NAME PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

NAME PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03143994

Incorporation date

04/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

20 Wood Lane, Headingley, Leeds, West Yorkshire LS6 2AECopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1996)
dot icon11/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2016
First Gazette notice for voluntary strike-off
dot icon12/04/2016
Application to strike the company off the register
dot icon04/01/2016
Micro company accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon23/12/2014
Satisfaction of charge 1 in full
dot icon19/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon15/01/2013
Registered office address changed from 20 Wood Lane Headingley Leeds West Yorkshire LS6 2AE United Kingdom on 2013-01-16
dot icon15/01/2013
Registered office address changed from 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH on 2013-01-16
dot icon16/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon22/01/2012
Appointment of Mr Stephen Peter Sowden as a director
dot icon22/01/2012
Appointment of Mr James Tod Allan as a director
dot icon22/01/2012
Termination of appointment of Paul Mountford as a director
dot icon22/01/2012
Termination of appointment of Glenn Patterson as a director
dot icon22/01/2012
Termination of appointment of Michael Harris as a director
dot icon22/01/2012
Termination of appointment of Christopher Henry as a director
dot icon11/01/2012
Resolutions
dot icon11/01/2012
Resolutions
dot icon11/01/2012
Resolutions
dot icon11/01/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon10/08/2010
Accounts for a small company made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon31/01/2010
Director's details changed for Mr Michael Ian Harris on 2010-02-01
dot icon31/01/2010
Director's details changed for Paul Frederick Mountford on 2010-02-01
dot icon27/09/2009
Accounts for a small company made up to 2008-12-31
dot icon11/01/2009
Return made up to 05/01/09; full list of members
dot icon08/01/2009
Director's change of particulars / glenn patterson / 01/08/2007
dot icon09/06/2008
Accounts for a small company made up to 2007-12-31
dot icon27/01/2008
Return made up to 05/01/08; full list of members
dot icon27/01/2008
Secretary's particulars changed;director's particulars changed
dot icon28/08/2007
Accounts for a small company made up to 2006-12-31
dot icon20/02/2007
Return made up to 05/01/07; full list of members
dot icon13/07/2006
Accounts for a small company made up to 2005-12-31
dot icon15/01/2006
Return made up to 05/01/06; full list of members
dot icon15/01/2006
Director's particulars changed
dot icon07/06/2005
Accounts for a small company made up to 2004-12-31
dot icon09/01/2005
Return made up to 05/01/05; full list of members
dot icon22/11/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon22/11/2004
Registered office changed on 23/11/04 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New secretary appointed;new director appointed
dot icon22/11/2004
Resolutions
dot icon05/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/01/2004
Return made up to 05/01/04; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon16/01/2003
Return made up to 05/01/03; full list of members
dot icon16/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon30/01/2002
Return made up to 05/01/02; full list of members
dot icon22/11/2001
Ad 24/10/01--------- £ si 40@1=40 £ ic 60/100
dot icon06/08/2001
£ ic 100/60 30/06/01 £ sr 40@1=40
dot icon19/07/2001
Certificate of change of name
dot icon26/04/2001
Accounts for a small company made up to 2001-01-31
dot icon16/01/2001
Return made up to 05/01/01; full list of members
dot icon09/01/2001
Director resigned
dot icon02/08/2000
Accounts for a small company made up to 2000-01-31
dot icon23/01/2000
Return made up to 05/01/00; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1999-01-31
dot icon17/01/1999
Return made up to 05/01/99; full list of members
dot icon18/10/1998
Accounts for a small company made up to 1998-01-31
dot icon12/01/1998
Return made up to 05/01/98; full list of members
dot icon01/11/1997
Accounts for a small company made up to 1997-01-31
dot icon21/10/1997
Director's particulars changed
dot icon02/02/1997
Return made up to 05/01/97; full list of members
dot icon09/10/1996
Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
New secretary appointed
dot icon08/10/1996
New director appointed
dot icon15/01/1996
New secretary appointed;new director appointed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
Secretary resigned
dot icon15/01/1996
Director resigned
dot icon04/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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
Allan, James Tod
Director
28/11/2011 - Present
10
Patterson, Glenn
Director
11/11/2004 - 28/11/2011
16
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/01/1996 - 04/01/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/01/1996 - 04/01/1996
36021
Mr Niel Roger Fox
Director
04/01/1996 - 30/12/2000
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 NAME PARTNERSHIP LIMITED

NAME PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 04/01/1996 with the registered office located at 20 Wood Lane, Headingley, Leeds, West Yorkshire LS6 2AE. 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 NAME PARTNERSHIP LIMITED?

toggle

NAME PARTNERSHIP LIMITED is currently Dissolved. It was registered on 04/01/1996 and dissolved on 11/07/2016.

Where is NAME PARTNERSHIP LIMITED located?

toggle

NAME PARTNERSHIP LIMITED is registered at 20 Wood Lane, Headingley, Leeds, West Yorkshire LS6 2AE.

What does NAME PARTNERSHIP LIMITED do?

toggle

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

What is the latest filing for NAME PARTNERSHIP LIMITED?

toggle

The latest filing was on 11/07/2016: Final Gazette dissolved via voluntary strike-off.