Dissolved
Dissolved 2013-10-15
Company Information for SUDBERRY PARTNERSHIP LTD
BITTERNE, SOUTHAMPTON, SO19,
|
Company Registration Number
06354686
Private Limited Company
Dissolved Dissolved 2013-10-15 |
Company Name | ||
---|---|---|
SUDBERRY PARTNERSHIP LTD | ||
Legal Registered Office | ||
BITTERNE SOUTHAMPTON | ||
Previous Names | ||
|
Company Number | 06354686 | |
---|---|---|
Date formed | 2007-08-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2013-10-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-31 06:24:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON WILLIAM RAYMOND CORP |
||
DAVID BLYTH MORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON WILLIAM RAYMOND CORP |
Director | ||
NIGEL JOHN WASKETT |
Director | ||
PATRICK NEARY |
Company Secretary | ||
PATRICK NEARY |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S106 AFFORDABLE HOUSING (GB) LTD | Company Secretary | 2009-05-01 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
SIMON CORP ASSOCIATES LIMITED | Company Secretary | 2005-11-03 | CURRENT | 2005-11-03 | Liquidation | |
AWBRIDGE ESTATES LIMITED | Company Secretary | 2003-08-26 | CURRENT | 2003-08-26 | Dissolved 2014-12-23 | |
ALL-MOD-CONS-SCOOTERS LTD | Director | 2018-06-22 | CURRENT | 2012-04-18 | Active | |
MORTON BRICKWORK (SOUTHERN) LTD | Director | 2017-05-16 | CURRENT | 2010-05-05 | Active - Proposal to Strike off | |
VANILLA SKY RESORTS LIMITED | Director | 2010-02-08 | CURRENT | 2010-02-08 | Dissolved 2014-06-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CORP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WASKETT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 118 PLYMOUTH DRIVE FAREHAM HAMPSHIRE PO14 3SJ | |
LATEST SOC | 21/09/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 29/08/11 FULL LIST | |
AR01 | 29/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WASKETT / 29/08/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2010 TO 30/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/08/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 49 PARK LANE FAREHAM HAMPSHIRE PO16 7LE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
288a | DIRECTOR AND SECRETARY APPOINTED SIMON WILLIAM RAYMOND CORP | |
CERTNM | COMPANY NAME CHANGED MISTVALE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/02/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICK NEARY | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WASKETT / 17/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORTON / 08/02/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
88(2)R | AD 03/12/07--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SUDBERRY PARTNERSHIP LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |