Company NamePartners For Business Limited
DirectorsMark Hamilton Howarth and Bryan Samuel Mundy
Company StatusDissolved
Company Number02862950
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Mark Hamilton Howarth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Street
St Albans
Hertfordshire
AL2 2PE
Director NameMr Bryan Samuel Mundy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPouchen End Hall
Pouchen End Lane
Hemel Hempstead
Hertfordshire
HP1 2SA
Secretary NameAlastair Robert Mayou Milne
NationalityBritish
StatusCurrent
Appointed14 May 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address8 Yewstone Court
23 Rickmansworth Road
Watford
Hertfordshire
WD18 7HJ
Director NameDiane Elizabeth Bayley Manning
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPouchen End Hall
Pouchen End Lane
Hemel Hempstead
Hertfordshire
HP1 2SA
Director NameBryan Mundy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleSecretary
Correspondence AddressCarlton Hall 16 Copper Beech Close
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DG
Secretary NameBryan Mundy
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleSecretary
Correspondence AddressCarlton Hall 16 Copper Beech Close
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1995)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressLangley & Partners
Langley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 November 1998Dissolved (1 page)
24 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 1998Liquidators statement of receipts and payments (5 pages)
26 June 1997Appointment of a voluntary liquidator (1 page)
26 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 1997Statement of affairs (4 pages)
5 June 1997Registered office changed on 05/06/97 from: donnington house fat pastures market stainton lincoln LN3 5LJ (1 page)
24 February 1997Registered office changed on 24/02/97 from: arm milne esq. Solicitor bayley house 20 chapel street berkhamsted HP4 2EA (1 page)
18 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1996Director resigned (1 page)
21 July 1996Accounts for a small company made up to 31 October 1994 (8 pages)
15 November 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995New secretary appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: ramsay house piccotts end hemel hempstead HP2 6JH (1 page)
17 May 1995Secretary resigned;new secretary appointed (2 pages)