Company NamePartnertime Limited
Company StatusDissolved
Company Number03029047
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameShahin Nouraina Riaz
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(1 week after company formation)
Appointment Duration5 years, 6 months (closed 12 September 2000)
RoleDirector Of Finance
Correspondence Address2 Runnymede Road Darras Hall Estate
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9HE
Director NameDr Tariq Riaz
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(1 week after company formation)
Appointment Duration5 years, 6 months (closed 12 September 2000)
RoleLecturer
Correspondence Address2 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HE
Secretary NameDr Tariq Riaz
NationalityBritish
StatusClosed
Appointed10 March 1995(1 week after company formation)
Appointment Duration5 years, 6 months (closed 12 September 2000)
RoleLecturer
Correspondence Address2 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 Runnymede Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
11 April 2000Application for striking-off (1 page)
6 April 2000Full accounts made up to 30 June 1999 (6 pages)
22 March 2000Return made up to 03/03/00; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
3 March 1999Return made up to 03/03/99; full list of members (6 pages)
3 July 1998Full accounts made up to 30 June 1997 (7 pages)
26 March 1998Return made up to 03/03/98; no change of members (4 pages)
26 March 1997Return made up to 03/03/97; no change of members (4 pages)
3 January 1997Full accounts made up to 30 June 1996 (13 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
28 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 April 1996Particulars of mortgage/charge (7 pages)
31 March 1996Return made up to 03/03/96; full list of members (6 pages)
31 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)