FIRST PARTNERSHIP LIMITED

FIRST PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFIRST PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03344932
    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 FIRST PARTNERSHIP LIMITED?

    • Educational support services (85600) / Education

    Where is FIRST PARTNERSHIP LIMITED located?

    Registered Office Address
    c/o SKILL QUEST TRUST LIMITED
    2 Systems House
    Woodside Road
    SO50 4ET Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIRST PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for FIRST PARTNERSHIP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIRST 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

    4 pagesDS01

    Total exemption small company accounts made up to Jul 31, 2013

    4 pagesAA

    Annual return made up to Apr 03, 2014 no member list

    5 pagesAR01

    Director's details changed for Beverley Hobbs on Jan 01, 2014

    2 pagesCH01

    Termination of appointment of Richard Oram as a director

    1 pagesTM01

    Annual return made up to Apr 03, 2013 no member list

    6 pagesAR01

    Termination of appointment of Karen Edwards as a secretary

    1 pagesTM02

    Registered office address changed from * 2 the Courtyard Upper Clare Park Farm Crondall Hampshire GU10 5DT* on Apr 25, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Apr 03, 2012 no member list

    7 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    5 pagesAA

    Director's details changed for Beverley Stevens on Jan 31, 2012

    2 pagesCH01

    Annual return made up to Apr 03, 2011 no member list

    7 pagesAR01

    Current accounting period extended from Mar 31, 2011 to Jul 31, 2011

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Apr 03, 2010 no member list

    5 pagesAR01

    Director's details changed for Graham Leslie Rogers on Apr 06, 2010

    2 pagesCH01

    Director's details changed for David Gleave on Apr 06, 2010

    2 pagesCH01

    Director's details changed for Beverley Stevens on Apr 06, 2010

    2 pagesCH01

    Director's details changed for Karen Ann Edwards on Apr 06, 2010

    2 pagesCH01

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

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of FIRST PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Karen Ann
    35 Longhope Drive
    Wrecclesham
    GU10 4SN Farnham
    Surrey
    Director
    35 Longhope Drive
    Wrecclesham
    GU10 4SN Farnham
    Surrey
    EnglandBritish112228110001
    GLEAVE, David Alexander
    64 Romsey Road
    SO22 5PH Winchester
    Hampshire
    Director
    64 Romsey Road
    SO22 5PH Winchester
    Hampshire
    GbBritish104880880001
    HOBBS, Beverley
    Spring Woods
    GU52 7RY Fleet
    Court Moor School
    Hampshire
    England
    Director
    Spring Woods
    GU52 7RY Fleet
    Court Moor School
    Hampshire
    England
    EnglandBritish127263720003
    ROGERS, Graham Leslie
    1 Mount Pleasant
    111 Mudeford
    BH23 4AE Christchurch
    Dorset
    Director
    1 Mount Pleasant
    111 Mudeford
    BH23 4AE Christchurch
    Dorset
    United KingdomBritish58539500003
    COOKE, William Douglas
    12 Pool Road
    Hartley Wintney
    RG27 8RD Hook
    Hampshire
    Secretary
    12 Pool Road
    Hartley Wintney
    RG27 8RD Hook
    Hampshire
    British52087660001
    EDWARDS, Karen Ann
    35 Longhope Drive
    Wrecclesham
    GU10 4SN Farnham
    Surrey
    Secretary
    35 Longhope Drive
    Wrecclesham
    GU10 4SN Farnham
    Surrey
    British112228110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHURCH, Ian Harold
    5 Merrow Place
    GU4 7DL Guildford
    Surrey
    Director
    5 Merrow Place
    GU4 7DL Guildford
    Surrey
    United KingdomBritish1750390004
    CLARKE, Howard Morgan
    Woodclose Hill Brow Road
    Hill Brow
    GU33 7QD Liss
    Hampshire
    Director
    Woodclose Hill Brow Road
    Hill Brow
    GU33 7QD Liss
    Hampshire
    EnglandBritish7701350001
    ELLIS, Richard John
    20 Woodstock Crescent
    Dorridge
    B93 8DA Solihull
    West Midlands
    Director
    20 Woodstock Crescent
    Dorridge
    B93 8DA Solihull
    West Midlands
    British54051590001
    JOHNSON, Thomas, Dr
    2 Old School Cottages
    SP11 6EL St Mary Bourne
    Hampshire
    Director
    2 Old School Cottages
    SP11 6EL St Mary Bourne
    Hampshire
    British85486840001
    ORAM, Richard Wyn
    2 Home Close
    Upper Weald
    SO24 9RR Alresford
    Hampshire
    Director
    2 Home Close
    Upper Weald
    SO24 9RR Alresford
    Hampshire
    United KingdomBritish42857740002

    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