THE PURCHASING PARTNERSHIP LIMITED

THE PURCHASING PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE PURCHASING PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03180086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PURCHASING PARTNERSHIP LIMITED?

    • (7487) /

    Where is THE PURCHASING PARTNERSHIP LIMITED located?

    Registered Office Address
    20 Alicia Close
    Cawston
    CV22 7GT Rugby
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PURCHASING PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BUYING AGENCY LIMITEDMar 29, 1996Mar 29, 1996

    What are the latest accounts for THE PURCHASING PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for THE PURCHASING PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 29, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2011

    Statement of capital on May 29, 2011

    • Capital: GBP 20,000
    SH01

    Registered office address changed from C/O Clifford Towers 1st Floor Suites Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP on Mar 15, 2011

    1 pagesAD01

    Termination of appointment of Clifford Towers (Accountants) Limited as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Aug 31, 2009

    5 pagesAA

    Annual return made up to Mar 29, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Nicholas Edward Charles Hoare on Mar 29, 2010

    2 pagesCH01

    Secretary's details changed for Clifford Towers (Accountants) Limited on Mar 29, 2010

    2 pagesCH04

    Registered office address changed from Clifford Towers 9 North Street Rugby Warwickshire CV21 2RA United Kingdom on Oct 30, 2009

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages190

    Total exemption small company accounts made up to Aug 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Amended accounts made up to Aug 31, 2006

    7 pagesAAMD

    Total exemption small company accounts made up to Aug 31, 2006

    7 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Aug 31, 2005

    7 pagesAA

    Who are the officers of THE PURCHASING PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOARE, Nicholas Edward Charles
    Alicia Close
    Cawston
    CV22 7GT Rugby
    20
    Warwickshire
    Great Britain
    Director
    Alicia Close
    Cawston
    CV22 7GT Rugby
    20
    Warwickshire
    Great Britain
    EnglandBritishDirector99309680003
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    FOSTER, Lisa
    Evesham Road
    Astwood Bank
    B96 6ED Redditch
    1032
    Worcestershire
    England
    Secretary
    Evesham Road
    Astwood Bank
    B96 6ED Redditch
    1032
    Worcestershire
    England
    British138425170001
    HOARE, Catherine Anne
    Priory House Manor House Close
    Newbold
    CV21 1HB Rugby
    Warwickshire
    Secretary
    Priory House Manor House Close
    Newbold
    CV21 1HB Rugby
    Warwickshire
    BritishCompany Secretary47313040001
    HOARE, Nicholas Edward Charles
    2 Littlewood Grange
    Bawnmore Road
    CV22 6JJ Rugby
    Warwickshire
    Secretary
    2 Littlewood Grange
    Bawnmore Road
    CV22 6JJ Rugby
    Warwickshire
    British99309680001
    TOWERS, Simon George Clifford
    25 Church Lane
    East Haddon
    NN6 8DB Northampton
    Secretary
    25 Church Lane
    East Haddon
    NN6 8DB Northampton
    British86263030001
    CLIFFORD TOWERS (ACCOUNTANTS) LIMITED
    c/o Clifford Towers
    Floor Suites, Units 8-9
    Webb Ellis Business Park Woodside Park
    CV21 2NP Rugby
    1st
    Warwickshire
    United Kingdom
    Secretary
    c/o Clifford Towers
    Floor Suites, Units 8-9
    Webb Ellis Business Park Woodside Park
    CV21 2NP Rugby
    1st
    Warwickshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04516535
    111435770001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    SMITH, Paul Arthur
    8 Stoneleigh Close
    CV8 3DE Stoneleigh
    Warwickshire
    Director
    8 Stoneleigh Close
    CV8 3DE Stoneleigh
    Warwickshire
    BritishDirector47312780001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0