Company NameFrank Partridge & Sons Limited
Company StatusDissolved
Company Number02336710
CategoryPrivate Limited Company
Incorporation Date19 January 1989(35 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameAvercliff Limited

Business Activity

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

Directors

Director NameMr Mark Henry William Law
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselawn Cottage
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ER
Secretary NameMr Mark Henry William Law
NationalityBritish
StatusClosed
Appointed05 April 2006(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 25 May 2010)
RoleCompany Director
Correspondence AddressAsh Cottage
Ashmore Green Road
Ashmore Green
Berkshire
RG18 9ER
Director NameJohn Arthur Partridge
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years after company formation)
Appointment Duration12 years, 11 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressPrebendal House
Empingham
Oakham
Rutland
LE15 8PN
Director NameRosemary Fitzgibbon Partridge
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years after company formation)
Appointment Duration12 years, 11 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressPrebendal House
Empingham
Oakham
Rutland
LE15 8PN
Secretary NameMr Anthony David Neville Smith
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years after company formation)
Appointment Duration13 years, 2 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst 29 Cockshot Road
Reigate
Surrey
RH2 7HD
Director NameMr David John Mellor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dockmasters House
St Katherine By The Tower
London
E1W 1LP

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Return made up to 19/01/08; full list of members (6 pages)
26 February 2009Return made up to 19/01/08; full list of members (6 pages)
1 December 2008Appointment terminated director david mellor (1 page)
1 December 2008Appointment Terminated Director david mellor (1 page)
16 September 2008Registered office changed on 16/09/2008 from 144-146 new bond street london W1S 2PF (1 page)
16 September 2008Registered office changed on 16/09/2008 from 144-146 new bond street london W1S 2PF (1 page)
15 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
15 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
6 September 2007Accounts made up to 31 October 2006 (6 pages)
8 March 2007Return made up to 19/01/07; full list of members (7 pages)
8 March 2007Return made up to 19/01/07; full list of members (7 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
5 September 2006Accounts made up to 31 October 2005 (6 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Resolutions
  • RES13 ‐ Company business 05/04/06
(1 page)
12 April 2006Director resigned (1 page)
12 April 2006Resolutions
  • RES13 ‐ Company business 05/04/06
(1 page)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
20 February 2006Return made up to 19/01/06; full list of members (2 pages)
20 February 2006Return made up to 19/01/06; full list of members (2 pages)
17 March 2005Full accounts made up to 31 October 2004 (6 pages)
17 March 2005Full accounts made up to 31 October 2004 (6 pages)
24 February 2005Return made up to 19/01/05; full list of members (7 pages)
24 February 2005Return made up to 19/01/05; full list of members (7 pages)
12 March 2004Full accounts made up to 31 October 2003 (6 pages)
12 March 2004Full accounts made up to 31 October 2003 (6 pages)
18 February 2004Return made up to 19/01/04; full list of members (5 pages)
18 February 2004Return made up to 19/01/04; full list of members (5 pages)
25 February 2003Return made up to 19/01/03; full list of members (5 pages)
25 February 2003Return made up to 19/01/03; full list of members (5 pages)
20 February 2003Full accounts made up to 31 October 2002 (6 pages)
20 February 2003Full accounts made up to 31 October 2002 (6 pages)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
8 March 2002Full accounts made up to 31 October 2001 (7 pages)
8 March 2002Full accounts made up to 31 October 2001 (7 pages)
19 February 2002Return made up to 19/01/02; full list of members (5 pages)
19 February 2002Return made up to 19/01/02; full list of members (5 pages)
9 March 2001Full accounts made up to 31 October 2000 (6 pages)
9 March 2001Full accounts made up to 31 October 2000 (6 pages)
28 February 2001Return made up to 19/01/01; full list of members (5 pages)
28 February 2001Return made up to 19/01/01; full list of members (5 pages)
21 December 2000Registered office changed on 21/12/00 from: 144-146 new bond street london W1Y 0LY (1 page)
21 December 2000Registered office changed on 21/12/00 from: 144-146 new bond street london W1Y 0LY (1 page)
17 April 2000Full accounts made up to 31 October 1999 (8 pages)
17 April 2000Full accounts made up to 31 October 1999 (8 pages)
31 January 2000Return made up to 19/01/00; full list of members (5 pages)
31 January 2000Return made up to 19/01/00; full list of members (5 pages)
18 March 1999Full accounts made up to 31 October 1998 (6 pages)
18 March 1999Full accounts made up to 31 October 1998 (6 pages)
19 February 1999Return made up to 19/01/99; full list of members (6 pages)
19 February 1999Return made up to 19/01/99; full list of members (6 pages)
10 March 1998Full accounts made up to 31 October 1997 (6 pages)
10 March 1998Full accounts made up to 31 October 1997 (6 pages)
13 February 1998Return made up to 19/01/98; full list of members (6 pages)
13 February 1998Return made up to 19/01/98; full list of members (6 pages)
6 April 1997Full accounts made up to 31 October 1996 (5 pages)
6 April 1997Full accounts made up to 31 October 1996 (5 pages)
23 January 1997Return made up to 19/01/97; full list of members (6 pages)
23 January 1997Return made up to 19/01/97; full list of members (6 pages)
14 March 1996Full accounts made up to 31 October 1995 (5 pages)
14 March 1996Full accounts made up to 31 October 1995 (5 pages)
26 January 1996Return made up to 19/01/96; full list of members (6 pages)
26 January 1996Return made up to 19/01/96; full list of members (6 pages)
9 March 1995Full accounts made up to 31 October 1994 (5 pages)
9 March 1995Full accounts made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 April 1989Company name changed\certificate issued on 06/04/89 (2 pages)
6 April 1989Company name changed\certificate issued on 06/04/89 (2 pages)
19 January 1989Incorporation (16 pages)
19 January 1989Incorporation (16 pages)