Company NamePartnership Catering Limited
Company StatusDissolved
Company Number05190140
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr James McLay Stoddart
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address10 Holdernesse
Wynyard
Stockton On Tees
Cleveland
TS22 5RY
Secretary NameHelen Beverley Stoddart
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleManager
Correspondence Address10 Holdernesse
Wynyard
Stockton On Tees
Cleveland
TS22 5RY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 2 Easter Park
Barton Road
Middlesbrough
Teeside
TS2 1RY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
1 November 2010Application to strike the company off the register (3 pages)
1 November 2010Application to strike the company off the register (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
(4 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
(4 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 September 2008Registered office changed on 29/09/2008 from 10 holdernesse wynyard billingham TS22 5RY (1 page)
29 September 2008Registered office changed on 29/09/2008 from 10 holdernesse wynyard billingham TS22 5RY (1 page)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 August 2008Return made up to 27/07/08; full list of members (3 pages)
13 August 2008Return made up to 27/07/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 August 2007Return made up to 27/07/07; no change of members (6 pages)
13 August 2007Return made up to 27/07/07; no change of members (6 pages)
8 August 2006Return made up to 27/07/06; full list of members (6 pages)
8 August 2006Return made up to 27/07/06; full list of members (6 pages)
1 August 2006Registered office changed on 01/08/06 from: 10 holdernesse wynyard woods wynard stockton on tees cleveland TS22 5RY (1 page)
1 August 2006Registered office changed on 01/08/06 from: 10 holdernesse wynyard woods wynard stockton on tees cleveland TS22 5RY (1 page)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 September 2005Registered office changed on 02/09/05 from: 4 clover court beckindale park stockton on tees cleveland TS19 8FQ (1 page)
2 September 2005Return made up to 27/07/05; full list of members (6 pages)
2 September 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2005Registered office changed on 02/09/05 from: 4 clover court beckindale park stockton on tees cleveland TS19 8FQ (1 page)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
19 May 2005Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2005Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2004Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
4 November 2004Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
31 August 2004Registered office changed on 31/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004New secretary appointed (2 pages)
27 July 2004Incorporation (16 pages)
27 July 2004Incorporation (16 pages)