DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04301291

Incorporation date

09/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridle Way, Netherton, Bootle, Merseyside L30 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2001)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/04/2021
Voluntary strike-off action has been suspended
dot icon02/03/2021
First Gazette notice for voluntary strike-off
dot icon17/02/2021
Application to strike the company off the register
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon01/03/2019
Director's details changed for Mr John Stanley Maddock on 2019-03-01
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon12/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/04/2017
Previous accounting period shortened from 2018-03-31 to 2017-03-31
dot icon10/04/2017
Appointment of Miss Brenda Jean Harrop as a secretary on 2017-04-01
dot icon09/01/2017
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/04/2016
Registration of charge 043012910003, created on 2016-04-12
dot icon13/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Stephen Mark Gilroy as a secretary on 2015-09-25
dot icon12/09/2015
Registration of charge 043012910002, created on 2015-08-31
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon14/11/2014
Termination of appointment of Andrew Ernest Harris as a director on 2014-11-07
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr John Stanley Maddock on 2009-10-02
dot icon05/11/2009
Director's details changed for Gordon John Anderson on 2009-10-02
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 09/10/08; full list of members
dot icon29/08/2008
Accounts for a small company made up to 2007-10-31
dot icon05/11/2007
Return made up to 09/10/07; full list of members
dot icon06/09/2007
Accounts for a small company made up to 2006-10-31
dot icon03/11/2006
Return made up to 09/10/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/11/2005
Return made up to 09/10/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon31/10/2004
Return made up to 09/10/04; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2003-10-31
dot icon24/05/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
New secretary appointed
dot icon18/11/2003
Return made up to 09/10/03; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon07/11/2002
Return made up to 09/10/02; full list of members
dot icon10/05/2002
Ad 19/04/02--------- £ si 2@1=2 £ ic 4/6
dot icon10/05/2002
Ad 09/10/01--------- £ si 3@1=3 £ ic 1/4
dot icon23/01/2002
New director appointed
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon11/10/2001
Secretary resigned
dot icon09/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Stanley
Director
08/10/2001 - 30/03/2004
2
Williams, Stanley
Secretary
08/10/2001 - 30/03/2004
-

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 DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED

DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED is an(a) Dissolved company incorporated on 09/10/2001 with the registered office located at Bridle Way, Netherton, Bootle, Merseyside L30 4UJ. There is currently no 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 DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED?

toggle

DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED is currently Dissolved. It was registered on 09/10/2001 and dissolved on 26/12/2023.

Where is DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED located?

toggle

DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED is registered at Bridle Way, Netherton, Bootle, Merseyside L30 4UJ.

What does DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED do?

toggle

DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.