Company NamePart Of Limited
Company StatusDissolved
Company Number06723712
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date15 October 2009 (14 years, 6 months ago)

Directors

Director NameMr Brian Considine
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (closed 15 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Church Lane
Adel
Leeds
LS16 8AQ
Director NameMr Paul David Benjamin Considine
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (closed 15 October 2009)
RoleCompany Director
Correspondence AddressSourby New Farm
Timble Ottley
Leeds
West Yorkshire
LS21 2PW
Director NameMr Timothy Brian Considine
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (closed 15 October 2009)
RoleCompany Director
Correspondence Address1 Bermondsey Mews
Otley
LS21 1SN
Director NameMr Gerald Gott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (closed 15 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sunny Bank Lane
Thornbury
Bradford
West Yorkshire
BD3 7DG
Secretary NameMr Michael Andrew Barnard
StatusClosed
Appointed24 October 2008(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (closed 15 October 2009)
RoleCompany Director
Correspondence AddressOakfield, Low Westwood Lane Wellhouse
Golcar
Huddersfield
West Yorkshire
HD7 4EW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
15 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2008Ad 28/11/08\gbp si 325372@1=325372\gbp ic 1/325373\ (7 pages)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 December 2008Statement of affairs (24 pages)
11 December 2008Appointment of a voluntary liquidator (1 page)
11 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
11 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 December 2008Registered office changed on 09/12/2008 from systems house ives street shipley west yorkshire BD17 7DZ uk (1 page)
8 December 2008Declaration of solvency (3 pages)
27 October 2008Secretary appointed michael andrew barnard (1 page)
27 October 2008Director appointed mr paul david benjamin considine (1 page)
24 October 2008Registered office changed on 24/10/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
24 October 2008Director appointed mr gerald gott (1 page)
24 October 2008Director appointed mr timothy brian considine (1 page)
24 October 2008Appointment terminated director jonathon round (1 page)
24 October 2008Director appointed mr brian considine (1 page)
14 October 2008Incorporation (13 pages)