THE PURCHASING PARTNERSHIP LIMITED
Overview
Company Name | THE PURCHASING PARTNERSHIP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03180086 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE PURCHASING PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
THE BUYING AGENCY LIMITED | Mar 29, 1996 | Mar 29, 1996 |
What are the latest accounts for THE PURCHASING PARTNERSHIP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2009 |
What are the latest filings for THE PURCHASING PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 29, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Clifford Towers (Accountants) Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 29, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Nicholas Edward Charles Hoare on Mar 29, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Clifford Towers (Accountants) Limited on Mar 29, 2010 | 2 pages | CH04 | ||||||||||
Registered office address changed from Clifford Towers 9 North Street Rugby Warwickshire CV21 2RA United Kingdom on Oct 30, 2009 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Amended accounts made up to Aug 31, 2006 | 7 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Aug 31, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Aug 31, 2005 | 7 pages | AA |
Who are the officers of THE PURCHASING PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOARE, Nicholas Edward Charles | Director | Alicia Close Cawston CV22 7GT Rugby 20 Warwickshire Great Britain | England | British | Director | 99309680003 | ||||||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||||||
FOSTER, Lisa | Secretary | Evesham Road Astwood Bank B96 6ED Redditch 1032 Worcestershire England | British | 138425170001 | ||||||||||
HOARE, Catherine Anne | Secretary | Priory House Manor House Close Newbold CV21 1HB Rugby Warwickshire | British | Company Secretary | 47313040001 | |||||||||
HOARE, Nicholas Edward Charles | Secretary | 2 Littlewood Grange Bawnmore Road CV22 6JJ Rugby Warwickshire | British | 99309680001 | ||||||||||
TOWERS, Simon George Clifford | Secretary | 25 Church Lane East Haddon NN6 8DB Northampton | British | 86263030001 | ||||||||||
CLIFFORD TOWERS (ACCOUNTANTS) LIMITED | Secretary | c/o Clifford Towers Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park CV21 2NP Rugby 1st Warwickshire United Kingdom |
| 111435770001 | ||||||||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||||||
SMITH, Paul Arthur | Director | 8 Stoneleigh Close CV8 3DE Stoneleigh Warwickshire | British | Director | 47312780001 |
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