PARTCO LIMITED
Overview
Company Name | PARTCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03504833 |
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 PARTCO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PARTCO LIMITED located?
Registered Office Address | Unipart House Cowley OX4 2PG Oxford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARTCO LIMITED?
Company Name | From | Until |
---|---|---|
PARTCO GROUP SHARE TRUSTEE COMPANY LIMITED | Mar 09, 1998 | Mar 09, 1998 |
FORAY 1071 LIMITED | Feb 05, 1998 | Feb 05, 1998 |
What are the latest accounts for PARTCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PARTCO LIMITED?
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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Tanya Russell as a secretary on Sep 06, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Robert Paul David O'brien as a secretary on Jul 31, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Mr Darren Peter Leigh as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Chitty as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Appointment of Mr Christopher James Weldon as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Anthony John Mourgue as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Chitty on Jun 18, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Appointment of Mr Jonathan Chitty as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Mark Dessain as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PARTCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUSSELL, Tanya | Secretary | Cowley OX4 2PG Oxford Unipart House United Kingdom | 287401690001 | |||||||
LEIGH, Darren Peter | Director | Unipart House Cowley OX4 2PG Oxford | United Kingdom | British | Chief Finance Officer | 269530910001 | ||||
WELDON, Christopher James | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House England | England | British | Accountant | 179274330001 | ||||
WYNER, Amanda Jane | Director | Unipart House Cowley OX4 2PG Oxford | England | British | Lawyer | 115512420001 | ||||
HYLAND, Matthew William Edward | Nominee Secretary | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 900013850001 | ||||||
O'BRIEN, Robert Paul David | Secretary | Unipart House Cowley OX4 2PG Oxford | 198380700001 | |||||||
RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||
STAMP, Christopher David | Secretary | 49 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 44492580001 | ||||||
CHITTY, Jonathan | Director | Unipart House Cowley OX4 2PG Oxford | United Kingdom | British | Accountant | 124647410003 | ||||
DESSAIN, Paul Mark | Director | 10 High Street Bodicote OX15 4BX Banbury Oxfordshire | United Kingdom | British | Accountant | 17182840001 | ||||
FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | Solicitor | 17182820001 | ||||
HYLAND, Matthew William Edward | Nominee Director | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 900013850001 | ||||||
LANCASTER, Michael John | Director | 14 Yarnacott Thorpe Bay SS3 8AL Southend On Sea Essex | British | Regional Manager | 57461250001 | |||||
MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | England | British | Accountant | 17182830005 | ||||
SCOTT, Christopher George | Director | 120 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | England | British | Director | 94183390001 | ||||
SEABROOK, Michael Richard | Director | 2 Granville Road Dorridge B93 8BY Solihull West Midlands | United Kingdom | British | Solicitor | 1577930001 | ||||
STAMP, Christopher David | Director | 49 Grange Road Dorridge B93 8QS Solihull West Midlands | British | Chartered Secretary | 44492580001 |
Who are the persons with significant control of PARTCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unipart Group Limited | Apr 06, 2016 | Garsington Road Cowley OX4 2PG Oxford Unipart House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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