BUSINESS GROWTH PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BUSINESS GROWTH PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05986316

Incorporation date

02/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 Haycroft Road, Old Town, Stevenage, Hertfordshire SG1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2006)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon20/09/2022
Application to strike the company off the register
dot icon12/08/2022
Micro company accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon20/03/2021
Micro company accounts made up to 2020-11-30
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon02/11/2020
Director's details changed for Mr Richard Broadbent on 2020-10-30
dot icon02/11/2020
Change of details for Mr Richard Broadbent as a person with significant control on 2020-10-30
dot icon02/03/2020
Micro company accounts made up to 2019-11-30
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon10/06/2019
Micro company accounts made up to 2018-11-30
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon15/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon17/08/2017
Micro company accounts made up to 2016-11-30
dot icon09/11/2016
Current accounting period shortened from 2017-01-31 to 2016-11-30
dot icon04/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Richard Broadbent on 2014-10-17
dot icon03/11/2014
Secretary's details changed for Mr Richard Broadbent on 2014-10-17
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/02/2013
Certificate of change of name
dot icon05/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon20/05/2011
Certificate of change of name
dot icon05/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/03/2011
Termination of appointment of James Price as a director
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon10/11/2009
Director's details changed for James Michael Price on 2009-11-02
dot icon10/11/2009
Director's details changed for Mr Richard Broadbent on 2009-11-02
dot icon26/10/2009
Certificate of change of name
dot icon26/10/2009
Change of name notice
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/11/2008
Return made up to 02/11/08; full list of members
dot icon05/11/2008
Location of debenture register
dot icon05/11/2008
Location of register of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from 22 howarde court old town stevenage hertfordshire SG1 3DF
dot icon13/11/2007
Return made up to 02/11/07; full list of members
dot icon19/02/2007
Accounts for a dormant company made up to 2007-01-31
dot icon19/02/2007
Accounting reference date shortened from 30/11/07 to 31/01/07
dot icon06/02/2007
New secretary appointed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
Registered office changed on 15/01/07 from: 280 grays inn road london WC1X 8EB
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon02/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00K
-
0.00
-
-
2021
0
14.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

14.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
02/11/2006 - 02/11/2006
1308
LUCIENE JAMES LIMITED
Nominee Director
02/11/2006 - 02/11/2006
1104
Broadbent, Richard
Secretary
02/11/2006 - Present
-
Price, James Michael
Director
02/11/2006 - 22/03/2011
3
Broadbent, Richard
Director
02/11/2006 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS GROWTH PARTNERSHIP LIMITED

BUSINESS GROWTH PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 02/11/2006 with the registered office located at 6 Haycroft Road, Old Town, Stevenage, Hertfordshire SG1 3JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS GROWTH PARTNERSHIP LIMITED?

toggle

BUSINESS GROWTH PARTNERSHIP LIMITED is currently Dissolved. It was registered on 02/11/2006 and dissolved on 03/01/2023.

Where is BUSINESS GROWTH PARTNERSHIP LIMITED located?

toggle

BUSINESS GROWTH PARTNERSHIP LIMITED is registered at 6 Haycroft Road, Old Town, Stevenage, Hertfordshire SG1 3JJ.

What does BUSINESS GROWTH PARTNERSHIP LIMITED do?

toggle

BUSINESS GROWTH PARTNERSHIP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BUSINESS GROWTH PARTNERSHIP LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.