Company NamePart Finder Limited
Company StatusDissolved
Company Number02619199
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 11 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Duncan Alexander Deacon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 21 November 2000)
RoleLloyds Underwriting  Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Marble Hill Gardens
Twickenham
Middlesex
TW1 3AX
Secretary NameMr Duncan Alexander Deacon
NationalityBritish
StatusClosed
Appointed05 August 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 21 November 2000)
RoleLloyds Underwriting  Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Marble Hill Gardens
Twickenham
Middlesex
TW1 3AX
Director NameMr James Roger Dane
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 21 November 2000)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address54 Park Road
Faversham
Kent
ME13 8EU
Director NameMr Michael George Miller
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 10 February 2000)
RoleRetired
Correspondence AddressThe Ternan Apartment The Elms
Westpark West Western
Bath
Avon
BA1 4AR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address128/130 The Grove
Stratford
London
E15 1NS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2000Return made up to 11/06/00; full list of members (6 pages)
22 June 2000Application for striking-off (1 page)
28 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 October 1999Return made up to 11/06/99; no change of members (4 pages)
30 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
6 August 1998Return made up to 11/06/98; full list of members (6 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 September 1997Return made up to 11/06/97; no change of members (4 pages)
23 April 1997Return made up to 11/06/96; no change of members (4 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 September 1995Return made up to 11/06/95; full list of members (6 pages)