Company NamePartridge England Limited
Company StatusDissolved
Company Number03826390
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date31 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePaul Waring
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chapel Lane
Harriseahead
Stoke On Trent
Staffordshire
ST7 4JJ
Director NameMr Peter Joseph John Mullen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Alexander Square
London
SW3 2AX
Secretary NamePaul Waring
NationalityBritish
StatusClosed
Appointed20 July 2001(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chapel Lane
Harriseahead
Stoke On Trent
Staffordshire
ST7 4JJ
Director NameDavid William Bratley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 31 October 2008)
RoleCompany Director
Correspondence Address3 Oakley Copse
Rugeley
Staffordshire
WS15 2WG
Director NameDavid John Wilkinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSworders Close
Great Hormead
Buntingford
Hertfordshire
SG9 0NT
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed20 July 2001(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 31 October 2008)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameJohn Adrian De Bruyne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnstey Hall Maris Lane
Trumpington
Cambridge
CB2 2LG
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NamePaul Waring
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleAccountant
Correspondence Address7 Kingswood
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4UX
Director NameTracey De Bruyne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressAnstey Hall
Maris Lane
Trumpington
Cambridge
CB2 2LG
Secretary NamePeter Graham Cooper
NationalityBritish
StatusResigned
Appointed14 September 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2001)
RoleAccountant
Correspondence Address24 Pelham Road
Clavering
Saffron Walden
Essex
CB11 4PQ
Director NameNigel Calladine
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address32 The Croft
High Street
Solihull
West Midlands
B95 5DY

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£2,941,515
Gross Profit£1,471,976
Net Worth£399,973
Cash£4,722
Current Liabilities£1,189,472

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2008Return of final meeting of creditors (1 page)
26 April 2004Administrator's abstract of receipts and payments (2 pages)
22 April 2004Notice of discharge of Administration Order (3 pages)
22 April 2004Appointment of a liquidator (1 page)
22 April 2004Order of court to wind up (2 pages)
12 January 2004Administrator's abstract of receipts and payments (3 pages)
19 August 2003Notice of result of meeting of creditors (3 pages)
28 June 2003Registered office changed on 28/06/03 from: unit 6 gleeson site power station road rugeley staffordshire WS15 2HS (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
1 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
30 May 2003Administration Order (4 pages)
29 May 2003Notice of Administration Order (2 pages)
25 January 2003Ad 17/01/03--------- £ si [email protected]=400000 £ ic 1211643/1611643 (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003New director appointed (2 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002Ad 13/05/02--------- £ si [email protected]=500000 £ ic 711642/1211642 (2 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2001Full accounts made up to 31 March 2001 (25 pages)
12 September 2001Return made up to 16/08/01; full list of members (10 pages)
7 September 2001Particulars of contract relating to shares (3 pages)
7 September 2001Ad 20/07/01--------- £ si [email protected]=12087 £ ic 699555/711642 (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
20 August 2001Ad 20/07/01--------- £ si [email protected]=199555 £ ic 500000/699555 (2 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 July 2001Particulars of mortgage/charge (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (22 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
8 September 2000Return made up to 16/08/00; full list of members (7 pages)
15 February 2000Ad 24/08/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999New director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
2 September 1999New director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
25 August 1999Registered office changed on 25/08/99 from: financial credit services carnglas road, sketty swansea west glamorgan SA2 9DH (1 page)
25 August 1999Secretary resigned (1 page)