Company NamePartfinders Limited
Company StatusDissolved
Company Number03846146
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Directors

Director NameKerry Anne Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2001)
RoleCompany Director
Correspondence AddressAdwick Mill
Mill Lane, Adwick Le St.
Doncaster
South Yorkshire
DN6 7AG
Director NameRichard Martin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Mill Lane Adwick Le St
Doncaster
Yorkshire
DN6 7AG
Secretary NameRichard Martin
NationalityBritish
StatusClosed
Appointed30 September 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Mill Lane Adwick Le St
Doncaster
Yorkshire
DN6 7AG
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressUnit 3 Mill Lane
Adwick Le St.
Doncaster
South Yorkshire
DN6 7AG
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham, west midlands B1 1QU (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
22 September 1999Incorporation (14 pages)