This company is commonly known as Pike Partnership Limited. The company was founded 20 years ago and was given the registration number 04904404. The firm's registered office is in SALISBURY. You can find them at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 41100 - Development of building projects.
Name | : | PIKE PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04904404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 September 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Secretary | 18 September 2003 | Active |
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 28 April 2016 | Active |
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 18 September 2003 | Active |
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 18 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 September 2003 | Active |
1, St Margaret's Lane, Cromer, United Kingdom, NR27 9BZ | Director | 18 September 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 18 September 2003 | Active |
Mr Paul Jeremy Walton Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Hamilton Road, Norfolk, United Kingdom, NR27 9HL |
Nature of control | : |
|
Mr Alastair Robert Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Hamilton Road, Norfolk, United Kingdom, NR27 9HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-03 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-03-03 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-19 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-05-19 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-05 | Insolvency | Liquidation in administration proposals. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge part. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Officers | Change person director company with change date. | Download |
2016-07-18 | Officers | Change person director company with change date. | Download |
2016-06-22 | Accounts | Change account reference date company previous extended. | Download |
2016-06-02 | Officers | Change person director company with change date. | Download |
2016-06-02 | Officers | Change person director company with change date. | Download |
2016-06-02 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.