FIRST PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

FIRST PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03344932

Incorporation date

02/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SKILL QUEST TRUST LIMITED, 2 Systems House, Woodside Road, Eastleigh, Hampshire SO50 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1997)
dot icon01/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2014
First Gazette notice for voluntary strike-off
dot icon05/08/2014
Application to strike the company off the register
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/04/2014
Annual return made up to 2014-04-03 no member list
dot icon23/04/2014
Director's details changed for Beverley Hobbs on 2014-01-01
dot icon20/10/2013
Termination of appointment of Richard Oram as a director
dot icon24/04/2013
Annual return made up to 2013-04-03 no member list
dot icon24/04/2013
Termination of appointment of Karen Edwards as a secretary
dot icon24/04/2013
Registered office address changed from 2 the Courtyard Upper Clare Park Farm Crondall Hampshire GU10 5DT on 2013-04-25
dot icon27/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/04/2012
Annual return made up to 2012-04-03 no member list
dot icon29/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/01/2012
Director's details changed for Beverley Stevens on 2012-01-31
dot icon14/04/2011
Annual return made up to 2011-04-03 no member list
dot icon04/04/2011
Current accounting period extended from 2011-03-31 to 2011-07-31
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-04-03 no member list
dot icon05/04/2010
Director's details changed for Graham Leslie Rogers on 2010-04-06
dot icon05/04/2010
Director's details changed for David Gleave on 2010-04-06
dot icon05/04/2010
Director's details changed for Beverley Stevens on 2010-04-06
dot icon05/04/2010
Director's details changed for Karen Ann Edwards on 2010-04-06
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Annual return made up to 03/04/09
dot icon06/04/2009
Appointment terminated director howard clarke
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Appointment terminated director ian church
dot icon10/06/2008
Annual return made up to 03/04/08
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Annual return made up to 03/04/07
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Annual return made up to 03/04/06
dot icon17/04/2006
New secretary appointed
dot icon17/04/2006
New director appointed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/05/2005
Annual return made up to 03/04/05
dot icon02/05/2005
New director appointed
dot icon01/03/2005
Secretary resigned
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/01/2005
Director resigned
dot icon11/10/2004
Registered office changed on 12/10/04 from: the bury odiham hook hampshire RG29 1NB
dot icon27/04/2004
Annual return made up to 03/04/04
dot icon11/12/2003
Accounts for a small company made up to 2003-03-31
dot icon01/05/2003
Annual return made up to 03/04/03
dot icon02/02/2003
Accounts for a small company made up to 2002-03-31
dot icon06/11/2002
New director appointed
dot icon16/04/2002
Annual return made up to 03/04/02
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon11/04/2001
Annual return made up to 03/04/01
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/08/2000
Director resigned
dot icon26/04/2000
Annual return made up to 03/04/00
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon17/05/1999
Annual return made up to 03/04/99
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon29/04/1998
Annual return made up to 03/04/98
dot icon12/11/1997
Director's particulars changed
dot icon28/07/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon15/06/1997
New director appointed
dot icon08/06/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon09/04/1997
Secretary resigned
dot icon02/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/04/1997 - 02/04/1997
99600
Clarke, Howard Morgan
Director
01/06/1997 - 14/10/2008
9
Oram, Richard Wyn
Director
16/12/2007 - 25/09/2013
10
Church, Ian Harold
Director
02/04/1997 - 30/05/2008
5
Johnson, Thomas, Dr
Director
10/10/2002 - 08/12/2004
6

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 FIRST PARTNERSHIP LIMITED

FIRST PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 02/04/1997 with the registered office located at C/O SKILL QUEST TRUST LIMITED, 2 Systems House, Woodside Road, Eastleigh, Hampshire SO50 4ET. 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 FIRST PARTNERSHIP LIMITED?

toggle

FIRST PARTNERSHIP LIMITED is currently Dissolved. It was registered on 02/04/1997 and dissolved on 01/12/2014.

Where is FIRST PARTNERSHIP LIMITED located?

toggle

FIRST PARTNERSHIP LIMITED is registered at C/O SKILL QUEST TRUST LIMITED, 2 Systems House, Woodside Road, Eastleigh, Hampshire SO50 4ET.

What does FIRST PARTNERSHIP LIMITED do?

toggle

FIRST PARTNERSHIP LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for FIRST PARTNERSHIP LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved via voluntary strike-off.