Company NameThe Partnership (Board Sales) Limited
Company StatusDissolved
Company Number04193987
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NamePaul Alexander Leak
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(1 year, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 21 June 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Garth
25 Hornsea Road
Leven
HU17 5NJ
Secretary NameMrs Emma Leak
NationalityBritish
StatusClosed
Appointed16 March 2006(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Garth
25 Hornsea Road
Leven
HU17 5NJ
Director NameMrs Kirsty Anne Clarke
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Shrewsbury Avenue
Market Harborough
Leicestershire
LE16 8BB
Secretary NameMr Angus George Clarke
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Shrewsbury Avenue
Market Harborough
Leicestershire
LE16 8BB
Director NameGerrard Charles Herbert
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2003)
RoleSalesman
Correspondence Address5 Sage Close
Minster View
Beverley
North Humberside
HU17 8WH
Secretary NameAnna Naylor
NationalityBritish
StatusResigned
Appointed15 July 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2006)
RoleCompany Director
Correspondence Address5 Sage Close
Minster View
Beverley
East Yorkshire
HU17 8WH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£606
Cash£7,792
Current Liabilities£25,220

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 508
(5 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 508
(5 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 508
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 508
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 508
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 508
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 April 2010Registered office address changed from Lloyd Dowson & Co Medina House No 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 7 April 2010 (1 page)
7 April 2010Director's details changed for Paul Alexander Leak on 4 April 2010 (2 pages)
7 April 2010Registered office address changed from Lloyd Dowson & Co Medina House No 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 7 April 2010 (1 page)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Registered office address changed from Lloyd Dowson & Co Medina House No 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 7 April 2010 (1 page)
7 April 2010Director's details changed for Paul Alexander Leak on 4 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Paul Alexander Leak on 4 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 May 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 April 2008Return made up to 04/04/08; full list of members (4 pages)
9 April 2008Return made up to 04/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 April 2007Return made up to 04/04/07; full list of members (3 pages)
16 April 2007Return made up to 04/04/07; full list of members (3 pages)
9 May 2006Return made up to 04/04/06; full list of members (8 pages)
9 May 2006Return made up to 04/04/06; full list of members (8 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
10 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 June 2005Return made up to 04/04/05; full list of members (7 pages)
8 June 2005Return made up to 04/04/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 April 2004Return made up to 04/04/04; full list of members (8 pages)
8 April 2004Return made up to 04/04/04; full list of members (8 pages)
17 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
21 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
13 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 5 shrewsbury avenue market harborough leicestershire LE16 8BB (1 page)
25 July 2002Registered office changed on 25/07/02 from: 5 shrewsbury avenue market harborough leicestershire LE16 8BB (1 page)
17 June 2002Return made up to 04/04/02; full list of members (7 pages)
17 June 2002Return made up to 04/04/02; full list of members (7 pages)
28 June 2001Ad 04/06/01--------- £ si 502@1=502 £ ic 6/508 (2 pages)
28 June 2001Ad 04/06/01--------- £ si 502@1=502 £ ic 6/508 (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
26 April 2001Ad 04/04/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Ad 04/04/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
4 April 2001Incorporation (10 pages)
4 April 2001Incorporation (10 pages)