THE SHEERWATER/MAYBURY PARTNERSHIP

Register to unlock more data on OkredoRegister

THE SHEERWATER/MAYBURY PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04730369

Incorporation date

09/04/2003

Size

-

Contacts

Registered address

Registered address

C/O MS E. EVANS HON. SEC., Moor End, Horsell Rise, Woking, Surrey GU21 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon21/07/2013
Application to strike the company off the register
dot icon29/04/2013
Annual return made up to 2013-04-29 no member list
dot icon06/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon14/06/2012
Annual return made up to 2012-04-10 no member list
dot icon30/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon23/01/2012
Appointment of Mrs Eleanor Elizabeth Symes as a director on 2010-11-15
dot icon18/08/2011
Annual return made up to 2011-04-10 no member list
dot icon18/08/2011
Register inspection address has been changed from 15a Monument Way East Woking Surrey GU21 5LY United Kingdom
dot icon18/08/2011
Register(s) moved to registered inspection location
dot icon12/08/2011
Compulsory strike-off action has been discontinued
dot icon08/08/2011
First Gazette notice for compulsory strike-off
dot icon04/08/2011
Registered office address changed from 15 a Monument Way East Woking Surrey GU21 5LY on 2011-08-05
dot icon25/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-10 no member list
dot icon20/05/2010
Appointment of Mrs Elizabeth Anne Evans as a secretary
dot icon19/05/2010
Register inspection address has been changed
dot icon19/05/2010
Termination of appointment of Liaquat Amod as a director
dot icon19/05/2010
Director's details changed for Jean Alice Butler on 2010-04-10
dot icon19/05/2010
Director's details changed for Elizabeth Anne Evans on 2010-04-10
dot icon19/05/2010
Director's details changed for June Weaver on 2010-04-10
dot icon19/05/2010
Director's details changed for Munawar Ahmed on 2010-04-10
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon21/10/2009
Termination of appointment of Stuart Shephard as a director
dot icon21/10/2009
Termination of appointment of David Moore as a director
dot icon21/10/2009
Termination of appointment of Sandra Hills as a director
dot icon21/10/2009
Termination of appointment of Stephen Thomas as a secretary
dot icon04/05/2009
Annual return made up to 10/04/09
dot icon07/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon06/05/2008
Annual return made up to 10/04/08
dot icon05/05/2008
Appointment Terminated Director elaine hailwood
dot icon05/05/2008
Appointment Terminated Director clifford bush
dot icon05/05/2008
Appointment Terminated Director richard bittleston
dot icon07/03/2008
Full accounts made up to 2007-04-30
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon02/05/2007
Annual return made up to 10/04/07
dot icon18/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/04/2006
Annual return made up to 10/04/06
dot icon28/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon02/10/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon24/04/2005
Annual return made up to 10/04/05
dot icon24/04/2005
Registered office changed on 25/04/05
dot icon24/04/2005
Location of register of members address changed
dot icon07/09/2004
New director appointed
dot icon19/08/2004
New secretary appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon17/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
Director resigned
dot icon29/07/2004
Resolutions
dot icon10/05/2004
Annual return made up to 10/04/04
dot icon10/05/2004
Director's particulars changed
dot icon10/05/2004
New secretary appointed
dot icon03/11/2003
Director's particulars changed
dot icon09/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hills, Sandra Jane
Director
01/08/2005 - 22/10/2009
4
Howes, Michael
Director
07/07/2004 - 14/07/2005
-
Amod, Liaquat Ali, Mufti
Director
01/08/2005 - 31/12/2009
-
Hailwood, Elaine
Director
07/07/2004 - 01/05/2007
-
Beedham, Amanda Louise
Director
07/07/2004 - 14/07/2005
-

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 SHEERWATER/MAYBURY PARTNERSHIP

THE SHEERWATER/MAYBURY PARTNERSHIP is an(a) Dissolved company incorporated on 09/04/2003 with the registered office located at C/O MS E. EVANS HON. SEC., Moor End, Horsell Rise, Woking, Surrey GU21 4BD. 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 THE SHEERWATER/MAYBURY PARTNERSHIP?

toggle

THE SHEERWATER/MAYBURY PARTNERSHIP is currently Dissolved. It was registered on 09/04/2003 and dissolved on 18/11/2013.

Where is THE SHEERWATER/MAYBURY PARTNERSHIP located?

toggle

THE SHEERWATER/MAYBURY PARTNERSHIP is registered at C/O MS E. EVANS HON. SEC., Moor End, Horsell Rise, Woking, Surrey GU21 4BD.

What does THE SHEERWATER/MAYBURY PARTNERSHIP do?

toggle

THE SHEERWATER/MAYBURY PARTNERSHIP operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for THE SHEERWATER/MAYBURY PARTNERSHIP?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.