Company NamePartners Property Services (Darlington) Limited
Company StatusDissolved
Company Number03349285
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John George Howard
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(7 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 16 January 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Darlington
County Durham
DL1 5SF
Secretary NameMr Ian Walker
NationalityBritish
StatusClosed
Appointed23 April 2003(6 years after company formation)
Appointment Duration3 years, 8 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Orchard Road
Stockton On Tees
Cleveland
TS19 7DA
Director NameMr John Anthony Howard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleBuilder
Correspondence Address57
Merrybent
Darlington
County Durham
DL2 2LF
Secretary NameMarc Justin Graham
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address56 Clifton Road
Darlington
County Durham
DL1 5DS
Secretary NameJohn George Howard
NationalityBritish
StatusResigned
Appointed09 May 1997(4 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 1997)
RoleCompany Director
Correspondence Address57 Merrybent
Darlington
County Durham
DL2 2LF
Secretary NameSusan Dent
NationalityBritish
StatusResigned
Appointed17 November 1997(7 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 23 April 2003)
RoleCompany Director
Correspondence Address32 Barningham Street
Darlington
County Durham
DL3 6NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 Duke Street
Darlington
County Durham
DL3 7RX
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
9 June 2005Return made up to 10/04/05; full list of members (6 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 January 2005Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(6 pages)
21 December 2004Compulsory strike-off action has been discontinued (1 page)
15 December 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
21 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 2003New secretary appointed (2 pages)
25 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
21 March 2002Registered office changed on 21/03/02 from: 9 houndgate darlington durham DL1 5RF (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 April 2001Return made up to 10/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 January 2001Registered office changed on 11/01/01 from: 39 duke street darlington county durham DL3 7RX (1 page)
26 April 2000Return made up to 10/04/00; full list of members (6 pages)
3 February 2000Full accounts made up to 30 April 1999 (7 pages)
25 January 2000Full accounts made up to 30 April 1998 (7 pages)
13 May 1999Return made up to 10/04/99; no change of members (4 pages)
5 June 1998Return made up to 10/04/98; full list of members (6 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
10 April 1997Incorporation (17 pages)