Company NameThe Partnership Investment Small Loans Fund Limited
Company StatusDissolved
Company Number05055059
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)
Previous NameShelfco (No. 2933) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Martin John Hathaway
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(6 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.1, Unit 6
Mortec Park York Road
Leeds
West Yorkshire
LS15 4TA
Director NameMr David Malcolm Horsman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(6 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6.1, Unit 6
Mortec Park York Road
Leeds
West Yorkshire
LS15 4TA
Director NameMr John Grenville Bernard Watson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(6 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6.1, Unit 6
Mortec Park York Road
Leeds
West Yorkshire
LS15 4TA
Secretary NameMrs Caroline Elizabeth Hall
NationalityBritish
StatusResigned
Appointed28 September 2004(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIng Head Barn
74 Longlands Road, Slaithwaite
Huddersfield
West Yorkshire
HD7 5DR
Secretary NameMr Colin Glass
NationalityBritish
StatusResigned
Appointed13 October 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameThe Partnership Investment Fund Limited (Corporation)
StatusResigned
Appointed06 July 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2010)
Correspondence AddressUnit 1 Silkwood Business Park
Fryersway, Ossett
Wakefield
West Yorkshire
WF5 9TJ

Location

Registered AddressSuite 6.1, Unit 6
Mortec Park York Road
Leeds
West Yorkshire
LS15 4TA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBarwick in Elmet and Scholes
WardHarewood

Financials

Year2013
Turnover£1
Net Worth-£4,052,942
Cash£1,461
Current Liabilities£4,736,333

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
4 August 2022Application to strike the company off the register (1 page)
28 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
3 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
15 November 2015Full accounts made up to 31 March 2015 (14 pages)
15 November 2015Full accounts made up to 31 March 2015 (14 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
9 September 2014Full accounts made up to 31 March 2014 (17 pages)
9 September 2014Full accounts made up to 31 March 2014 (17 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
17 July 2013Full accounts made up to 31 March 2013 (17 pages)
17 July 2013Full accounts made up to 31 March 2013 (17 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
11 July 2012Full accounts made up to 31 March 2012 (16 pages)
11 July 2012Full accounts made up to 31 March 2012 (16 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 June 2011Full accounts made up to 31 March 2011 (13 pages)
1 June 2011Full accounts made up to 31 March 2011 (13 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
20 October 2010Termination of appointment of The Partnership Investment Fund Limited as a director (1 page)
20 October 2010Termination of appointment of The Partnership Investment Fund Limited as a director (1 page)
11 October 2010Full accounts made up to 31 March 2010 (13 pages)
11 October 2010Full accounts made up to 31 March 2010 (13 pages)
6 October 2010Appointment of Mr Martin John Hathaway as a director (2 pages)
6 October 2010Appointment of Mr John Grenville Bernard Watson as a director (2 pages)
6 October 2010Appointment of Mr John Grenville Bernard Watson as a director (2 pages)
6 October 2010Appointment of Mr Martin John Hathaway as a director (2 pages)
6 October 2010Appointment of Mr David Malcolm Horsman as a director (2 pages)
6 October 2010Appointment of Mr David Malcolm Horsman as a director (2 pages)
29 April 2010Registered office address changed from Suite 6.1, Unit 6 Mortec Park York Road Leeds West Yorkshire LS15 4TA United Kingdom on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Suite 6.1, Unit 6 Mortec Park York Road Leeds West Yorkshire LS15 4TA United Kingdom on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Suite 6.1 Unit 6, Mortech Park York Road Leeds LS15 4TA United Kingdom on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Suite 6.1 Unit 6, Mortech Park York Road Leeds LS15 4TA United Kingdom on 29 April 2010 (1 page)
20 April 2010Termination of appointment of Colin Glass as a secretary (1 page)
20 April 2010Registered office address changed from Unit 1 Silkwood Business Park Fryersway Ossett Wakefield West Yorkshire WF5 9TJ on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Unit 1 Silkwood Business Park Fryersway Ossett Wakefield West Yorkshire WF5 9TJ on 20 April 2010 (1 page)
20 April 2010Termination of appointment of Colin Glass as a secretary (1 page)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for The Partnership Investment Fund Limited on 1 October 2009 (1 page)
16 March 2010Director's details changed for The Partnership Investment Fund Limited on 1 October 2009 (1 page)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for The Partnership Investment Fund Limited on 1 October 2009 (1 page)
22 September 2009Full accounts made up to 31 March 2009 (13 pages)
22 September 2009Full accounts made up to 31 March 2009 (13 pages)
10 March 2009Return made up to 25/02/09; full list of members (3 pages)
10 March 2009Return made up to 25/02/09; full list of members (3 pages)
5 December 2008Full accounts made up to 31 March 2008 (14 pages)
5 December 2008Full accounts made up to 31 March 2008 (14 pages)
17 April 2008Return made up to 25/02/08; full list of members (3 pages)
17 April 2008Return made up to 25/02/08; full list of members (3 pages)
30 December 2007Full accounts made up to 31 March 2007 (15 pages)
30 December 2007Full accounts made up to 31 March 2007 (15 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Return made up to 25/02/07; full list of members (6 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Return made up to 25/02/07; full list of members (6 pages)
27 March 2007New secretary appointed (1 page)
20 December 2006Full accounts made up to 31 March 2006 (16 pages)
20 December 2006Full accounts made up to 31 March 2006 (16 pages)
25 April 2006Full accounts made up to 31 March 2005 (14 pages)
25 April 2006Full accounts made up to 31 March 2005 (14 pages)
28 March 2006Return made up to 25/02/06; full list of members (6 pages)
28 March 2006Return made up to 25/02/06; full list of members (6 pages)
12 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/04/05
(3 pages)
12 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/04/05
(3 pages)
9 November 2004Registered office changed on 09/11/04 from: lacon house theobalds road london WC1X 8RW (1 page)
9 November 2004Registered office changed on 09/11/04 from: lacon house theobalds road london WC1X 8RW (1 page)
26 October 2004New secretary appointed (1 page)
26 October 2004New secretary appointed (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2004Director resigned (1 page)
26 April 2004Company name changed shelfco (no. 2933) LIMITED\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed shelfco (no. 2933) LIMITED\certificate issued on 26/04/04 (2 pages)
25 February 2004Incorporation (25 pages)
25 February 2004Incorporation (25 pages)