Company NameFestival Partners Limited
Company StatusDissolved
Company Number03705184
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Kenneth James Johnson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Anson Road Poynton
Stockport
Cheshire
SK12 1TD
Secretary NameJackie Johnson
NationalityBritish
StatusClosed
Appointed30 November 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressBrookside
Anson Road
Poynton
Cheshire
SK12 1TD
Director NameGraham Alan Howson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChapel Studios 416 Warrington Road
Glazebury
Warrington
WA3 5NX
Director NameTimothy Stuart Gordon Johnson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address59 Queensway Quay
Gibraltar
Secretary NameGraham Alan Howson
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChapel Studios 416 Warrington Road
Glazebury
Warrington
WA3 5NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst House
Altrincham Road Styal
Wilmslow
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,399
Current Liabilities£5,399

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
17 March 2006Application for striking-off (1 page)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 March 2005Return made up to 26/01/05; full list of members (7 pages)
24 March 2005Director resigned (1 page)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 February 2004Return made up to 26/01/04; full list of members (8 pages)
1 August 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
20 May 2003Return made up to 26/01/03; full list of members (7 pages)
27 April 2003Return made up to 26/01/02; full list of members (7 pages)
24 December 2002Registered office changed on 24/12/02 from: unit 9 the hollygate chestergate stockport cheshire SK3 0BD (1 page)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 November 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
2 May 2001Particulars of mortgage/charge (3 pages)
5 March 2001Return made up to 26/01/01; full list of members (7 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Secretary resigned;director resigned (2 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Director's particulars changed (1 page)
7 April 2000Director's particulars changed (1 page)
6 August 1999Registered office changed on 06/08/99 from: unit 9 the hollygate stockport cheshire SK3 0BD (1 page)
2 March 1999Ad 26/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)