UKBizDB.co.uk

THE COUPERS PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Coupers Partnership Limited. The company was founded 27 years ago and was given the registration number 03359784. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE COUPERS PARTNERSHIP LIMITED
Company Number:03359784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 April 1997
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary25 April 1997Active
King Edward House, 1 Jordangate, Macclesfield, SK10 1EE

Secretary28 April 1997Active
Noahs Ark Barn, Noahs Ark Lane, Mobberley, Knutsford, WA16 7AX

Director28 April 1997Active
30 Birch Road, West Heath, Congleton, CW12 4NR

Director22 February 1999Active
King Edward House, 1 Jordangate, Macclesfield, England, SK10 1EE

Director04 August 2017Active
King Edward House, 1 Jordangate, Macclesfield, United Kingdom, SK10 1EE

Director30 August 2018Active
King Edward House, 1 Jordangate, Macclesfield, United Kingdom, SK10 1EE

Director02 January 2018Active
King Edward House, 1 Jordangate, Macclesfield, SK10 1EE

Director28 April 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director25 April 1997Active

People with Significant Control

Mr David Antony Heathcote Sleath
Notified on:02 January 2018
Status:Active
Date of birth:October 1963
Nationality:English
Address:King Edward House, 1 Jordangate, Macclesfield, SK10 1EE
Nature of control:
  • Significant influence or control
Mr Nigel Stevens
Notified on:25 April 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:King Edward House, 1 Jordangate, Macclesfield, United Kingdom, SK10 1EE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation compulsory winding up progress report.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-03-16Insolvency

Liquidation compulsory winding up progress report.

Download
2022-03-03Insolvency

Liquidation compulsory winding up progress report.

Download
2021-03-16Insolvency

Liquidation compulsory winding up progress report.

Download
2020-02-20Insolvency

Liquidation compulsory winding up progress report.

Download
2019-02-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-01-30Address

Change registered office address company with date old address new address.

Download
2019-01-16Insolvency

Liquidation voluntary arrangement completion.

Download
2018-10-17Insolvency

Liquidation compulsory winding up order.

Download
2018-09-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Mortgage

Mortgage satisfy charge full.

Download
2018-01-22Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-08-10Officers

Termination secretary company with name termination date.

Download
2017-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.