Company NamePartnership Care Limited
Company StatusDissolved
Company Number03044240
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)
Previous NameWendoza Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan James Vellacott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Church Lane
Princess Risborough
Buckinghamshire
HP27 9AW
Secretary NameMr Richard James Gordon
NationalityBritish
StatusClosed
Appointed05 December 2007(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Millhouse Mill Lane
South Moreton
Didcot
Oxfordshire
OX11 9AJ
Secretary NamePhilip William Christie
NationalityBritish
StatusResigned
Appointed13 April 1995(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1996)
RoleAdministrator
Correspondence Address71 Halifax Drive
Leegomery
Telford
Salop
TF1 4XS
Director NamePhilip William Christie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 1996)
RoleAdministrator
Correspondence Address71 Halifax Drive
Leegomery
Telford
Salop
TF1 4XS
Director NameLinda Mary Walker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(9 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 May 2000)
RoleCommunity Care Manager
Correspondence Address22 Roden
Telford
Salop
TF6 6BJ
Secretary NameLinda Mary Walker
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address22 Roden
Telford
Salop
TF6 6BJ
Director NameMr John Frederick Showell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 22 December 2004)
RoleQuality Systems
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Brompton
Churchstoke
Powys
SY15 6SP
Wales
Director NameLinda Joy Nicol
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2004)
RoleRgn Rhv
Correspondence Address59 New Street
Wem
Salop
SY4 5AE
Wales
Secretary NameLinda Joy Nicol
NationalityBritish
StatusResigned
Appointed02 May 2000(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address59 New Street
Wem
Salop
SY4 5AE
Wales
Director NameJanet Elizabeth Salamat
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2001)
RoleAccounts Manager
Correspondence Address2 Quinton Close
Bicton Heath
Shrewsbury
Salop
SY3 5PJ
Wales
Director NameJohn Gordon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2004)
RoleCare Manager
Correspondence AddressHollybrow
Greete
Ludlow
SY8 3BS
Wales
Director NameAlison Jane Wilson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2004)
RoleCare Manager
Correspondence Address7 The Grove
Hodnet
Market Drayton
Shropshire
TF9 3NT
Director NameAlan Michael Pearce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2004)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address59 The Crescent
New Street
Wem
Shropshire
SY4 1DF
Wales
Director NameBernard Hatton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(9 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 April 2005)
RoleCompany Director
Correspondence Address3 Heaton Grange Drive
Chorley New Road
Bolton
Lancashire
BL1 5NE
Director NameDavid Stewart Molyneaux
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(9 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 April 2005)
RoleCompany Director
Correspondence Address12 Ryecroft Lane
Belmont Village Belmont
Bolton
BL7 8AH
Secretary NameDavid Stewart Molyneaux
NationalityBritish
StatusResigned
Appointed22 December 2004(9 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 April 2005)
RoleCompany Director
Correspondence Address12 Ryecroft Lane
Belmont Village Belmont
Bolton
BL7 8AH
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(9 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Director NameMrs Linda Karen Haslam
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(9 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Barn
High Street
Turton
Lancashire
BL7 0EW
Secretary NameMr Christopher Richard Attrill
NationalityBritish
StatusResigned
Appointed05 April 2005(9 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Director NameMichael Thomas Burke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 December 2007)
RoleAccountant
Correspondence Address17 Meadowbank Avenue
Weston
Stafford
Staffordshire
ST18 0HE
Secretary NameMichael Thomas Burke
NationalityBritish
StatusResigned
Appointed22 November 2006(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 December 2007)
RoleAccountant
Correspondence Address17 Meadowbank Avenue
Weston
Stafford
Staffordshire
ST18 0HE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSuite C
Darwin House, Faraday Street
Birchwood Park, Warrington
Cheshire
WA3 6FW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 December 2008Application for striking-off (1 page)
23 April 2008Return made up to 29/03/08; full list of members (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
24 May 2007Return made up to 29/03/07; full list of members (3 pages)
22 May 2007Registered office changed on 22/05/07 from: riverside house hady hill chesterfield derbyshire S41 0BT (1 page)
7 March 2007Auditor's resignation (1 page)
9 December 2006Secretary resigned;director resigned (1 page)
9 December 2006New secretary appointed;new director appointed (2 pages)
9 December 2006Director resigned (1 page)
9 December 2006Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
9 December 2006New director appointed (2 pages)
9 December 2006Registered office changed on 09/12/06 from: folds road bolton lancashire BL1 2TX (1 page)
10 April 2006Return made up to 29/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
29 April 2005New director appointed (3 pages)
29 April 2005New secretary appointed;new director appointed (3 pages)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005Director resigned (1 page)
11 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 January 2005New director appointed (1 page)
13 January 2005New secretary appointed;new director appointed (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: central chambers 6/7 market square wellington telford salop TF1 1DB (1 page)
4 January 2005Director resigned (1 page)
20 September 2004Director resigned (1 page)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 July 2004Return made up to 29/03/04; change of members (8 pages)
17 June 2004Director resigned (1 page)
14 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
8 July 2003New director appointed (2 pages)
18 June 2003New director appointed (1 page)
16 April 2003Return made up to 29/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
15 May 2002Return made up to 29/03/02; full list of members (7 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Ad 01/11/01--------- £ si 2@1=2 £ ic 512/514 (2 pages)
14 December 2001Director resigned (1 page)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
11 April 2001Return made up to 29/03/01; change of members (7 pages)
15 January 2001Full accounts made up to 30 April 2000 (11 pages)
13 October 2000Ad 31/07/00--------- £ si 2@1=2 £ ic 510/512 (2 pages)
25 August 2000£ nc 5000/5100 17/07/00 (1 page)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000£ ic 1000/510 02/05/00 £ sr 490@1=490 (1 page)
18 May 2000New director appointed (2 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Secretary resigned;director resigned (1 page)
12 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
4 May 2000Return made up to 29/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 February 2000New director appointed (2 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 April 1999Return made up to 29/03/99; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 December 1998Registered office changed on 17/12/98 from: ercall chambers 21 market street wellington telford shropshire TF1 1DT (1 page)
29 April 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
16 April 1997Return made up to 10/04/97; full list of members (6 pages)
14 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996Registered office changed on 29/10/96 from: 33 wolverhampton road cannock staffordshire WS11 1AP (1 page)
17 June 1996Return made up to 10/04/96; full list of members (6 pages)
19 January 1996Ad 01/11/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
15 August 1995Company name changed wendoza LIMITED\certificate issued on 16/08/95 (4 pages)
9 August 1995New director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
24 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 May 1995£ nc 100/5000 13/04/95 (1 page)
24 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 April 1995Incorporation (16 pages)