Partner Foods Limited

  • Dissolved
  • Incorporated on 9 Oct 2006

Reg Address: C/O JONES LOWNDES DWYER LLP4 The Stables Wilmslow Road, Didsbury, Manchester M20 5PG, England

Previous Names:
Vegetarian World Limited - 12 Feb 2007
Brookenewco Limited - 9 Oct 2006


  • Summary The company with name "Partner Foods Limited" is a ltd and located in C/O JONES LOWNDES DWYER LLP4 The Stables Wilmslow Road, Didsbury, Manchester M20 5PG. Partner Foods Limited is currently in dissolved status and it was incorporated on 9 Oct 2006 (17 years 11 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Partner Foods Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ian David Brown Director 21 May 2009 British Resigned
27 Sep 2012
2 Brian Winston Shaw Director 6 Dec 2007 British Resigned
31 May 2012
3 Peter Robert Steele Secretary 5 Dec 2007 - Resigned
31 May 2014
4 CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 9 Oct 2006 - Resigned
9 Oct 2006
5 SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 9 Oct 2006 - Resigned
9 Oct 2006
6 Christine Mary Clayton Secretary 9 Oct 2006 British Resigned
5 Dec 2007
7 Michael Roger Firth Director 9 Oct 2006 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Partner Foods Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 3 Sep 2017 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting 3 Jun 2017 Download PDF
11 Pages
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Jan 2017 Download PDF
12 Pages
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Jan 2016 Download PDF
12 Pages
5 Insolvency - Liquidation In Administration Progress Report With Brought Down Date 15 Jan 2015 Download PDF
10 Pages
6 Insolvency - Liquidation In Administration Move To Creditors Voluntary Liquidation 15 Jan 2015 Download PDF
1 Pages
7 Insolvency - Liquidation In Administration Progress Report With Brought Down Date 15 Jan 2015 Download PDF
10 Pages
8 Officers - Change Person Director Company With Change Date 15 Jan 2015 Download PDF
2 Pages
9 Insolvency - Liquidation In Administration Result Creditors Meeting 8 Aug 2014 Download PDF
32 Pages
10 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 21 Jul 2014 Download PDF
10 Pages
11 Insolvency - Liquidation In Administration Proposals 21 Jul 2014 Download PDF
31 Pages
12 Insolvency - Liquidation In Administration Appointment Of Administrator 8 Jul 2014 Download PDF
1 Pages
13 Address - Change Registered Office Company With Date Old 17 Jun 2014 Download PDF
1 Pages
14 Officers - Termination Secretary Company With Name 17 Jun 2014 Download PDF
1 Pages
15 Mortgage - Create With Deed With Charge Number 20 Mar 2014 Download PDF
13 Pages
16 Mortgage - Create With Deed With Charge Number 25 Oct 2013 Download PDF
23 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2013 Download PDF
5 Pages
18 Accounts - Total Exemption Small 25 Sep 2013 Download PDF
17 Pages
19 Officers - Termination Director Company With Name 10 Apr 2013 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2012 Download PDF
4 Pages
21 Officers - Termination Director Company With Name 16 Jul 2012 Download PDF
2 Pages
22 Accounts - Total Exemption Small 30 Apr 2012 Download PDF
8 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 25 Oct 2011 Download PDF
6 Pages
24 Accounts - Total Exemption Small 17 Aug 2011 Download PDF
6 Pages
25 Address - Change Sail Company With Old 27 Oct 2010 Download PDF
1 Pages
26 Address - Move Registers To Sail Company 27 Oct 2010 Download PDF
1 Pages
27 Address - Change Sail Company 27 Oct 2010 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2010 Download PDF
6 Pages
29 Accounts - Total Exemption Small 2 Oct 2010 Download PDF
6 Pages
30 Change Of Name - Certificate Company 23 Dec 2009 Download PDF
2 Pages
31 Change Of Name - Notice 22 Dec 2009 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2009 Download PDF
6 Pages
33 Officers - Change Person Director Company With Change Date 26 Oct 2009 Download PDF
2 Pages
34 Officers - Change Person Secretary Company With Change Date 26 Oct 2009 Download PDF
1 Pages
35 Officers - Change Person Director Company With Change Date 26 Oct 2009 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 26 Oct 2009 Download PDF
2 Pages
37 Accounts - Total Exemption Small 20 Oct 2009 Download PDF
6 Pages
38 Officers - Legacy 27 May 2009 Download PDF
2 Pages
39 Annual Return - Legacy 20 Oct 2008 Download PDF
4 Pages
40 Officers - Legacy 20 Oct 2008 Download PDF
1 Pages
41 Accounts - Small 8 Aug 2008 Download PDF
7 Pages
42 Auditors - Resignation Company 15 May 2008 Download PDF
1 Pages
43 Address - Legacy 15 Apr 2008 Download PDF
1 Pages
44 Officers - Legacy 12 Dec 2007 Download PDF
1 Pages
45 Officers - Legacy 12 Dec 2007 Download PDF
2 Pages
46 Officers - Legacy 12 Dec 2007 Download PDF
2 Pages
47 Annual Return - Legacy 23 Oct 2007 Download PDF
2 Pages
48 Change Of Name - Certificate Company 12 Feb 2007 Download PDF
2 Pages
49 Capital - Legacy 5 Jan 2007 Download PDF
2 Pages
50 Resolution 5 Jan 2007 Download PDF
11 Pages
51 Mortgage - Legacy 22 Dec 2006 Download PDF
7 Pages
52 Mortgage - Legacy 22 Dec 2006 Download PDF
3 Pages
53 Officers - Legacy 8 Dec 2006 Download PDF
2 Pages
54 Officers - Legacy 8 Dec 2006 Download PDF
2 Pages
55 Accounts - Legacy 8 Dec 2006 Download PDF
1 Pages
56 Officers - Legacy 8 Dec 2006 Download PDF
1 Pages
57 Officers - Legacy 8 Dec 2006 Download PDF
1 Pages
58 Incorporation - Company 9 Oct 2006 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.