PARTYLITE MANUFACTURING, LTD.

PARTYLITE MANUFACTURING, LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePARTYLITE MANUFACTURING, LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03199163
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PARTYLITE MANUFACTURING, LTD.?

    Previous Company Names
    Company NameFromUntil
    CCW MANUFACTURING LIMITEDAug 15, 1996Aug 15, 1996
    MEMBERMART LIMITEDMay 15, 1996May 15, 1996

    What are the latest accounts for PARTYLITE MANUFACTURING, LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PARTYLITE MANUFACTURING, LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Withdrawal of a person with significant control statement on May 16, 2018

    2 pagesPSC09

    Notification of Partylite Manufacturing Holdings Limited as a person with significant control on Jul 08, 2016

    2 pagesPSC02

    Confirmation statement made on Dec 15, 2017 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Confirmation statement made on Dec 15, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr William Charles Looney on Dec 20, 2016

    3 pagesCH01

    Termination of appointment of Jon Todd Lavallee as a director on Aug 01, 2016

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 23, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Jon Lavallee as a director on Jan 01, 2016

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Jane Forelle Casey as a director on Nov 16, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Director's details changed for Gary Kenneth Jarvis on Nov 06, 2015

    2 pagesCH01

    Annual return made up to Dec 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 3,700,000
    SH01

    Director's details changed for Jane Forelle Casey on Oct 01, 2015

    2 pagesCH01

    Annual return made up to Dec 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 3,700,000
    SH01

    Termination of appointment of John Gary Rushworth as a secretary on Apr 01, 2014

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Who are the officers of PARTYLITE MANUFACTURING, LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    JARVIS, Gary Kenneth
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United StatesBritish158819960002
    LOONEY, William Charles
    600 Cordwainer Drive
    02061 Norwell
    C/O Partylite, Inc.
    Massachusetts
    United States
    Director
    600 Cordwainer Drive
    02061 Norwell
    C/O Partylite, Inc.
    Massachusetts
    United States
    United StatesAmerican219352600001
    HUNTER, Andrew
    Manor Road
    Slyne
    LA2 6LE Lancaster
    61
    Lancashire
    Secretary
    Manor Road
    Slyne
    LA2 6LE Lancaster
    61
    Lancashire
    British136632500001
    KREIGER, Bruce Dennis
    182 Pimpewaug Road
    Wilton
    Connecticut 06897
    Usa
    Secretary
    182 Pimpewaug Road
    Wilton
    Connecticut 06897
    Usa
    American76515930002
    NOVINS, Michael Scott
    400 East 71 Street, 9l
    New York
    Nt
    Usa
    Secretary
    400 East 71 Street, 9l
    New York
    Nt
    Usa
    British122684350001
    RUSHWORTH, John Gary
    Barrow-In-Furness
    LA14 4QT Cumbria
    Sandscale Park
    England
    Secretary
    Barrow-In-Furness
    LA14 4QT Cumbria
    Sandscale Park
    England
    British165090880001
    SUMNER, Peter Gerard
    21 Gladstone Terrace
    Bulk Road
    LA1 1DW Lancaster
    Lancashire
    Secretary
    21 Gladstone Terrace
    Bulk Road
    LA1 1DW Lancaster
    Lancashire
    British126636740001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BARGHAUS, Robert Henry
    10 Cherokee Drive
    Danbury
    Ct 06811
    Usa
    Director
    10 Cherokee Drive
    Danbury
    Ct 06811
    Usa
    American78280740001
    BARUCH, Renee
    175 West 79 Street
    New York
    Ny 10024
    Director
    175 West 79 Street
    New York
    Ny 10024
    American126636800001
    BROWNING, Richard Thomas
    562 North Street
    Greenwich
    Connecticut 06830
    Usa
    Director
    562 North Street
    Greenwich
    Connecticut 06830
    Usa
    American76515680001
    CARR, Robert Jeffrey
    The Hollies
    Sandon Road
    ST15 8RT Hilderstone
    Staffordshire
    Director
    The Hollies
    Sandon Road
    ST15 8RT Hilderstone
    Staffordshire
    EnglandBritish75986940001
    CASEY, Jane Forelle
    59 Armstrong Road
    02360 Plymouth
    C/O Blyth, Inc.
    Massachusetts
    Usa
    Director
    59 Armstrong Road
    02360 Plymouth
    C/O Blyth, Inc.
    Massachusetts
    Usa
    United StatesAmerican189661870001
    CRAIN, Bruce Grieg
    185 East 85th Street
    Apt 28l
    New York
    Ny 10028
    Usa
    Director
    185 East 85th Street
    Apt 28l
    New York
    Ny 10028
    Usa
    American93450400001
    CRAIN, Bruce Grieg
    185 East 85th Street
    Apt 28l
    New York
    Ny 10028
    Usa
    Director
    185 East 85th Street
    Apt 28l
    New York
    Ny 10028
    Usa
    American93450400001
    GOERGEN, Robert Blyth
    59 Khakum Wood Road
    Greenwich
    Connecticut 06831
    Usa
    Director
    59 Khakum Wood Road
    Greenwich
    Connecticut 06831
    Usa
    American47488200001
    KREIGER, Bruce Dennis
    182 Pimpewaug Road
    Wilton
    Connecticut 06897
    Usa
    Director
    182 Pimpewaug Road
    Wilton
    Connecticut 06897
    Usa
    American76515930002
    LA FORGE JNR, Elwood Lincoln
    51 Southridge Court
    06877 Ridgefield
    Connecticut
    Usa
    Director
    51 Southridge Court
    06877 Ridgefield
    Connecticut
    Usa
    American47488190001
    LAVALLEE, Jon Todd
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United StatesAmerican208674780001
    MIDOLO, Joseph
    11 Sushala Way
    Plymouth
    Ma 02360
    Usa
    Director
    11 Sushala Way
    Plymouth
    Ma 02360
    Usa
    American125054570001
    ROSE, Howard Elliott
    538 Knox Avenue
    60091 Wilmette
    Illinois 60091
    Usa
    Director
    538 Knox Avenue
    60091 Wilmette
    Illinois 60091
    Usa
    Usa37534460001
    WILLIAMS, Alan Reginald
    Lin Crag
    Blawith
    LA12 8EH Ulverston
    Cumbria
    Director
    Lin Crag
    Blawith
    LA12 8EH Ulverston
    Cumbria
    British79540420001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of PARTYLITE MANUFACTURING, LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jul 08, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10183850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PARTYLITE MANUFACTURING, LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 15, 2016May 04, 2018The 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