Company NamePartridge Media Limited
Company StatusDissolved
Company Number05355461
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date30 April 2013 (10 years, 12 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 Adam Franciszek Partridge
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bank Place
Tommys Lane
Congleton
Cheshire
CW12 2EZ
Secretary NameClare Louisa Partridge
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Bank Place
Tommys Lane
Congleton
Cheshire
CW12 2EZ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches3 other UK companies use this postal address

Shareholders

70 at £1Adam Franciszek Partridge
70.00%
Ordinary
30 at £1Clare Louisa Partridge
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£5,804
Current Liabilities£5,704

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 January 2013Application to strike the company off the register (3 pages)
3 January 2013Application to strike the company off the register (3 pages)
26 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(4 pages)
26 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(4 pages)
26 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(4 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Adam Franciszek Partridge on 7 February 2010 (2 pages)
15 March 2010Director's details changed for Adam Franciszek Partridge on 7 February 2010 (2 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Adam Franciszek Partridge on 7 February 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 March 2009Return made up to 07/02/09; full list of members (3 pages)
11 March 2009Return made up to 07/02/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
3 March 2008Return made up to 07/02/08; full list of members (3 pages)
3 March 2008Return made up to 07/02/08; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 07/02/07; full list of members (2 pages)
7 March 2007Registered office changed on 07/03/07 from: c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX (1 page)
7 March 2007Return made up to 07/02/07; full list of members (2 pages)
7 March 2007Registered office changed on 07/03/07 from: c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX (1 page)
20 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
23 February 2006Return made up to 07/02/06; full list of members (3 pages)
23 February 2006Registered office changed on 23/02/06 from: 2 hilliards court chester business park wrexham road chester CH4 9PX (1 page)
23 February 2006Registered office changed on 23/02/06 from: 2 hilliards court chester business park wrexham road chester CH4 9PX (1 page)
23 February 2006Return made up to 07/02/06; full list of members (3 pages)
29 March 2005Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (1 page)
18 March 2005New secretary appointed (1 page)
18 March 2005New director appointed (2 pages)
14 February 2005Memorandum and Articles of Association (1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2005Memorandum and Articles of Association (1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
7 February 2005Incorporation (11 pages)
7 February 2005Incorporation (11 pages)