THE NEWPORT REGENERATION PARTNERSHIP

Register to unlock more data on OkredoRegister

THE NEWPORT REGENERATION PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03692640

Incorporation date

06/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Guild Hall, High Street, Newport, Shropshire TF10 7TXCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1999)
dot icon20/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2016
First Gazette notice for voluntary strike-off
dot icon23/03/2016
Application to strike the company off the register
dot icon03/02/2016
Annual return made up to 2016-02-03 no member list
dot icon10/09/2015
Micro company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-03 no member list
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Appointment of Mr Peter Roy Chadwick as a director
dot icon01/06/2014
Appointment of Mr Eric James Carter as a director
dot icon30/05/2014
Termination of appointment of Roy Scammell as a director
dot icon30/05/2014
Appointment of Ms Kathryn Coral Foster as a director
dot icon02/03/2014
Termination of appointment of Matthew Franklin as a director
dot icon25/02/2014
Annual return made up to 2014-02-03 no member list
dot icon25/02/2014
Termination of appointment of Mike Stacey as a director
dot icon25/02/2014
Appointment of Mr Roy Geoffrey Charles Scammell as a director
dot icon25/02/2014
Appointment of Mr Adrian Alma Meredith as a director
dot icon25/02/2014
Termination of appointment of David Parker as a director
dot icon25/02/2014
Termination of appointment of Timothy Nelson as a director
dot icon18/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/02/2013
Annual return made up to 2013-02-03 no member list
dot icon14/03/2012
Appointment of Mr Mike Stacey as a director
dot icon14/03/2012
Annual return made up to 2012-02-03 no member list
dot icon14/03/2012
Appointment of Mr David Holgate Parker as a director
dot icon14/03/2012
Appointment of Mr Derrick Clancy as a director
dot icon13/03/2012
Appointment of Mr Matthew Franklin as a director
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Termination of appointment of Margaret Adams as a director
dot icon29/02/2012
Termination of appointment of Glyn Gratton as a director
dot icon29/02/2012
Termination of appointment of David Askin as a director
dot icon29/02/2012
Termination of appointment of Nadine Evans as a director
dot icon29/02/2012
Termination of appointment of David Adams as a director
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-02-03 no member list
dot icon25/01/2011
Termination of appointment of John Lane as a director
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/02/2010
Director's details changed for Nadine Lilian Evans on 2010-02-03
dot icon07/02/2010
Annual return made up to 2010-02-03 no member list
dot icon07/02/2010
Director's details changed for Mrs Margaret June Ann Robson on 2009-12-18
dot icon05/02/2010
Director's details changed for Glyn Lloyd Gratton on 2010-02-02
dot icon05/02/2010
Director's details changed for John Lane on 2010-02-02
dot icon05/02/2010
Director's details changed for David Roye Beeston Adams on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr David John Askin on 2010-02-05
dot icon19/01/2010
Memorandum and Articles of Association
dot icon19/01/2010
Resolutions
dot icon19/11/2009
Secretary's details changed for Margaret June Ann Adams on 2009-11-10
dot icon19/11/2009
Secretary's details changed for David William Harold Rees on 2009-11-10
dot icon19/11/2009
Appointment of Mr Timothy James Nelson as a director
dot icon19/11/2009
Termination of appointment of David Rees as a secretary
dot icon14/07/2009
Director appointed glyn lloyd gratton
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/06/2009
Director appointed margaret june ann robson
dot icon09/02/2009
Annual return made up to 03/02/09
dot icon08/12/2008
Appointment terminated director glyn gratton
dot icon08/12/2008
Director appointed john lane
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Annual return made up to 07/01/08
dot icon15/04/2008
Appointment terminate, secretary david john askin logged form
dot icon12/12/2007
Director resigned
dot icon28/11/2007
Secretary resigned
dot icon28/11/2007
New secretary appointed
dot icon17/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Annual return made up to 07/01/07
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/03/2006
Annual return made up to 07/01/06
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon30/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Annual return made up to 07/01/05
dot icon05/12/2004
Director resigned
dot icon05/12/2004
Secretary resigned
dot icon05/12/2004
New director appointed
dot icon05/12/2004
New secretary appointed
dot icon10/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon12/04/2004
New secretary appointed
dot icon12/04/2004
Secretary resigned
dot icon12/04/2004
Director resigned
dot icon03/02/2004
Annual return made up to 07/01/04
dot icon06/12/2003
New director appointed
dot icon01/12/2003
Registered office changed on 02/12/03 from: 28B water lane newport salop TF10 7LD
dot icon01/12/2003
Resolutions
dot icon10/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/07/2003
Annual return made up to 07/01/03
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
New director appointed
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
Secretary resigned;director resigned
dot icon28/05/2003
Director resigned
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/06/2002
Annual return made up to 07/01/02
dot icon12/06/2002
Director resigned
dot icon12/06/2002
New director appointed
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/05/2001
Annual return made up to 07/01/01
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon11/09/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon09/01/2000
Annual return made up to 07/01/00
dot icon12/10/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon06/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, James
Director
11/11/2003 - 16/03/2004
18
Green, James
Director
07/01/1999 - 01/04/2003
18
Chadwick, Peter Roy
Director
13/05/2014 - Present
16
Lane, John
Director
07/01/1999 - 18/09/2001
-
Lane, John
Director
11/11/2008 - 01/06/2010
-

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 THE NEWPORT REGENERATION PARTNERSHIP

THE NEWPORT REGENERATION PARTNERSHIP is an(a) Dissolved company incorporated on 06/01/1999 with the registered office located at The Guild Hall, High Street, Newport, Shropshire TF10 7TX. There are currently 5 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 THE NEWPORT REGENERATION PARTNERSHIP?

toggle

THE NEWPORT REGENERATION PARTNERSHIP is currently Dissolved. It was registered on 06/01/1999 and dissolved on 20/06/2016.

Where is THE NEWPORT REGENERATION PARTNERSHIP located?

toggle

THE NEWPORT REGENERATION PARTNERSHIP is registered at The Guild Hall, High Street, Newport, Shropshire TF10 7TX.

What does THE NEWPORT REGENERATION PARTNERSHIP do?

toggle

THE NEWPORT REGENERATION PARTNERSHIP operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for THE NEWPORT REGENERATION PARTNERSHIP?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved via voluntary strike-off.