HSB PARTNERSHIP SOUTH LIMITED

Register to unlock more data on OkredoRegister

HSB PARTNERSHIP SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02748982

Incorporation date

20/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harbourside House, 4-5 The Grove, Bristol BS1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1992)
dot icon01/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2009
First Gazette notice for voluntary strike-off
dot icon08/11/2009
Application to strike the company off the register
dot icon31/08/2009
Receiver's abstract of receipts and payments to 2009-08-18
dot icon31/08/2009
Notice of ceasing to act as receiver or manager
dot icon31/08/2008
Receiver's abstract of receipts and payments to 2008-08-18
dot icon10/08/2008
Registered office changed on 11/08/2008 from 5TH floor venturers house king street bristol BS1 4PB
dot icon03/09/2007
Receiver's abstract of receipts and payments
dot icon05/03/2007
Receiver ceasing to act
dot icon05/03/2007
Appointment of receiver/manager
dot icon10/09/2006
Registered office changed on 11/09/06 from: 58 queen square bristol BS1 4LF
dot icon28/08/2006
Receiver's abstract of receipts and payments
dot icon19/09/2005
Receiver's abstract of receipts and payments
dot icon27/08/2004
Receiver's abstract of receipts and payments
dot icon28/10/2003
Statement of Affairs in administrative receivership following report to creditors
dot icon10/09/2003
Receiver's abstract of receipts and payments
dot icon04/11/2002
Administrative Receiver's report
dot icon04/09/2002
Registered office changed on 05/09/02 from: the white house oakfield road, clifton bristol avon BS8 2AT
dot icon20/08/2002
Appointment of receiver/manager
dot icon09/08/2002
Director resigned
dot icon25/10/2001
Return made up to 21/09/01; full list of members
dot icon03/04/2001
Director resigned
dot icon08/01/2001
Accounts for a medium company made up to 2000-06-30
dot icon07/01/2001
Director resigned
dot icon24/09/2000
Return made up to 21/09/00; full list of members
dot icon24/09/2000
Location of register of members address changed
dot icon24/09/2000
Location of debenture register address changed
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
Secretary resigned;director resigned
dot icon08/05/2000
Accounts for a medium company made up to 1999-06-30
dot icon27/02/2000
Registered office changed on 28/02/00 from: 52 queens road reading RG1 4AU
dot icon26/10/1999
Return made up to 21/09/99; no change of members
dot icon27/09/1999
New secretary appointed
dot icon21/04/1999
Accounts for a small company made up to 1998-06-30
dot icon07/12/1998
Return made up to 21/09/98; full list of members
dot icon05/05/1998
Accounts for a medium company made up to 1997-06-30
dot icon30/04/1998
Registered office changed on 01/05/98 from: burnham house 93 high street burnham slough, berks SL9 7JZ
dot icon20/11/1997
Return made up to 21/09/97; no change of members
dot icon20/11/1997
Director's particulars changed
dot icon26/07/1997
Resolutions
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon21/03/1997
Particulars of mortgage/charge
dot icon19/09/1996
Return made up to 21/09/96; full list of members
dot icon05/05/1996
Accounts for a small company made up to 1995-06-30
dot icon14/02/1996
New director appointed
dot icon31/10/1995
Return made up to 21/09/95; no change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 21/09/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon22/09/1993
Return made up to 21/09/93; full list of members
dot icon22/09/1993
Location of register of members address changed
dot icon22/09/1993
Registered office changed on 23/09/93
dot icon01/06/1993
New director appointed
dot icon28/02/1993
Accounting reference date notified as 30/06
dot icon30/11/1992
New director appointed
dot icon10/11/1992
Ad 26/10/92--------- £ si [email protected]=998 £ ic 2/1000
dot icon10/11/1992
S-div 26/10/92
dot icon09/11/1992
Particulars of mortgage/charge
dot icon03/11/1992
Memorandum and Articles of Association
dot icon29/10/1992
Director resigned;new director appointed
dot icon29/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon29/10/1992
Registered office changed on 30/10/92 from: 2 baches street london N1 6UB
dot icon25/10/1992
Certificate of change of name
dot icon20/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/09/1992 - 08/10/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/09/1992 - 08/10/1992
43699
Saunders, Andrew Leonard
Director
08/10/1992 - Present
6
Mr David Alexander Tomlinson
Director
05/05/1993 - 30/12/2000
3
Smallbone, Patrick John
Director
01/01/1996 - 01/03/2001
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 SOUTH LIMITED

HSB PARTNERSHIP SOUTH LIMITED is an(a) Dissolved company incorporated on 20/09/1992 with the registered office located at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HSB PARTNERSHIP SOUTH LIMITED?

toggle

HSB PARTNERSHIP SOUTH LIMITED is currently Dissolved. It was registered on 20/09/1992 and dissolved on 01/03/2010.

Where is HSB PARTNERSHIP SOUTH LIMITED located?

toggle

HSB PARTNERSHIP SOUTH LIMITED is registered at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ.

What does HSB PARTNERSHIP SOUTH LIMITED do?

toggle

HSB PARTNERSHIP SOUTH 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 SOUTH LIMITED?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via voluntary strike-off.