Company NameProviders In Partnership
Company StatusDissolved
Company Number05489279
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Frank Henry McMahon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(1 month after company formation)
Appointment Duration6 years, 1 month (closed 30 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarcroft 21 Betton Rise
East Ayton
Scarborough
YO13 9HU
Director NameChristine Anne Carlton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 30 August 2011)
RoleManager York Training Centre
Country of ResidenceEngland
Correspondence Address7 Back Lane
Wigginton
York
North Yorkshire
YO32 2ZH
Director NameMrs Lindsay Marie Burr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Grange Langton Road
Norton
Malton
North Yorkshire
YO17 9PU
Secretary NameMr Frank McMahon
NationalityBritish
StatusClosed
Appointed09 May 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 30 August 2011)
RoleManaging Director
Correspondence Address37-39 Falsgrave Road
Scarborough
North Yorkshire
YO12 5EA
Director NameNigel Simpson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2009)
RoleGeneral Manager
Correspondence Address37 High Street
Steeton
Keighley
West Yorkshire
BD20 6NT
Director NamePaul Grierson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 month after company formation)
Appointment Duration3 months (resigned 02 November 2005)
RoleDirector Of Learning Lsc
Correspondence Address5 Stonefield Avenue
Easingwold
York
North Yorkshire
YO61 3NR
Director NameDavid Sanderson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address10 Cairnborrow
York
North Yorkshire
YO24 2YY
Secretary NameNigel Simpson
NationalityBritish
StatusResigned
Appointed08 August 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2009)
RoleGeneral Manager
Correspondence Address37 High Street
Steeton
Keighley
West Yorkshire
BD20 6NT
Director NameDenise McNaughton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2009)
RoleTraining Manager
Correspondence Address1 Darrowby Drive
Darlington
County Durham
DL3 0GY
Director NameJacqueline Everett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressPoplar Barn
Main Street
Scotton
North Yorkshire
HG5 9HY
Director NameMrs Wendy Place
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 2009)
RoleWbl Contracts Manager
Correspondence Address6 Greenfield Garth
Kippax
Leeds
West Yorkshire
LS25 7PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37-39 Falsgrave Road
Scarborough
North Yorkshire
YO12 5EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough

Financials

Year2014
Net Worth£17,296
Cash£21,740
Current Liabilities£6,502

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
20 April 2011Termination of appointment of Jacqueline Everett as a director (1 page)
20 April 2011Termination of appointment of Jacqueline Everett as a director (1 page)
28 June 2010Director's details changed for Christine Anne Carlton on 23 June 2010 (2 pages)
28 June 2010Annual return made up to 23 June 2010 no member list (4 pages)
28 June 2010Director's details changed for Jacqueline Everett on 23 June 2010 (2 pages)
28 June 2010Annual return made up to 23 June 2010 no member list (4 pages)
28 June 2010Director's details changed for Christine Anne Carlton on 23 June 2010 (2 pages)
28 June 2010Director's details changed for Jacqueline Everett on 23 June 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 July 2009Annual return made up to 23/06/09 (3 pages)
21 July 2009Secretary appointed mr frank mcmahon (1 page)
21 July 2009Appointment Terminated Director denise mcnaughton (1 page)
21 July 2009Annual return made up to 23/06/09 (3 pages)
21 July 2009Appointment terminated director denise mcnaughton (1 page)
21 July 2009Secretary appointed mr frank mcmahon (1 page)
22 June 2009Appointment Terminated Director and Secretary nigel simpson (1 page)
22 June 2009Appointment terminated director and secretary nigel simpson (1 page)
12 May 2009Appointment terminated director wendy place (1 page)
12 May 2009Appointment Terminated Director wendy place (1 page)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 September 2008Appointment terminated director david sanderson (1 page)
29 September 2008Appointment Terminated Director david sanderson (1 page)
8 July 2008Annual return made up to 23/06/08 (4 pages)
8 July 2008Annual return made up to 23/06/08 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 February 2008Director appointed mrs wendy place (1 page)
28 February 2008Director appointed mrs wendy place (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
18 July 2007Annual return made up to 23/06/07 (2 pages)
18 July 2007Annual return made up to 23/06/07 (2 pages)
2 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
2 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
15 November 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
15 November 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Annual return made up to 23/06/06 (2 pages)
17 July 2006Annual return made up to 23/06/06 (2 pages)
17 July 2006Registered office changed on 17/07/06 from: george stanley house 2 west parade road scarborough north yorkshire YO12 5ED (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Registered office changed on 17/07/06 from: george stanley house 2 west parade road scarborough north yorkshire YO12 5ED (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
23 June 2005Incorporation (22 pages)
23 June 2005Incorporation (22 pages)