PARTRIDGE GREEN LIMITED

Register to unlock more data on OkredoRegister

PARTRIDGE GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03937890

Incorporation date

01/03/2000

Size

Full

Contacts

Registered address

Registered address

20-21 Padgets Lane, South Moons Moat, Redditch, Worcestershire B98 0RACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon18/09/2017
Final Gazette dissolved via compulsory strike-off
dot icon03/07/2017
First Gazette notice for compulsory strike-off
dot icon22/11/2016
Termination of appointment of Roland John Denning as a director on 2016-09-30
dot icon26/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon23/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon18/02/2014
Registration of charge 039378900007
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon10/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon06/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon14/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 02/03/09; full list of members
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Director's change of particulars / james clark / 28/05/2008
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2008
Return made up to 02/03/08; full list of members
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
New director appointed
dot icon28/03/2007
Director resigned
dot icon21/03/2007
Return made up to 02/03/07; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 02/03/06; full list of members
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 02/03/05; full list of members
dot icon05/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon31/05/2004
Certificate of change of name
dot icon28/05/2004
Particulars of mortgage/charge
dot icon23/05/2004
Declaration of assistance for shares acquisition
dot icon23/05/2004
Declaration of assistance for shares acquisition
dot icon23/05/2004
Declaration of assistance for shares acquisition
dot icon23/05/2004
Secretary resigned;director resigned
dot icon23/05/2004
Director resigned
dot icon23/05/2004
New secretary appointed
dot icon23/05/2004
New director appointed
dot icon23/05/2004
New director appointed
dot icon09/05/2004
New director appointed
dot icon09/05/2004
Return made up to 02/03/04; full list of members
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon06/04/2004
New director appointed
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon08/01/2004
Auditor's resignation
dot icon19/11/2003
Director resigned
dot icon07/07/2003
Return made up to 02/03/03; full list of members
dot icon26/06/2003
New director appointed
dot icon08/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/04/2002
Return made up to 02/03/02; full list of members
dot icon04/06/2001
Full group accounts made up to 2000-12-31
dot icon11/04/2001
New director appointed
dot icon10/04/2001
Return made up to 02/03/01; full list of members
dot icon27/06/2000
Particulars of mortgage/charge
dot icon27/06/2000
Particulars of mortgage/charge
dot icon27/06/2000
Particulars of mortgage/charge
dot icon27/06/2000
Particulars of mortgage/charge
dot icon25/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Ad 09/06/00--------- £ si 19749@1=19749 £ ic 1/19750
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon14/06/2000
£ nc 1000/20000 09/06/00
dot icon12/06/2000
Certificate of change of name
dot icon22/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New secretary appointed;new director appointed
dot icon22/05/2000
Registered office changed on 23/05/00 from: 61 fairview avenue, gillingham, kent ME8 0QP
dot icon01/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
02/03/2000 - 14/04/2000
9759
Ham, Anthony Russell
Director
25/01/2001 - 14/05/2004
4
Sharp, John Christopher
Director
14/04/2000 - 29/03/2007
8
Clark, James Hugh Francis
Director
14/04/2000 - Present
9
Burton, Neil Andrew
Director
14/04/2000 - 14/05/2004
3

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 PARTRIDGE GREEN LIMITED

PARTRIDGE GREEN LIMITED is an(a) Dissolved company incorporated on 01/03/2000 with the registered office located at 20-21 Padgets Lane, South Moons Moat, Redditch, Worcestershire B98 0RA. There are currently 5 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 PARTRIDGE GREEN LIMITED?

toggle

PARTRIDGE GREEN LIMITED is currently Dissolved. It was registered on 01/03/2000 and dissolved on 18/09/2017.

Where is PARTRIDGE GREEN LIMITED located?

toggle

PARTRIDGE GREEN LIMITED is registered at 20-21 Padgets Lane, South Moons Moat, Redditch, Worcestershire B98 0RA.

What does PARTRIDGE GREEN LIMITED do?

toggle

PARTRIDGE GREEN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for PARTRIDGE GREEN LIMITED?

toggle

The latest filing was on 18/09/2017: Final Gazette dissolved via compulsory strike-off.