Company NamePartupper Limited
Company StatusDissolved
Company Number02158228
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Ross Hooper
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(5 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleAccountant
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 76 years ago)
StatusCurrent
Appointed21 July 1994(6 years, 11 months after company formation)
Appointment Duration29 years, 9 months
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameS & W Berisford Limited (Corporation)
Date of BirthSeptember 1963 (Born 60 years ago)
StatusCurrent
Appointed21 July 1994(6 years, 11 months after company formation)
Appointment Duration29 years, 9 months
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1996)
RoleSolicitor
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameAndrew Villiers Noble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 June 1993)
RoleProperty Director
Correspondence Address386 Malden Road
Worcester Park
Surrey
KT4 7NJ
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed31 December 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ

Location

Registered AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 December 2001Dissolved (1 page)
12 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2001Sec of states release of liq (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 baker street london W1M 1AA (1 page)
19 January 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Appointment of a voluntary liquidator (1 page)
23 November 2000C/O re change of liq (34 pages)
10 August 2000Liquidators statement of receipts and payments (7 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Appointment of a voluntary liquidator (1 page)
30 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 1996Declaration of solvency (3 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
19 February 1996Return made up to 31/12/95; full list of members (9 pages)
1 August 1995Accounts made up to 30 September 1994 (9 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)