This company is commonly known as Development Partnership Merseyside Limited. The company was founded 22 years ago and was given the registration number 04301291. The firm's registered office is in BOOTLE. You can find them at Bridle Way, Netherton, Bootle, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED |
---|---|---|
Company Number | : | 04301291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2001 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridle Way, Netherton, Bootle, Merseyside, L30 4UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridle Way, Netherton, Bootle, L30 4UJ | Secretary | 01 April 2017 | Active |
3 Chapel Lane, Burscough, Lancashire, L40 7RA | Director | 09 October 2001 | Active |
Bridle Way, Netherton, Bootle, L30 4UJ | Director | 01 April 2004 | Active |
12 Brooke Road East, Liverpool, L22 2AW | Secretary | 01 April 2004 | Active |
11 The Crescent, Waterloo, Liverpool, L22 3XH | Secretary | 09 October 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 October 2001 | Active |
3 Higher Greenfield, Ingol, Preston, PR2 3ZX | Director | 05 November 2001 | Active |
11 The Crescent, Waterloo, Liverpool, L22 3XH | Director | 09 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-10 | Officers | Appoint person secretary company with name date. | Download |
2017-01-09 | Accounts | Change account reference date company current extended. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Officers | Termination secretary company with name termination date. | Download |
2015-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.