About

Registered Number: 03253763
Date of Incorporation: 23/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2013 (10 years and 8 months ago)
Registered Address: The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

 

Founded in 1996, Partycity Ltd are based in Sheffield in South Yorkshire, it's status is listed as "Dissolved". The companies directors are listed as Jewitt, Kathleen, Murphy, Michael John, Roe, Nichola, Tranter, Paul, Wragg, Verity at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JEWITT, Kathleen 08 March 2007 01 October 2010 1
MURPHY, Michael John 18 September 2003 08 March 2007 1
ROE, Nichola 01 May 1999 09 November 2001 1
TRANTER, Paul 27 August 1998 01 May 1999 1
WRAGG, Verity 09 November 2001 18 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2013
SOAS(A) - Striking-off action suspended (Section 652A) 19 October 2012
SOAS(A) - Striking-off action suspended (Section 652A) 16 October 2012
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2012
DS01 - Striking off application by a company 08 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 21 October 2009
395 - Particulars of a mortgage or charge 20 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 28 September 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 27 September 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 08 August 2000
AAMD - Amended Accounts 27 March 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 03 November 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 04 November 1998
363b - Annual Return 26 October 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
225 - Change of Accounting Reference Date 28 August 1998
AA - Annual Accounts 28 July 1998
363b - Annual Return 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
CERTNM - Change of name certificate 10 November 1997
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.