UKBizDB.co.uk

VALIDATION IN PARTNERSHIP LIMITED

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

This company is commonly known as Validation In Partnership Limited. The company was founded 32 years ago and was given the registration number 02710141. The firm's registered office is in MANCHESTER. You can find them at C/o Mercury Corporate Recovery Solutions Ltd, 380 Chester Road, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VALIDATION IN PARTNERSHIP LIMITED
Company Number:02710141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 April 1992
End of financial year:11 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Mercury Corporate Recovery Solutions Ltd, 380 Chester Road, Manchester, M16 9EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Dyers Court, Bollington, SK10 5GG

Secretary05 September 2002Active
12 Dyers Court, Bollington, SK10 5GG

Director26 November 1995Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary28 April 1992Active
14 Meg Lane, Broken Cross, Macclesfield, SK10 3LB

Secretary22 August 1997Active
14 Meg Lane, Broken Cross, Macclesfield, SK10 3LB

Secretary28 April 1992Active
18 Bittern Grove, Macclesfield, SK10 3QP

Secretary11 January 1999Active
10 Station Road, Skelmanthorpe, Huddersfield, HD8 9AU

Secretary01 June 1994Active
1-2 Royles Cottage, South Grove, Sale, M33 3AT

Secretary26 November 1995Active
16 Welbeck Close, Middlewich, CW10 9HX

Director10 August 1998Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director28 April 1992Active
12 Edward Street, Macclesfield, SK11 8JD

Director11 January 1999Active
14 Meg Lane, Broken Cross, Macclesfield, SK10 3LB

Director28 April 1992Active
10 Hazlemere Avenue, Macclesfield, SK11 8LZ

Director26 November 1995Active
191 Whirley Road, Macclesfield, SK10 3JJ

Director10 August 1998Active
High Bank, Brookfield Road, Lymm, WA13 0QL

Director28 April 1992Active

People with Significant Control

Mr Mark Harry Hodkinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:12, Edward Street, Macclesfield, England, SK11 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kieran Dominic Sides
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:C/O Mercury Corporate Recovery Solutions Ltd, 380 Chester Road, Manchester, M16 9EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-29Gazette

Gazette dissolved liquidation.

Download
2022-03-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-28Resolution

Resolution.

Download
2019-03-22Address

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

Download
2019-03-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Change account reference date company current extended.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Accounts

Change account reference date company previous shortened.

Download
2016-07-19Officers

Termination director company with name termination date.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Address

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

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.