 0HU
Secretary NameMr Richard Ashley Barrowclough
NationalityBritish
StatusClosed
Appointed01 July 2001(1 year, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIkhaya 305 Coppice Drive
Netherton
Huddersfield
West Yorkshire
HD4 7WT
Director NameLynda Margaret Stansfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleUniversity Lecturer
Correspondence AddressShayview 823 New Hey Road
Huddersfield
West Yorkshire
HD3 3FG
Secretary NameMr Anthony David Broadhead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleConsultant
Correspondence Address19 Goldcrest Court
Netherton
Huddersfield
West Yorkshire
HD4 7LN
Secretary NameMr Anthony David Broadhead
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleConsultant
Correspondence Address19 Goldcrest Court
Netherton
Huddersfield
West Yorkshire
HD4 7LN
Secretary NameLynda Margaret Stansfield
NationalityBritish
StatusResigned
Appointed18 February 2000(6 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2000)
RoleUniversity Lecturer
Correspondence AddressShayview 823 New Hey Road
Huddersfield
West Yorkshire
HD3 3FG
Director NameLynda Margaret Stansfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 February 2006)
RoleManagement Consultant
Correspondence AddressScape Heaven
22 Grand Stand Golcar
Huddersfield
West Yorkshire
HD7 4NQ
Director NameCaroline Gucklhorn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose Court
Amersham
Buckinghamshire
HP6 6FD
Director NameMs Sharyn Jane Coleman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(15 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 2015)
RoleCoach And Mentor
Country of ResidenceEngland
Correspondence AddressPure Zest, Unit 3 Forest Farm Business Park
Fulford
York
North Yorkshire
YO19 4RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.PiPartners.co.uk
Email address[email protected]
Telephone01484 687587
Telephone regionHuddersfield

Location

Registered AddressVictoria Court
91 Huddersfield Road
Holmfirth
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,329
Current Liabilities£12,966

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
16 August 2022Application to strike the company off the register (3 pages)
2 August 2022Confirmation statement made on 14 July 2022 with updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
9 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 January 2016Termination of appointment of Sharyn Jane Coleman as a director on 23 December 2015 (1 page)
6 January 2016Termination of appointment of Sharyn Jane Coleman as a director on 23 December 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
3 July 2015Appointment of Ms Sharyn Jane Coleman as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Ms Sharyn Jane Coleman as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Ms Sharyn Jane Coleman as a director on 1 July 2015 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
8 October 2012Amended accounts made up to 31 December 2011 (8 pages)
8 October 2012Amended accounts made up to 31 December 2011 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 February 2011Termination of appointment of Caroline Gucklhorn as a director (1 page)
15 February 2011Termination of appointment of Caroline Gucklhorn as a director (1 page)
9 September 2010Director's details changed for Caroline Gucklhorn on 30 July 2010 (2 pages)
9 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Caroline Gucklhorn on 30 July 2010 (2 pages)
9 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
10 September 2008Return made up to 30/07/08; full list of members (3 pages)
10 September 2008Return made up to 30/07/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
8 August 2007Return made up to 30/07/07; full list of members (2 pages)
8 August 2007Return made up to 30/07/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
8 August 2005Return made up to 30/07/05; full list of members (2 pages)
8 August 2005Return made up to 30/07/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
8 September 2003Return made up to 30/07/03; full list of members (7 pages)
8 September 2003Return made up to 30/07/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/02
(6 pages)
16 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/02
(6 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
13 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
16 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
24 January 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
24 January 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
30 July 1999Incorporation (17 pages)
30 July 1999Incorporation (17 pages)