About

Registered Number: 01331748
Date of Incorporation: 28/09/1977 (47 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (7 years and 8 months ago)
Registered Address: 1180 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU

 

Based in Wokingham, Partners for Infrastructure Ltd was established in 1977, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Rogers, Ann Elizabeth, Udovic, Michael, Chapman, Jeffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Jeffrey 15 November 1994 08 October 1999 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Ann Elizabeth 01 March 1996 25 February 2000 1
UDOVIC, Michael 13 April 2011 01 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 30 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 13 May 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 18 May 2016
TM02 - Termination of appointment of secretary 11 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 18 June 2012
RESOLUTIONS - N/A 09 December 2011
CERTNM - Change of name certificate 01 December 2011
AR01 - Annual Return 19 August 2011
AP03 - Appointment of secretary 19 August 2011
TM02 - Termination of appointment of secretary 19 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 08 July 2010
AD01 - Change of registered office address 28 May 2010
RESOLUTIONS - N/A 20 August 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 02 July 2009
RESOLUTIONS - N/A 16 March 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
RESOLUTIONS - N/A 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 21 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
225 - Change of Accounting Reference Date 12 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
363s - Annual Return 11 September 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
RESOLUTIONS - N/A 16 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2000
AA - Annual Accounts 09 February 2000
AUD - Auditor's letter of resignation 05 February 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
225 - Change of Accounting Reference Date 25 January 2000
395 - Particulars of a mortgage or charge 18 January 2000
288b - Notice of resignation of directors or secretaries 28 October 1999
363s - Annual Return 17 August 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 30 July 1998
288c - Notice of change of directors or secretaries or in their particulars 30 July 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 01 August 1997
363x - Annual Return 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
AA - Annual Accounts 19 September 1996
288 - N/A 21 May 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
AA - Annual Accounts 05 March 1996
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 13 October 1995
363s - Annual Return 02 August 1995
288 - N/A 25 November 1994
AA - Annual Accounts 13 October 1994
363x - Annual Return 01 September 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 17 November 1993
288 - N/A 17 November 1993
AA - Annual Accounts 06 August 1993
363x - Annual Return 06 August 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 23 December 1992
288 - N/A 24 June 1992
288 - N/A 08 June 1992
288 - N/A 02 April 1992
288 - N/A 24 January 1992
AA - Annual Accounts 05 January 1992
363b - Annual Return 05 January 1992
395 - Particulars of a mortgage or charge 19 December 1991
288 - N/A 19 July 1991
288 - N/A 11 May 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 30 November 1990
288 - N/A 06 August 1990
288 - N/A 22 May 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 07 March 1990
288 - N/A 12 February 1990
288 - N/A 16 March 1989
AA - Annual Accounts 04 March 1989
363 - Annual Return 04 March 1989
288 - N/A 24 November 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
288 - N/A 14 December 1987
288 - N/A 21 September 1987
288 - N/A 21 September 1987
288 - N/A 21 September 1987
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
288 - N/A 11 December 1986
288 - N/A 17 October 1986
RESOLUTIONS - N/A 26 January 1982
NEWINC - New incorporation documents 28 September 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2000 Fully Satisfied

N/A

Mortgage debenture 02 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.