LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06196089

Incorporation date

02/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

16 The Arcade, Letchworth Garden City, Hertfordshire SG6 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon04/09/2018
Final Gazette dissolved via compulsory strike-off
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon12/04/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-02 no member list
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Registered office address changed from 76 Eastcheap Letchworth Garden City Herts SG6 3DD to 16 the Arcade Letchworth Garden City Hertfordshire SG6 3ES on 2015-06-30
dot icon22/04/2015
Annual return made up to 2015-04-02 no member list
dot icon16/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-02 no member list
dot icon17/04/2014
Register inspection address has been changed from 6 Cashio Lane Letchworth Garden City Hertfordshire SG6 1AX England
dot icon17/04/2014
Termination of appointment of David Williams as a secretary
dot icon17/04/2014
Termination of appointment of Eric Adkins as a director
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-02 no member list
dot icon24/04/2013
Termination of appointment of Denise Poynter as a director
dot icon26/03/2013
Appointment of Mr John Michael Lewis as a director
dot icon26/03/2013
Termination of appointment of John Nash as a director
dot icon15/01/2013
Appointment of Mrs Nicola Lawrence as a director
dot icon15/01/2013
Appointment of Mr John Nash as a director
dot icon15/01/2013
Termination of appointment of William Armitage as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Appointment of Mr David Charles Levett as a director
dot icon21/06/2012
Termination of appointment of Michael Paterson as a director
dot icon16/04/2012
Annual return made up to 2012-04-02 no member list
dot icon29/02/2012
Appointment of Mr Eric Adkins as a director
dot icon29/02/2012
Appointment of Mr Thomas Jozef Humfrey as a director
dot icon29/02/2012
Termination of appointment of Jason Valentine as a director
dot icon29/02/2012
Termination of appointment of Michael Cox as a director
dot icon29/02/2012
Termination of appointment of Colin Bell as a director
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-02 no member list
dot icon22/04/2011
Termination of appointment of Michael Newman as a director
dot icon22/04/2011
Termination of appointment of Alan Howard as a director
dot icon14/04/2011
Registered office address changed from 33 Commerce Way Letchworth Garden City Herts SG6 3DN on 2011-04-14
dot icon05/04/2011
Appointment of Mr Melvin Douglas Willis as a director
dot icon04/04/2011
Appointment of Mr Jason Valentine as a director
dot icon04/04/2011
Appointment of Miss Denise Audrey Poynter as a director
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2010
Termination of appointment of Katherine Birch as a director
dot icon25/06/2010
Annual return made up to 2010-04-02 no member list
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon24/06/2010
Director's details changed for Michael John Cox on 2010-01-01
dot icon24/06/2010
Director's details changed for Michael Francis Newman on 2010-01-01
dot icon24/06/2010
Director's details changed for Alan Stuart Howard on 2010-01-01
dot icon24/06/2010
Director's details changed for Christopher Michael Gerrard on 2010-01-01
dot icon24/06/2010
Register inspection address has been changed
dot icon24/06/2010
Director's details changed for Katherine Anne Birch on 2010-01-01
dot icon24/06/2010
Director's details changed for Linda Carson on 2010-01-01
dot icon21/06/2010
Appointment of Mr Colin Bell as a director
dot icon16/04/2010
Appointment of Mr Michael Paterson as a director
dot icon09/04/2010
Termination of appointment of Tina Apostoli as a director
dot icon02/11/2009
Termination of appointment of Malcolm Barnes as a director
dot icon02/11/2009
Termination of appointment of Hugh Harper as a director
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Director appointed michael john cox
dot icon06/05/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon05/05/2009
Appointment terminated director david levett
dot icon29/04/2009
Annual return made up to 02/04/09
dot icon29/04/2009
Appointment terminated director melvin willis
dot icon29/04/2009
Appointment terminated director tamsin-jade campbell
dot icon21/12/2008
Appointment terminated director collin bell
dot icon14/10/2008
Director appointed linda carson
dot icon14/10/2008
Director appointed michael francis newman
dot icon14/10/2008
Director appointed tina apostoli
dot icon18/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/08/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon18/07/2008
Appointment terminated director neil fisher
dot icon13/06/2008
Appointment terminated director neil cornford
dot icon14/04/2008
Annual return made up to 02/04/08
dot icon20/03/2008
Appointment terminate, director melvin douglas willis logged form
dot icon11/12/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon21/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon17/07/2007
Secretary resigned
dot icon02/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Colin
Director
22/02/2010 - 14/11/2011
5
Mr Michael Francis Newman
Director
23/09/2008 - 11/01/2011
4
Cox, Michael John
Director
01/06/2009 - 06/02/2012
4
Levett, David Charles
Director
25/05/2007 - 01/05/2009
7
Willis, Melvin Douglas
Director
24/01/2011 - Present
91

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED

LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 02/04/2007 with the registered office located at 16 The Arcade, Letchworth Garden City, Hertfordshire SG6 3ES. There are currently 7 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 LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED?

toggle

LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED is currently Dissolved. It was registered on 02/04/2007 and dissolved on 04/09/2018.

Where is LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED located?

toggle

LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED is registered at 16 The Arcade, Letchworth Garden City, Hertfordshire SG6 3ES.

What does LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED do?

toggle

LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED?

toggle

The latest filing was on 04/09/2018: Final Gazette dissolved via compulsory strike-off.