PARTMASTER LIMITED

Register to unlock more data on OkredoRegister

PARTMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02553529

Incorporation date

29/10/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

BWC BUSINESS SOLUTIONS LLP, 8 Park Place, Leeds LS1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1990)
dot icon25/05/2014
Final Gazette dissolved following liquidation
dot icon26/02/2014
Administrator's progress report to 2014-02-24
dot icon25/02/2014
Notice of move from Administration to Dissolution
dot icon28/11/2013
Administrator's progress report to 2013-11-22
dot icon30/07/2013
Result of meeting of creditors
dot icon30/07/2013
Result of meeting of creditors
dot icon21/07/2013
Statement of administrator's proposal
dot icon24/06/2013
Statement of affairs with form 2.14B/2.15B
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/06/2013
Registered office address changed from Unit B2 Scotch Park Trading Estate Forge Lane Canal Road Leeds LS12 2PY on 2013-06-05
dot icon03/06/2013
Appointment of an administrator
dot icon30/04/2013
Registration of charge 025535290008
dot icon29/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4
dot icon11/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon26/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/12/2008
Return made up to 30/10/08; full list of members
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2008
Director appointed anne arthurs
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/07/2008
Director appointed victoria louise arthurs
dot icon26/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon08/11/2007
Return made up to 30/10/07; no change of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/11/2006
Return made up to 30/10/06; full list of members
dot icon17/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/11/2005
Return made up to 30/10/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/11/2004
Return made up to 30/10/04; full list of members
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
Secretary resigned
dot icon15/04/2004
Particulars of mortgage/charge
dot icon29/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon30/11/2003
Return made up to 30/10/03; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/11/2002
Return made up to 30/10/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/11/2001
Return made up to 30/10/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-08-31
dot icon20/11/2000
Return made up to 30/10/00; full list of members
dot icon12/03/2000
Accounts for a small company made up to 1999-08-31
dot icon23/11/1999
Return made up to 30/10/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-08-31
dot icon21/02/1999
New director appointed
dot icon30/11/1998
Return made up to 30/10/98; no change of members
dot icon15/02/1998
Accounts for a small company made up to 1997-08-31
dot icon29/12/1997
Return made up to 30/10/97; full list of members
dot icon29/10/1997
Registered office changed on 30/10/97 from: 62A town street armley leeds LS12 3AA
dot icon23/02/1997
Accounts for a small company made up to 1996-08-31
dot icon11/11/1996
Return made up to 30/10/96; no change of members
dot icon15/01/1996
Accounts for a small company made up to 1995-08-31
dot icon05/12/1995
Return made up to 30/10/95; no change of members
dot icon30/06/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Accounts for a small company made up to 1994-08-31
dot icon10/11/1994
Return made up to 30/10/94; full list of members
dot icon17/11/1993
Accounts for a small company made up to 1993-08-31
dot icon09/11/1993
Return made up to 30/10/93; no change of members
dot icon11/11/1992
Return made up to 30/10/92; no change of members
dot icon06/10/1992
Accounts for a small company made up to 1992-08-31
dot icon12/07/1992
Full accounts made up to 1991-08-31
dot icon11/11/1991
Return made up to 30/10/91; full list of members
dot icon16/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon16/09/1991
Director resigned;new director appointed
dot icon07/09/1991
Registered office changed on 08/09/91 from: 8 paisley place armley leeds LS12
dot icon03/07/1991
Accounting reference date notified as 31/08
dot icon02/05/1991
Ad 20/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon05/02/1991
New secretary appointed;new director appointed
dot icon16/01/1991
Secretary resigned;new director appointed
dot icon16/01/1991
New secretary appointed;director resigned
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Registered office changed on 17/01/91 from: 12 york place leeds LS1 2DS
dot icon16/01/1991
Memorandum and Articles of Association
dot icon29/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2012
dot iconLast change occurred
30/08/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2012
dot iconNext account date
30/08/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arthurs, Robert David
Director
01/02/1999 - Present
11
Arthurs, Victoria Louise
Director
18/06/2008 - Present
5
Arthurs, Anne
Director
29/10/2008 - Present
2
Arthurs, Victoria Louise
Secretary
01/09/2004 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARTMASTER LIMITED

PARTMASTER LIMITED is an(a) Dissolved company incorporated on 29/10/1990 with the registered office located at BWC BUSINESS SOLUTIONS LLP, 8 Park Place, Leeds LS1 2RU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARTMASTER LIMITED?

toggle

PARTMASTER LIMITED is currently Dissolved. It was registered on 29/10/1990 and dissolved on 25/05/2014.

Where is PARTMASTER LIMITED located?

toggle

PARTMASTER LIMITED is registered at BWC BUSINESS SOLUTIONS LLP, 8 Park Place, Leeds LS1 2RU.

What does PARTMASTER LIMITED do?

toggle

PARTMASTER LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for PARTMASTER LIMITED?

toggle

The latest filing was on 25/05/2014: Final Gazette dissolved following liquidation.