About

Registered Number: 03171585
Date of Incorporation: 12/03/1996 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2018 (6 years and 5 months ago)
Registered Address: FRP ADVISORY, Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

Partitioning & Storage Company Ltd was founded on 12 March 1996 and has its registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Gillies, Andrew Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIES, Andrew Richard 27 March 1996 28 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2018
LIQ13 - N/A 12 July 2018
LIQ03 - N/A 09 August 2017
AD01 - Change of registered office address 11 January 2017
AD01 - Change of registered office address 22 June 2016
RESOLUTIONS - N/A 03 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2016
4.70 - N/A 03 June 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 20 December 2011
AA01 - Change of accounting reference date 20 December 2011
TM02 - Termination of appointment of secretary 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 07 March 1997
395 - Particulars of a mortgage or charge 28 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
287 - Change in situation or address of Registered Office 02 April 1996
NEWINC - New incorporation documents 12 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.