Company NameXYZ Partnership Limited
Company StatusDissolved
Company Number02112123
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)
Previous NameYRM Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid John Hemmings
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1993)
RoleEngineer
Correspondence Address52 Alexander Drive
Cirencester
Gloucestershire
GL7 1UH
Wales
Director NameFred Woodhead
Date of BirthJune 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1993)
RoleArchitect
Correspondence Address28 Napier Terrace
London
N1 1TJ
Director NameRichard John Windmill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1993)
RoleEngineer
Correspondence Address18 The Pastures
Edelsborough
Bedfordshire
LU6 2HL
Director NameStephen Slator
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleAccountant
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Director NameJohn Ross
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1993)
RoleArchitect
Correspondence AddressFlat 4
Myddelton Square
London
EC1R 1YE
Director NameTimothy Gilbert Poulson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 1995)
RoleArchitect
Correspondence Address9 South End
Bassingbourn
Royston
Hertfordshire
SG8 7NJ
Director NameAnthony James Hunt
Date of BirthJune 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1993)
RoleEngineer
Correspondence AddressThe Studio 14 St Johns Wood Road
London
NW8 8RE
Director NameCharles Brian Henderson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1993)
RoleArchitect
Correspondence AddressFlat C 40 Earlham Street
London
WC2H 9LA
Director NameMr Garry Griffiths
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1993)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
15 Willow Drive
Barnet
Herts
EN5 2LQ
Director NameStephen Green
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1993)
RoleEngineer
Correspondence AddressHill Ridge
Fox Road
Wigginton
Hertfordshire
HP23 6EE
Director NameMr Robert Jonathan Pereira Gray
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1993)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address85 Merton Hall Road
London
SW19 3PX
Director NameTrevor De Pont Davies
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1993)
RoleArchitect
Correspondence Address3 Morden Road
Blackheath
London
SE3 0AA
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed30 January 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressClinton Cottage Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LU
Director NameMr Eric Ernest Bridgen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Honeysuckle Cottages
Coldharbour
Dorking
Surrey
RH5 6HD
Secretary NameJulie Simmonds
NationalityBritish
StatusResigned
Appointed06 June 1995(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 June 1996)
RoleCompany Director
Correspondence Address16 Huxley Close
Godalming
Surrey
GU7 2AS
Director NameMr Terence John Baughan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 1995)
RoleCompany Director
Correspondence Address194 Headington Road
Headington
Oxford
Oxfordshire
OX3 0BS
Secretary NameStephen Slator
NationalityBritish
StatusResigned
Appointed26 June 1996(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleAcct
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Director NamePeter Edward Pawsey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(9 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 May 1997)
RoleChartered Engineer
Correspondence AddressThe Tythe Barn
Atch Lench
Evesham
Worcestershire
WR11 5SP

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,709,116
Net Worth-£4,813,133
Cash£773
Current Liabilities£7,591,947

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2001Receiver's abstract of receipts and payments (3 pages)
20 March 2001Receiver ceasing to act (1 page)
3 May 2000Receiver's abstract of receipts and payments (3 pages)
18 May 1999Receiver's abstract of receipts and payments (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: 24 britton street london EC1M 5NQ (1 page)
16 April 1997Company name changed yrm partnership LIMITED\certificate issued on 17/04/97 (2 pages)
14 April 1997Appointment of receiver/manager (1 page)
7 February 1997Amended full accounts made up to 30 April 1996 (16 pages)
4 February 1997Full accounts made up to 30 April 1996 (16 pages)
2 February 1997Return made up to 30/01/97; no change of members (5 pages)
28 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996New director appointed (3 pages)
23 October 1996Director resigned (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996New secretary appointed (1 page)
22 March 1996Full accounts made up to 30 April 1995 (16 pages)
15 February 1996Return made up to 30/01/96; full list of members (6 pages)
21 December 1995Director resigned (2 pages)
20 July 1995New director appointed (2 pages)
26 June 1995New director appointed (3 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Director resigned (2 pages)