DAVENTRY BUSINESS PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

DAVENTRY BUSINESS PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05521445

Incorporation date

28/07/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

14 Cottesbrooke Park Heartlands, Daventry, Northamptonshire NN11 8YLCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2005)
dot icon10/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2014
First Gazette notice for voluntary strike-off
dot icon18/11/2014
Application to strike the company off the register
dot icon10/11/2014
Registered office address changed from 46 High Street Daventry Northamptonshire NN11 4HU England to 14 Cottesbrooke Park Heartlands Daventry Northamptonshire NN11 8YL on 2014-11-10
dot icon06/11/2014
Termination of appointment of Jackie Dealey as a director on 2013-08-29
dot icon06/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/08/2013
Annual return made up to 2013-07-28 no member list
dot icon27/08/2013
Termination of appointment of Robert Patchett as a director on 2013-03-31
dot icon27/08/2013
Termination of appointment of Natasha Faye Cosby as a director on 2013-03-31
dot icon27/08/2013
Termination of appointment of Gillian Beasley as a director on 2013-03-31
dot icon27/08/2013
Registered office address changed from 46 High Street Daventry Northamptonshire NN11 4HU England on 2013-08-27
dot icon27/08/2013
Registered office address changed from 46 High Street Daventry Northamptonshire NN11 4HU England on 2013-08-27
dot icon27/08/2013
Registered office address changed from 2 Sheaf House Sheaf Street Daventry Northamptonshire NN11 4AA England on 2013-08-27
dot icon22/08/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-07-28 no member list
dot icon22/08/2012
Appointment of Mrs Eva Lyn Clarke as a director on 2012-01-03
dot icon22/08/2012
Appointment of Mrs Jackie Dealey as a director on 2012-01-03
dot icon22/08/2012
Registered office address changed from Sheaf House, Sheaf Street Daventry Northants NN11 4AA on 2012-08-22
dot icon19/07/2012
Appointment of Mr William Partis as a director on 2012-01-01
dot icon19/07/2012
Appointment of Mrs Natasha Faye Cosby as a director on 2011-07-28
dot icon18/07/2012
Director's details changed for Mr Euan Malcolm Forbes Temple on 2012-07-18
dot icon18/07/2012
Appointment of Mrs Gillian Beasley as a director on 2012-01-01
dot icon18/07/2012
Termination of appointment of Manoj Vanmali as a director on 2012-07-17
dot icon18/07/2012
Termination of appointment of Peter John Rollason as a director on 2012-07-17
dot icon18/07/2012
Termination of appointment of John Keith Starley as a director on 2012-07-17
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-07-28 no member list
dot icon17/08/2011
Appointment of Mr Ian Charles Robson as a director
dot icon17/08/2011
Appointment of Mr Robert Patchett as a director
dot icon16/08/2011
Appointment of Mr John Keith Starley as a director
dot icon15/08/2011
Termination of appointment of Anne Bamfield as a director
dot icon10/02/2011
Termination of appointment of Deanna Eddon as a director
dot icon29/10/2010
Memorandum and Articles of Association
dot icon22/10/2010
Certificate of change of name
dot icon22/10/2010
Change of name notice
dot icon22/10/2010
Annual return made up to 2010-07-28 no member list
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Appointment of Mr Manoj Vanmali as a director
dot icon27/07/2010
Termination of appointment of Richard Harcock as a director
dot icon27/07/2010
Appointment of Councillor Deanna Gladys Eddon as a director
dot icon16/07/2010
Termination of appointment of Janet Head as a director
dot icon16/07/2010
Termination of appointment of Peter Harper as a director
dot icon16/07/2010
Termination of appointment of Annette Dunn as a director
dot icon16/07/2010
Termination of appointment of Lynne Taylor as a director
dot icon16/07/2010
Termination of appointment of Philip Drage as a director
dot icon27/10/2009
Annual return made up to 2009-07-28 no member list
dot icon26/10/2009
Termination of appointment of Martin Walters as a director
dot icon26/10/2009
Termination of appointment of Christopher Long as a director
dot icon26/10/2009
Termination of appointment of Victoria Taylor as a director
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/07/2009
Resolutions
dot icon30/03/2009
Appointment terminated director claire eyles
dot icon26/11/2008
Annual return made up to 28/07/08
dot icon19/11/2008
Director appointed claire lindsay eyles
dot icon19/11/2008
Director appointed mr martin robert walters
dot icon19/11/2008
Director appointed anne elizabeth bamfield
dot icon19/11/2008
Director appointed mr richard harcock
dot icon19/11/2008
Director appointed mr christopher thomas long
dot icon19/11/2008
Director appointed victoria taylor
dot icon19/11/2008
Appointment terminated director michael williams
dot icon18/11/2008
Director appointed ms janet head
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/07/2008
Director appointed mr euan malcolm forbes temple
dot icon15/07/2008
Appointment terminated director nicholas harris
dot icon09/07/2008
Appointment terminated secretary aldbury associates (daventry) LIMITED
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Registered office changed on 06/02/08 from: natwest bank business centre 46 high street daventry northamptonshire NN11 4HU
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2007
Annual return made up to 28/07/07
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/09/2006
Annual return made up to 28/07/06
dot icon08/11/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon28/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2014
dot iconNext account date
30/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVENTRY BUSINESS PARTNERSHIP LIMITED

DAVENTRY BUSINESS PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 28/07/2005 with the registered office located at 14 Cottesbrooke Park Heartlands, Daventry, Northamptonshire NN11 8YL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVENTRY BUSINESS PARTNERSHIP LIMITED?

toggle

DAVENTRY BUSINESS PARTNERSHIP LIMITED is currently Dissolved. It was registered on 28/07/2005 and dissolved on 10/03/2015.

Where is DAVENTRY BUSINESS PARTNERSHIP LIMITED located?

toggle

DAVENTRY BUSINESS PARTNERSHIP LIMITED is registered at 14 Cottesbrooke Park Heartlands, Daventry, Northamptonshire NN11 8YL.

What does DAVENTRY BUSINESS PARTNERSHIP LIMITED do?

toggle

DAVENTRY BUSINESS PARTNERSHIP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAVENTRY BUSINESS PARTNERSHIP LIMITED?

toggle

The latest filing was on 10/03/2015: Final Gazette dissolved via voluntary strike-off.