This company is commonly known as Public Service Partnership Ltd. The company was founded 22 years ago and was given the registration number 04298034. The firm's registered office is in HOULDSWORTH STREET REDDISH. You can find them at Houldsworth Business Centre, Houldsworth Mill, Houldsworth Street Reddish, Stockport Cheshire. This company's SIC code is 7440 - Advertising.
Name | : | PUBLIC SERVICE PARTNERSHIP LTD |
---|---|---|
Company Number | : | 04298034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 October 2001 |
End of financial year | : | 31 March 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Houldsworth Business Centre, Houldsworth Mill, Houldsworth Street Reddish, Stockport Cheshire, SK5 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Windlehurst Road, High Lane, Stockport, SK6 8AE | Secretary | 17 October 2001 | Active |
121 Capricorn Crescent, Liverpool, L14 9LR | Director | 10 April 2003 | Active |
13 Sandown Road, Hazel Grove, Stockport, SK7 4SH | Director | 17 October 2001 | Active |
26 Carlton Road, Gobley, Hyde, SK14 2PW | Director | 17 October 2001 | Active |
75 Windlehurst Road, High Lane, Stockport, SK6 8AE | Director | 17 October 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 03 October 2001 | Active |
40 Kings Road, Wilmslow, Cheshire, SK9 5PZ | Director | 09 November 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 03 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2010-07-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-07-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-05-04 | Gazette | Gazette notice compulsary. | Download |
2009-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-10-20 | Officers | Change person director company with change date. | Download |
2009-10-20 | Officers | Change person director company with change date. | Download |
2009-10-20 | Officers | Change person director company with change date. | Download |
2009-10-20 | Officers | Change person director company with change date. | Download |
2009-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-10-08 | Annual return | Legacy. | Download |
2008-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-10-17 | Annual return | Legacy. | Download |
2007-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2006-11-08 | Annual return | Legacy. | Download |
2006-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2005-11-15 | Annual return | Legacy. | Download |
2004-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2004-11-23 | Annual return | Legacy. | Download |
2003-10-30 | Annual return | Legacy. | Download |
2003-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2003-04-30 | Officers | Legacy. | Download |
2003-04-26 | Accounts | Legacy. | Download |
2003-04-15 | Annual return | Legacy. | Download |
2003-04-15 | Capital | Legacy. | Download |
2003-04-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.