About

Registered Number: 05960138
Date of Incorporation: 09/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2017 (6 years and 7 months ago)
Registered Address: C/O JONES LOWNDES DWYER LLP, 4 The Stables Wilmslow Road, Didsbury, Manchester, M20 5PG,

 

Having been setup in 2006, Partner Foods Ltd are based in Manchester, it has a status of "Dissolved". We don't know the number of employees at this business. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Brian Winston 06 December 2007 31 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 June 2017
4.68 - Liquidator's statement of receipts and payments 27 January 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2016
2.24B - N/A 15 January 2015
2.34B - N/A 15 January 2015
2.24B - N/A 15 January 2015
CH01 - Change of particulars for director 15 January 2015
2.23B - N/A 08 August 2014
2.16B - N/A 21 July 2014
2.17B - N/A 21 July 2014
2.12B - N/A 08 July 2014
AD01 - Change of registered office address 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
MR01 - N/A 20 March 2014
MR01 - N/A 25 October 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 09 October 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 17 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 02 October 2010
CERTNM - Change of name certificate 23 December 2009
CONNOT - N/A 22 December 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 20 October 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 08 August 2008
AUD - Auditor's letter of resignation 15 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
363a - Annual Return 23 October 2007
CERTNM - Change of name certificate 12 February 2007
RESOLUTIONS - N/A 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
225 - Change of Accounting Reference Date 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 09 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2014 Outstanding

N/A

A registered charge 14 October 2013 Outstanding

N/A

Fixed and floating charge 18 December 2006 Outstanding

N/A

Debenture 18 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.