Company NamePartners Building & Civil Engineering Limited
Company StatusDissolved
Company Number04734941
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brett Willie Buckley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleSubcontractor
Country of ResidenceEngland
Correspondence Address62 Southfield Crescent
Thurnscoe
Rotherham
South Yorkshire
S63 0RR
Secretary NameHazel Keys
NationalityBritish
StatusClosed
Appointed19 September 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address18 Newland Road
New Lodge Estate
Barnsley
South Yorkshire
S71 1TQ
Director NameJohn Hayes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleSubcontractor
Correspondence Address23 Rotherham Road
Great Houghton
Barnsley
South Yorkshire
S72 0BZ
Secretary NameKay Tillison
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Addy Crescent
South Elmsall
Pontefract
West Yorkshire
WF9 2XF
Director NameGerald Keys
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 2003)
RoleSub Contractor
Correspondence Address18 Newland Road
New Lodge
Barnsley
South Yorkshire
S71 1TQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 13 Wakefield Road
Industrial Estate
Barnsley
South Yorkshire
S71 1NH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£18,967
Cash£12,939
Current Liabilities£24,480

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2006Voluntary strike-off action has been suspended (1 page)
7 March 2006Voluntary strike-off action has been suspended (1 page)
6 February 2006Application for striking-off (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
9 November 2004Return made up to 15/04/04; full list of members (6 pages)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
25 May 2004Director's particulars changed (1 page)
21 January 2004Ad 18/09/03--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
5 January 2004Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: marland house 13 huddersfield road barnsley south yorkshire ST0 2LW (1 page)
27 May 2003Ad 15/04/03--------- £ si 997@1=997 £ ic 2/999 (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 May 2003Registered office changed on 02/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
2 May 2003Secretary resigned (2 pages)
2 May 2003Director resigned (2 pages)
15 April 2003Incorporation (14 pages)