About

Registered Number: 00411650
Date of Incorporation: 29/05/1946 (77 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 9 months ago)
Registered Address: The Roost, Bridge Hill, Belper, Derbyshire, DE56 2BY

 

E.C.Partridge Ltd was founded on 29 May 1946 and has its registered office in Derbyshire, it's status is listed as "Dissolved". There are 3 directors listed as Blount, Brian, Partridge, Eric Charles, Partridge, Gwendolene Mary for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOUNT, Brian 01 July 1992 25 May 2000 1
PARTRIDGE, Eric Charles N/A 01 February 1992 1
PARTRIDGE, Gwendolene Mary N/A 26 May 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 31 March 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 09 January 2017
AA01 - Change of accounting reference date 15 July 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 01 January 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 22 February 2010
CH03 - Change of particulars for secretary 22 February 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 03 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 11 December 2001
225 - Change of Accounting Reference Date 26 April 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
AA - Annual Accounts 13 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2000
363s - Annual Return 13 January 2000
363s - Annual Return 21 December 1998
AA - Annual Accounts 08 December 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 25 February 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 19 December 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 16 November 1994
RESOLUTIONS - N/A 02 September 1994
RESOLUTIONS - N/A 02 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 15 December 1993
395 - Particulars of a mortgage or charge 12 March 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 07 January 1993
288 - N/A 28 September 1992
363s - Annual Return 18 December 1991
AA - Annual Accounts 24 October 1991
AA - Annual Accounts 14 January 1991
363a - Annual Return 14 January 1991
395 - Particulars of a mortgage or charge 09 April 1990
395 - Particulars of a mortgage or charge 09 April 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
NEWINC - New incorporation documents 29 May 1946

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 February 1993 Outstanding

N/A

Legal charge 21 March 1990 Outstanding

N/A

Legal charge 21 March 1990 Outstanding

N/A

Debenture 05 January 1978 Partially Satisfied

N/A

Mortgage 24 February 1953 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.