ST PETER'S TRADING PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ST PETER'S TRADING PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04699364

Incorporation date

16/03/2003

Size

-

Contacts

Registered address

Registered address

Clyde House, Clyde Street, Ashton-Under-Lyne, Lancashire OL7 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2003)
dot icon16/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2014
First Gazette notice for voluntary strike-off
dot icon18/11/2014
Application to strike the company off the register
dot icon12/10/2014
Total exemption full accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon23/09/2014
Registered office address changed from Clyde House Clyde Street Ashton Under Lyne Lancashire DL7 0NQ to Clyde House Clyde Street Ashton-Under-Lyne Lancashire OL7 0NQ on 2014-09-24
dot icon23/09/2014
Termination of appointment of John Michael Davis as a director on 2013-07-25
dot icon20/08/2014
Total exemption full accounts made up to 2013-09-30
dot icon15/08/2014
Registered office address changed from Cavendish Mill Resource Centre 42 Bank Street Ashton-Under-Lyne Lancashire OL6 7DN England to Clyde House Clyde Street Ashton-Under-Lyne Lancashire OL7 0NQ on 2014-08-16
dot icon04/08/2014
Restoration by order of the court
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2013
Full accounts made up to 2012-09-30
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon27/05/2013
Application to strike the company off the register
dot icon13/05/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon13/05/2013
Appointment of Miss Joanne Maria Parry as a secretary on 2013-04-24
dot icon13/05/2013
Termination of appointment of Karen Butigan as a secretary on 2013-02-01
dot icon17/04/2013
Registered office address changed from , Clyde House, Clyde Street, Ashton Under Lyne, Tamside, OL7 0NQ on 2013-04-18
dot icon16/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon15/05/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon14/11/2010
Full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon23/02/2010
Appointment of Mr Gordon Tow as a director
dot icon15/02/2010
Appointment of a director
dot icon24/01/2010
Termination of appointment of Linda Fletcher as a director
dot icon24/01/2010
Termination of appointment of Tahir Ali as a director
dot icon09/11/2009
Full accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 17/03/09; full list of members
dot icon16/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 17/03/08; full list of members
dot icon24/01/2008
Director resigned
dot icon29/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon10/07/2007
Return made up to 17/03/07; full list of members
dot icon24/06/2007
Director's particulars changed
dot icon24/06/2007
Director resigned
dot icon24/06/2007
New secretary appointed
dot icon24/06/2007
Secretary resigned
dot icon20/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 17/03/06; full list of members
dot icon31/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon06/04/2005
New director appointed
dot icon06/04/2005
Return made up to 17/03/05; full list of members
dot icon09/03/2005
New director appointed
dot icon06/03/2005
Amended group of companies' accounts made up to 2004-03-31
dot icon28/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 17/03/04; full list of members
dot icon06/07/2003
New director appointed
dot icon06/07/2003
New director appointed
dot icon06/07/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Ad 31/05/03--------- £ si 2@1=2 £ ic 2/4
dot icon16/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen
Director
17/03/2003 - 20/06/2003
4
Ali, Tahir
Director
31/01/2005 - 27/11/2009
1
Faulkner, Philip
Director
17/03/2003 - 03/11/2003
3
Fletcher, Linda Gail
Director
17/03/2003 - 27/11/2009
7
Davis, John Michael, Councillor
Director
17/03/2003 - 25/07/2013
5

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 ST PETER'S TRADING PARTNERSHIP LIMITED

ST PETER'S TRADING PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 16/03/2003 with the registered office located at Clyde House, Clyde Street, Ashton-Under-Lyne, Lancashire OL7 0NQ. There are currently 3 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 ST PETER'S TRADING PARTNERSHIP LIMITED?

toggle

ST PETER'S TRADING PARTNERSHIP LIMITED is currently Dissolved. It was registered on 16/03/2003 and dissolved on 16/03/2015.

Where is ST PETER'S TRADING PARTNERSHIP LIMITED located?

toggle

ST PETER'S TRADING PARTNERSHIP LIMITED is registered at Clyde House, Clyde Street, Ashton-Under-Lyne, Lancashire OL7 0NQ.

What does ST PETER'S TRADING PARTNERSHIP LIMITED do?

toggle

ST PETER'S TRADING PARTNERSHIP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ST PETER'S TRADING PARTNERSHIP LIMITED?

toggle

The latest filing was on 16/03/2015: Final Gazette dissolved via voluntary strike-off.