HSB PARTNERSHIP NORTH LIMITED

Register to unlock more data on OkredoRegister

HSB PARTNERSHIP NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02567933

Incorporation date

11/12/1990

Size

-

Contacts

Registered address

Registered address

Corner House, 177 Cross Street, Sale, Cheshire M33 7JQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1990)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon05/07/2011
Application to strike the company off the register
dot icon18/05/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon18/05/2011
Total exemption full accounts made up to 2010-05-31
dot icon18/05/2011
Total exemption full accounts made up to 2009-05-31
dot icon17/05/2011
Administrative restoration application
dot icon07/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon25/10/2010
First Gazette notice for compulsory strike-off
dot icon07/06/2010
First Gazette notice for compulsory strike-off
dot icon14/03/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon14/03/2010
Director's details changed for Mr Andrew Riddington on 2010-01-21
dot icon14/03/2010
Director's details changed for Stephen Hopkinson on 2010-01-21
dot icon14/03/2010
Director's details changed for Mr Clive Anthony Sellers on 2010-01-21
dot icon20/05/2009
Full accounts made up to 2008-05-31
dot icon19/03/2009
Return made up to 12/12/08; full list of members
dot icon02/10/2008
Registered office changed on 03/10/2008 from 4TH floor acre house 17 town square sale manchester M33 7WZ
dot icon15/05/2008
Return made up to 12/12/07; full list of members
dot icon15/05/2008
Secretary's Change of Particulars / victoria sellers / 14/11/2007 / HouseName/Number was: , now: 16; Street was: 122 ashton lane, now: the avenue; Post Code was: M33 5QJ, now: M33 4PD
dot icon15/05/2008
Director's Change of Particulars / clive sellers / 14/11/2007 / HouseName/Number was: , now: 16; Street was: 122 ashton lane, now: the avenue; Post Code was: M33 5QJ, now: M33 4PD
dot icon02/04/2008
Accounts for a small company made up to 2007-05-31
dot icon31/05/2007
Director resigned
dot icon04/04/2007
Accounts for a small company made up to 2006-05-31
dot icon14/02/2007
Return made up to 12/12/06; full list of members
dot icon05/01/2007
Accounts for a small company made up to 2005-05-31
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
Director resigned
dot icon07/03/2006
Auditor's resignation
dot icon05/03/2006
Return made up to 12/12/05; full list of members; amend
dot icon05/03/2006
Secretary resigned
dot icon05/03/2006
Registered office changed on 06/03/06 from: c/o hill dickinson 1 union court cook street liverpool merseyside L2 4SJ
dot icon12/02/2006
Return made up to 12/12/05; full list of members
dot icon12/02/2006
Secretary's particulars changed
dot icon06/02/2006
Director resigned
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon17/01/2005
New director appointed
dot icon29/12/2004
Auditor's resignation
dot icon15/12/2004
Return made up to 12/12/04; full list of members
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Registered office changed on 13/10/04 from: 4TH floor acre house 17 town square sale manchester M33 7WZ
dot icon07/10/2004
Accounts for a small company made up to 2004-05-31
dot icon31/08/2004
Registered office changed on 01/09/04 from: st nicholas house chapel street liverpool L3 9AG
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon10/03/2004
Particulars of mortgage/charge
dot icon01/02/2004
Return made up to 12/12/03; full list of members
dot icon01/02/2004
Secretary's particulars changed;director's particulars changed
dot icon06/01/2004
Auditor's resignation
dot icon07/06/2003
Accounts for a small company made up to 2002-05-31
dot icon12/01/2003
Return made up to 12/12/02; full list of members
dot icon08/04/2002
Accounts for a small company made up to 2001-05-31
dot icon04/04/2002
Return made up to 12/12/01; full list of members
dot icon04/04/2002
Director's particulars changed
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon06/03/2001
Return made up to 12/12/00; full list of members
dot icon06/03/2001
Director's particulars changed
dot icon19/01/2000
Return made up to 12/12/99; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-05-31
dot icon11/11/1999
New secretary appointed
dot icon03/11/1999
Secretary resigned;director resigned
dot icon10/06/1999
New director appointed
dot icon05/04/1999
Accounts for a small company made up to 1998-05-31
dot icon04/02/1999
Return made up to 12/12/98; full list of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon20/01/1998
Return made up to 12/12/97; full list of members
dot icon20/01/1998
Director's particulars changed
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon10/12/1996
Return made up to 12/12/96; no change of members
dot icon10/12/1996
Return made up to 12/12/95; no change of members
dot icon10/12/1996
Director's particulars changed
dot icon01/04/1996
Accounts for a small company made up to 1995-05-31
dot icon03/04/1995
Return made up to 12/12/94; full list of members
dot icon30/03/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/04/1994
Accounts for a small company made up to 1993-05-31
dot icon21/12/1993
Return made up to 12/12/93; full list of members
dot icon04/06/1993
Full accounts made up to 1992-05-31
dot icon16/03/1993
Return made up to 12/12/92; full list of members
dot icon16/03/1993
Director's particulars changed
dot icon14/12/1992
New director appointed
dot icon14/12/1992
Ad 01/12/92--------- £ si 997@1=997 £ ic 2/999
dot icon14/12/1992
New director appointed
dot icon14/12/1992
New director appointed
dot icon01/09/1992
Particulars of mortgage/charge
dot icon01/04/1992
Full accounts made up to 1991-12-31
dot icon01/04/1992
Accounting reference date shortened from 31/12 to 31/05
dot icon19/03/1992
New director appointed
dot icon16/03/1992
Certificate of change of name
dot icon12/03/1992
New secretary appointed;new director appointed
dot icon12/03/1992
Return made up to 12/12/91; full list of members
dot icon22/01/1992
Director resigned
dot icon15/01/1992
Secretary resigned;director resigned
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon11/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkinson, Stephen
Director
30/11/1992 - 03/10/2004
4
Hopkinson, Stephen
Director
26/01/2006 - Present
4
CUPPIN STREET SECRETARIES LIMITED
Corporate Secretary
03/10/2004 - 26/02/2006
54
Halpin, Michael Philip
Director
30/11/1992 - 03/10/2004
4
Halpin, Michael Philip
Director
26/01/2006 - 15/05/2007
4

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 HSB PARTNERSHIP NORTH LIMITED

HSB PARTNERSHIP NORTH LIMITED is an(a) Dissolved company incorporated on 11/12/1990 with the registered office located at Corner House, 177 Cross Street, Sale, Cheshire M33 7JQ. 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 HSB PARTNERSHIP NORTH LIMITED?

toggle

HSB PARTNERSHIP NORTH LIMITED is currently Dissolved. It was registered on 11/12/1990 and dissolved on 31/10/2011.

Where is HSB PARTNERSHIP NORTH LIMITED located?

toggle

HSB PARTNERSHIP NORTH LIMITED is registered at Corner House, 177 Cross Street, Sale, Cheshire M33 7JQ.

What does HSB PARTNERSHIP NORTH LIMITED do?

toggle

HSB PARTNERSHIP NORTH LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for HSB PARTNERSHIP NORTH LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.