ENTERPRISEMANCHESTER PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ENTERPRISEMANCHESTER PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05901745

Incorporation date

10/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2006)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon24/12/2025
Application to strike the company off the register
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon20/04/2023
Auditor's resignation
dot icon31/03/2023
Termination of appointment of Fiona Anne Worrall as a director on 2023-03-31
dot icon13/03/2023
Full accounts made up to 2022-03-31
dot icon10/01/2023
Appointment of Mr Paul Hindle as a director on 2023-01-10
dot icon10/01/2023
Termination of appointment of Matthew Bennett as a director on 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon10/05/2021
Termination of appointment of Nigel Joseph Murphy as a director on 2021-05-06
dot icon26/04/2021
Full accounts made up to 2020-03-31
dot icon31/03/2021
Appointment of Mr Keith Bennett as a director on 2021-03-01
dot icon31/03/2021
-
dot icon31/03/2021
-
dot icon31/03/2021
Rectified The form TM01 was removed from the public register on 01/06/2021 as it was factually inaccurate or derived from something factually inaccurate
dot icon31/03/2021
Rectified The AP01 was removed from the public register on 12/07/2021 as it was invalid or ineffective.
dot icon01/03/2021
Termination of appointment of James Stefan Haluch as a director on 2021-02-26
dot icon06/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon16/03/2020
Full accounts made up to 2019-03-31
dot icon16/01/2020
Secretary's details changed for Mr Paul Birch on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Kevin John Jarvey on 2020-01-16
dot icon25/11/2019
Termination of appointment of Rachel Ann Christie as a director on 2017-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon02/09/2019
Change of details for Enterprise Managed Services Limited as a person with significant control on 2019-09-02
dot icon14/03/2019
Appointment of Mr Kevin John Jarvey as a director on 2018-12-12
dot icon16/01/2019
Appointment of Mr James Stefan Haluch as a director on 2018-12-12
dot icon11/01/2019
Termination of appointment of Jonathan Andrew Callaghan as a director on 2018-11-30
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon06/11/2018
Termination of appointment of Robert Edmondson as a director on 2018-10-11
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon15/09/2017
Appointment of Mr Jonathan Andrew Callaghan as a director on 2017-06-28
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon19/07/2017
Change of details for Enterprise Managed Services Limited as a person with significant control on 2017-04-06
dot icon14/09/2016
Full accounts made up to 2016-03-31
dot icon31/08/2016
Termination of appointment of David Atherton as a director on 2016-08-31
dot icon24/08/2016
Appointment of Mr Robert Edmondson as a director on 2016-08-01
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon07/06/2016
Termination of appointment of Nicholas Mark Gregg as a director on 2016-05-31
dot icon24/05/2016
Termination of appointment of Bernard Priest as a director on 2015-06-08
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon10/06/2015
Appointment of Councillor Nigel Joseph Murphy as a director on 2015-06-08
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon13/11/2014
Appointment of Mr Matthew Bennett as a director on 2014-04-01
dot icon31/10/2014
Appointment of Mrs Fiona Worrall as a director on 2014-04-01
dot icon31/10/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 2014-10-31
dot icon24/10/2014
Termination of appointment of Paul John Castle as a director on 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon01/08/2013
Termination of appointment of Michael Hynes as a director
dot icon01/05/2013
Appointment of Mr Nicholas Mark Gregg as a director
dot icon30/04/2013
Termination of appointment of David Foster as a director
dot icon30/04/2013
Termination of appointment of Stuart Chaston as a director
dot icon08/02/2013
Termination of appointment of Robert Mcbride as a director
dot icon05/09/2012
Full accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon10/08/2012
Termination of appointment of Jonathan Mackie as a director
dot icon08/08/2012
Appointment of Mr Bernard Priest as a director
dot icon16/07/2012
Termination of appointment of John Longsden as a director
dot icon06/03/2012
Appointment of Mr Stuart Paul Chaston as a director
dot icon06/03/2012
Termination of appointment of Martin Joyce as a director
dot icon02/11/2011
Appointment of Mr Paul John Castle as a director
dot icon31/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-31
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Termination of appointment of Lee Greenbury as a director
dot icon11/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Lancaster House, Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon18/01/2010
Director's details changed for Robert James Mcbride on 2010-01-18
dot icon18/01/2010
Director's details changed for Jonathan David Mackie on 2010-01-18
dot icon18/01/2010
Director's details changed for Councillor John Longsden on 2010-01-18
dot icon18/01/2010
Director's details changed for Martin John Joyce on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Michael Robert Hynes on 2010-01-18
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon15/01/2010
Director's details changed for David Atherton on 2010-01-14
dot icon15/01/2010
Director's details changed for Mr Lee Greenbury on 2010-01-14
dot icon15/01/2010
Director's details changed for Rachel Ann Christie on 2010-01-14
dot icon15/01/2010
Director's details changed for David Neil Foster on 2010-01-14
dot icon15/01/2010
Director's details changed for David Atherton on 2010-01-14
dot icon15/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon24/11/2009
Capitals not rolled up
dot icon22/09/2009
Director's change of particulars / lee greenbury / 01/09/2009
dot icon18/08/2009
Return made up to 10/08/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 10/08/08; full list of members
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2008
Appointment terminated director sarah jukes
dot icon11/08/2008
Appointment terminated director richard cowell
dot icon11/08/2008
Director appointed councillor john longsden
dot icon05/08/2008
Resolutions
dot icon05/08/2008
Ad 10/07/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon16/04/2008
Director appointed rachel ann christie
dot icon14/04/2008
Appointment terminated director michael reardon
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/01/2008
Accounting reference date shortened from 31/12/07 to 31/03/07
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon14/12/2007
Certificate of change of name
dot icon26/11/2007
Certificate of change of name
dot icon15/11/2007
Certificate of change of name
dot icon16/08/2007
Return made up to 10/08/07; full list of members
dot icon31/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon04/04/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon19/03/2007
Director resigned
dot icon19/02/2007
Director's particulars changed
dot icon08/02/2007
New director appointed
dot icon08/02/2007
New director appointed
dot icon10/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmondson, Robert
Director
01/08/2016 - 11/10/2018
17
Chaston, Stuart Paul
Director
05/03/2012 - 24/04/2013
22
Longsden, John, Councillor
Director
10/07/2008 - 29/05/2012
6
Priest, Bernard, Dr
Director
25/07/2012 - 08/06/2015
16
Atherton, David
Director
18/12/2007 - 31/08/2016
24

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 ENTERPRISEMANCHESTER PARTNERSHIP LIMITED

ENTERPRISEMANCHESTER PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 10/08/2006 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 4 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 ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?

toggle

ENTERPRISEMANCHESTER PARTNERSHIP LIMITED is currently Dissolved. It was registered on 10/08/2006 and dissolved on 24/03/2026.

Where is ENTERPRISEMANCHESTER PARTNERSHIP LIMITED located?

toggle

ENTERPRISEMANCHESTER PARTNERSHIP LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does ENTERPRISEMANCHESTER PARTNERSHIP LIMITED do?

toggle

ENTERPRISEMANCHESTER 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 ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.