HAMPSHIRE ECONOMIC PARTNERSHIP

Register to unlock more data on OkredoRegister

HAMPSHIRE ECONOMIC PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03636783

Incorporation date

22/09/1998

Size

-

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp Hill House, Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon22/10/2013
Final Gazette dissolved following liquidation
dot icon22/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2013
Liquidators' statement of receipts and payments to 2012-12-20
dot icon20/02/2012
Registered office address changed from Russell House 1550 Parkway Solent Business Park Fareham Hampshire PO15 7AG on 2012-02-21
dot icon04/01/2012
Statement of affairs with form 4.19
dot icon04/01/2012
Appointment of a voluntary liquidator
dot icon04/01/2012
Resolutions
dot icon15/12/2011
Termination of appointment of Paul David Kinvig as a director on 2011-12-06
dot icon04/12/2011
Annual return made up to 2011-09-23 no member list
dot icon04/12/2011
Termination of appointment of John Anthony Leek as a director on 2011-01-01
dot icon27/11/2011
Director's details changed for Christopher Richard Kneale on 2011-11-28
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2011
Appointment of Mr Jonathan Alun Morris as a director
dot icon09/12/2010
Total exemption full accounts made up to 2010-04-01
dot icon27/09/2010
Annual return made up to 2010-09-23 no member list
dot icon27/09/2010
Termination of appointment of Kenneth Robinson as a director
dot icon27/09/2010
Director's details changed for Christopher Richard Kneale on 2010-09-23
dot icon27/09/2010
Termination of appointment of Caroline Williams as a director
dot icon27/09/2010
Termination of appointment of Ian Lycett as a director
dot icon27/09/2010
Director's details changed for Mr John Anthony Leek on 2010-09-23
dot icon27/09/2010
Director's details changed for Mr Graham John Clarke on 2010-09-23
dot icon19/07/2010
Appointment of Dr Raymond Ellis as a director
dot icon18/07/2010
Termination of appointment of Jonathan Glen as a director
dot icon12/04/2010
Appointment of Mr Jonathan Keilder Glen as a director
dot icon18/03/2010
Appointment of Mr Alan Stewart Dunn as a director
dot icon18/03/2010
Appointment of Mr Paul David Kinvig as a director
dot icon27/01/2010
Total exemption full accounts made up to 2009-04-01
dot icon02/12/2009
Annual return made up to 2009-09-23 no member list
dot icon10/05/2009
Appointment Terminated Director jacqueline stevens
dot icon10/05/2009
Appointment Terminated Director duncan straughen
dot icon10/05/2009
Appointment Terminated Director martin nielsen
dot icon10/05/2009
Appointment Terminated Director martin lowry
dot icon10/05/2009
Appointment Terminated Director michael woodhall
dot icon10/05/2009
Appointment Terminated Director christopher butler
dot icon03/12/2008
Total exemption full accounts made up to 2008-04-01
dot icon20/11/2008
Annual return made up to 23/09/08
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon30/12/2007
Director's particulars changed
dot icon22/12/2007
Total exemption full accounts made up to 2007-04-01
dot icon04/11/2007
New director appointed
dot icon20/10/2007
Annual return made up to 23/09/07
dot icon20/10/2007
Director resigned
dot icon29/05/2007
Director's particulars changed
dot icon21/03/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon21/12/2006
Total exemption full accounts made up to 2006-04-01
dot icon15/10/2006
Annual return made up to 23/09/06
dot icon07/09/2006
New director appointed
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon07/08/2006
New director appointed
dot icon28/12/2005
Total exemption full accounts made up to 2005-04-01
dot icon20/10/2005
Annual return made up to 23/09/05
dot icon02/02/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon28/12/2004
Director resigned
dot icon22/12/2004
Total exemption full accounts made up to 2004-04-01
dot icon21/11/2004
New director appointed
dot icon18/10/2004
Annual return made up to 23/09/04
dot icon18/10/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon23/12/2003
Total exemption full accounts made up to 2003-04-01
dot icon26/10/2003
Annual return made up to 23/09/03
dot icon26/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon11/12/2002
Total exemption full accounts made up to 2002-04-01
dot icon01/12/2002
Director resigned
dot icon10/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon29/10/2002
Annual return made up to 23/09/02
dot icon29/10/2002
Director's particulars changed
dot icon09/10/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon04/03/2002
Director resigned
dot icon15/10/2001
Total exemption full accounts made up to 2001-04-01
dot icon01/10/2001
Annual return made up to 23/09/01
dot icon22/07/2001
New director appointed
dot icon22/07/2001
New director appointed
dot icon22/07/2001
New director appointed
dot icon09/07/2001
Director resigned
dot icon01/07/2001
New director appointed
dot icon28/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon13/12/2000
Full accounts made up to 2000-04-01
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon22/11/2000
Annual return made up to 23/09/00
dot icon22/11/2000
Director resigned
dot icon25/01/2000
Full accounts made up to 1999-04-01
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Annual return made up to 23/09/99
dot icon12/10/1999
Director resigned
dot icon01/02/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon18/10/1998
Accounting reference date shortened from 30/09/99 to 01/04/99
dot icon18/10/1998
New director appointed
dot icon18/10/1998
Registered office changed on 19/10/98 from: hampshire tec thackeray mall fareham hampshire PO16 0PQ
dot icon18/10/1998
New director appointed
dot icon18/10/1998
New director appointed
dot icon18/10/1998
New director appointed
dot icon18/10/1998
New director appointed
dot icon18/10/1998
New director appointed
dot icon18/10/1998
New director appointed
dot icon18/10/1998
New director appointed
dot icon18/10/1998
New director appointed
dot icon18/10/1998
New director appointed
dot icon18/10/1998
New director appointed
dot icon18/10/1998
New director appointed
dot icon22/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Andrew Stewart
Director
23/09/2004 - 07/06/2006
8
Heath, Michael Ernest
Director
07/10/1998 - 12/06/2001
15
Butler, Christopher Michael
Director
08/03/2006 - 24/02/2009
5
Cumming, David John
Director
11/09/2002 - 07/06/2006
3
Gill, Brett Richard Joseph
Director
07/10/1998 - 14/06/1999
2

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 HAMPSHIRE ECONOMIC PARTNERSHIP

HAMPSHIRE ECONOMIC PARTNERSHIP is an(a) Dissolved company incorporated on 22/09/1998 with the registered office located at Pricewaterhousecoopers Llp Hill House, Richmond Hill, Bournemouth BH2 6HR. There are currently 11 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 HAMPSHIRE ECONOMIC PARTNERSHIP?

toggle

HAMPSHIRE ECONOMIC PARTNERSHIP is currently Dissolved. It was registered on 22/09/1998 and dissolved on 22/10/2013.

Where is HAMPSHIRE ECONOMIC PARTNERSHIP located?

toggle

HAMPSHIRE ECONOMIC PARTNERSHIP is registered at Pricewaterhousecoopers Llp Hill House, Richmond Hill, Bournemouth BH2 6HR.

What does HAMPSHIRE ECONOMIC PARTNERSHIP do?

toggle

HAMPSHIRE ECONOMIC PARTNERSHIP operates in the Activities of other membership organisations not elsewhere classified (91.33 - SIC 2003) sector.

What is the latest filing for HAMPSHIRE ECONOMIC PARTNERSHIP?

toggle

The latest filing was on 22/10/2013: Final Gazette dissolved following liquidation.