PARTYLITE MANUFACTURING, LTD.
Overview
| Company Name | PARTYLITE MANUFACTURING, LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03199163 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARTYLITE MANUFACTURING, LTD.?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is PARTYLITE MANUFACTURING, LTD. located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARTYLITE MANUFACTURING, LTD.?
| Company Name | From | Until |
|---|---|---|
| CCW MANUFACTURING LIMITED | Aug 15, 1996 | Aug 15, 1996 |
| MEMBERMART LIMITED | May 15, 1996 | May 15, 1996 |
What are the latest accounts for PARTYLITE MANUFACTURING, LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PARTYLITE MANUFACTURING, LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Withdrawal of a person with significant control statement on May 16, 2018 | 2 pages | PSC09 | ||||||||||
Notification of Partylite Manufacturing Holdings Limited as a person with significant control on Jul 08, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr William Charles Looney on Dec 20, 2016 | 3 pages | CH01 | ||||||||||
Termination of appointment of Jon Todd Lavallee as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 23, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jon Lavallee as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Jane Forelle Casey as a director on Nov 16, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Director's details changed for Gary Kenneth Jarvis on Nov 06, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jane Forelle Casey on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Gary Rushworth as a secretary on Apr 01, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Who are the officers of PARTYLITE MANUFACTURING, LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| JARVIS, Gary Kenneth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United States | British | 158819960002 | |||||||||
| LOONEY, William Charles | Director | 600 Cordwainer Drive 02061 Norwell C/O Partylite, Inc. Massachusetts United States | United States | American | 219352600001 | |||||||||
| HUNTER, Andrew | Secretary | Manor Road Slyne LA2 6LE Lancaster 61 Lancashire | British | 136632500001 | ||||||||||
| KREIGER, Bruce Dennis | Secretary | 182 Pimpewaug Road Wilton Connecticut 06897 Usa | American | 76515930002 | ||||||||||
| NOVINS, Michael Scott | Secretary | 400 East 71 Street, 9l New York Nt Usa | British | 122684350001 | ||||||||||
| RUSHWORTH, John Gary | Secretary | Barrow-In-Furness LA14 4QT Cumbria Sandscale Park England | British | 165090880001 | ||||||||||
| SUMNER, Peter Gerard | Secretary | 21 Gladstone Terrace Bulk Road LA1 1DW Lancaster Lancashire | British | 126636740001 | ||||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
| BARGHAUS, Robert Henry | Director | 10 Cherokee Drive Danbury Ct 06811 Usa | American | 78280740001 | ||||||||||
| BARUCH, Renee | Director | 175 West 79 Street New York Ny 10024 | American | 126636800001 | ||||||||||
| BROWNING, Richard Thomas | Director | 562 North Street Greenwich Connecticut 06830 Usa | American | 76515680001 | ||||||||||
| CARR, Robert Jeffrey | Director | The Hollies Sandon Road ST15 8RT Hilderstone Staffordshire | England | British | 75986940001 | |||||||||
| CASEY, Jane Forelle | Director | 59 Armstrong Road 02360 Plymouth C/O Blyth, Inc. Massachusetts Usa | United States | American | 189661870001 | |||||||||
| CRAIN, Bruce Grieg | Director | 185 East 85th Street Apt 28l New York Ny 10028 Usa | American | 93450400001 | ||||||||||
| CRAIN, Bruce Grieg | Director | 185 East 85th Street Apt 28l New York Ny 10028 Usa | American | 93450400001 | ||||||||||
| GOERGEN, Robert Blyth | Director | 59 Khakum Wood Road Greenwich Connecticut 06831 Usa | American | 47488200001 | ||||||||||
| KREIGER, Bruce Dennis | Director | 182 Pimpewaug Road Wilton Connecticut 06897 Usa | American | 76515930002 | ||||||||||
| LA FORGE JNR, Elwood Lincoln | Director | 51 Southridge Court 06877 Ridgefield Connecticut Usa | American | 47488190001 | ||||||||||
| LAVALLEE, Jon Todd | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United States | American | 208674780001 | |||||||||
| MIDOLO, Joseph | Director | 11 Sushala Way Plymouth Ma 02360 Usa | American | 125054570001 | ||||||||||
| ROSE, Howard Elliott | Director | 538 Knox Avenue 60091 Wilmette Illinois 60091 Usa | Usa | 37534460001 | ||||||||||
| WILLIAMS, Alan Reginald | Director | Lin Crag Blawith LA12 8EH Ulverston Cumbria | British | 79540420001 | ||||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of PARTYLITE MANUFACTURING, LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Partylite Manufacturing Holdings Limited | Jul 08, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PARTYLITE MANUFACTURING, LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 15, 2016 | May 04, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0