Company NamePartsmart (Peterborough) Limited
Company StatusDissolved
Company Number03621520
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 7 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShiela Faith Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(same day as company formation)
RoleMotor Parts Retailer
Correspondence Address30 Witham Way
Paston
Peterborough
Cambridgeshire
PE4 7XR
Secretary NameKevan David Brown
NationalityEnglish
StatusClosed
Appointed04 September 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address30 Witham Way
Paston
Peterborough
PE4 7XR
Director NameDoreen June Chapman
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleMotor Spares Retailer
Correspondence Address238 Central Avenue
Southend On Sea
Essex
SS2 4EB
Secretary NameDoreen June Chapman
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleMotor Spares Retailer
Correspondence Address238 Central Avenue
Southend On Sea
Essex
SS2 4EB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address83 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
22 September 2000Return made up to 25/08/00; full list of members (6 pages)
14 October 1999Return made up to 25/08/99; full list of members (6 pages)
31 March 1999Ad 26/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned;director resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 August 1998Director resigned (1 page)