DAVENTRY BUSINESS PARTNERSHIP LIMITED
Overview
| Company Name | DAVENTRY BUSINESS PARTNERSHIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05521445 |
| 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 DAVENTRY BUSINESS PARTNERSHIP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DAVENTRY BUSINESS PARTNERSHIP LIMITED located?
| Registered Office Address | 14 Cottesbrooke Park Heartlands NN11 8YL Daventry Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAVENTRY BUSINESS PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVENTRY TOWN CENTRE PARTNERSHIP LIMITED | Jul 28, 2005 | Jul 28, 2005 |
What are the latest accounts for DAVENTRY BUSINESS PARTNERSHIP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for DAVENTRY BUSINESS PARTNERSHIP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DAVENTRY BUSINESS 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 | ||
Registered office address changed from 46 High Street Daventry Northamptonshire NN11 4HU England to 14 Cottesbrooke Park Heartlands Daventry Northamptonshire NN11 8YL on Nov 10, 2014 | 1 pages | AD01 | ||
Termination of appointment of Jackie Dealey as a director on Aug 29, 2013 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||
Annual return made up to Jul 28, 2013 no member list | 6 pages | AR01 | ||
Termination of appointment of Robert Patchett as a director on Mar 31, 2013 | 1 pages | TM01 | ||
Termination of appointment of Natasha Faye Cosby as a director on Mar 31, 2013 | 1 pages | TM01 | ||
Termination of appointment of Gillian Beasley as a director on Mar 31, 2013 | 1 pages | TM01 | ||
Registered office address changed from 46 High Street Daventry Northamptonshire NN11 4HU England on Aug 27, 2013 | 1 pages | AD01 | ||
Registered office address changed from 46 High Street Daventry Northamptonshire NN11 4HU England on Aug 27, 2013 | 1 pages | AD01 | ||
Registered office address changed from 2 Sheaf House Sheaf Street Daventry Northamptonshire NN11 4AA England on Aug 27, 2013 | 1 pages | AD01 | ||
Previous accounting period extended from Mar 31, 2013 to Jun 30, 2013 | 1 pages | AA01 | ||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||
Annual return made up to Jul 28, 2012 no member list | 7 pages | AR01 | ||
Appointment of Mrs Eva Lyn Clarke as a director on Jan 03, 2012 | 2 pages | AP01 | ||
Appointment of Mrs Jackie Dealey as a director on Jan 03, 2012 | 2 pages | AP01 | ||
Registered office address changed from Sheaf House, Sheaf Street Daventry Northants NN11 4AA on Aug 22, 2012 | 1 pages | AD01 | ||
Appointment of Mr William Partis as a director on Jan 01, 2012 | 2 pages | AP01 | ||
Appointment of Mrs Natasha Faye Cosby as a director on Jul 28, 2011 | 2 pages | AP01 | ||
Director's details changed for Mr Euan Malcolm Forbes Temple on Jul 18, 2012 | 2 pages | CH01 | ||
Appointment of Mrs Gillian Beasley as a director on Jan 01, 2012 | 2 pages | AP01 | ||
Termination of appointment of Manoj Vanmali as a director on Jul 17, 2012 | 1 pages | TM01 | ||
Who are the officers of DAVENTRY BUSINESS PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALSON, Sally Elizabeth | Secretary | 5 Bunkers Hill NN11 3AW Badby Northamptonshire | British | 127575550001 | ||||||
| CLARKE, Eva Lyn | Director | Heartlands NN11 8YL Daventry 14 Cottesbrooke Park Northamptonshire England | England | British | 125426860001 | |||||
| PARTIS, William | Director | Heartlands NN11 8YL Daventry 14 Cottesbrooke Park Northamptonshire England | United Kingdom | British | 170785990001 | |||||
| ROBSON, Ian Charles | Director | Heartlands NN11 8YL Daventry 14 Cottesbrooke Park Northamptonshire England | England | British | 62506440002 | |||||
| TALBOT, Peter Lindsay | Director | 38 Ashby Road Welton NN11 2JS Daventry Northamptonshire | England | British | 127574590001 | |||||
| TEMPLE, Euan Malcolm Forbes | Director | Heartlands NN11 8YL Daventry 14 Cottesbrooke Park Northamptonshire England | England | British | 74506930005 | |||||
| ALDBURY ASSOCIATES (DAVENTRY) LIMITED | Secretary | Natwest Bank Business Centre 46 High Street NN11 4HU Daventry Northamptonshire | 106678470001 | |||||||
| BAMFIELD, Anne Elizabeth | Director | Manor Park NN7 3NN Nether Heyford 51 Northamptonshire | British | 134697210001 | ||||||
| BEASLEY, Gillian | Director | High Street NN11 4HU Daventry 46 Northamptonshire England | United Kingdom | British | 170747690001 | |||||
| COSBY, Natasha Faye | Director | High Street NN11 4HU Daventry 46 Northamptonshire England | England | British | 111549160002 | |||||
| DEALEY, Jackie | Director | High Street NN11 4HU Daventry 46 Northamptonshire England | England | British | 171564760001 | |||||
| DRAGE, Philip Martin | Director | Cranford House 167 Rockingham Road NN16 9JA Kettering Northamptonshire | England | British | 96957040001 | |||||
| DUNN, Annette Rosaline | Director | 34 Plough Close Lang Farm NN11 0NX Daventry Northamptonshire | England | British | 127574570002 | |||||
| EDDON, Deanna Gladys | Director | Sheaf House, Sheaf Street Daventry NN11 4AA Northants | England | British | 152986050001 | |||||
| EYLES, Claire Lindsay | Director | 55 St James Street NN11 4AG Daventry The George Inn Northamptonshire United Kingdom | England | British | 134698780001 | |||||
| HARCOCK, Richard | Director | School Hill Newnham NN11 3HG Daventry Newnham Chapel Northamptonshire | British | 134697000001 | ||||||
| HARPER, Peter Neville | Director | Wheelwright Cottage School Hill Newnham NN8 6HL Daventry Northants | British | 28976400001 | ||||||
| HARRIS, Nicholas | Director | Courtney House 8 Brafield Road NN7 2AZ Horton Northamptonshire | British | 127574680001 | ||||||
| HEAD, Janet Elaine | Director | 24 Nightingale Close NN11 0GU Daventry Northamptonshire | British | 34145610003 | ||||||
| LONG, Christopher Thomas | Director | 5 Muirfield Drive NN11 4SL Daventry Northamptonshire | United Kingdom | English | 14264450003 | |||||
| PATCHETT, Robert | Director | High Street NN11 4HU Daventry 46 Northamptonshire England | United Kingdom | British | 105685590001 | |||||
| ROLLASON, Peter John | Director | 27 Farm Street Harbury CV33 9LR Leamington Spa Warwickshire | England | British | 91961150001 | |||||
| STARLEY, John Keith | Director | Sheaf House, Sheaf Street Daventry NN11 4AA Northants | England | British | 22454090001 | |||||
| TAYLOR, Lynne Jane | Director | Tilton End Orchard Street, Drayton NN11 9EX Daventry Northamptonshire | England | British | 127574580001 | |||||
| TAYLOR, Victoria | Director | Woodpits Lane MK46 5NE Olney 30 Buckinghamshire United Kingdom | British | 134695430001 | ||||||
| VANMALI, Manoj | Director | Sheaf House, Sheaf Street Daventry NN11 4AA Northants | England | British | 138586230001 | |||||
| WALTERS, Martin Robert | Director | Avon Close NN11 4QG Daventry 8 Northamptonshire United Kingdom | British | 134697230001 | ||||||
| WILLIAMS, Michael Colin | Director | 22 Ashby Road NN11 7HE Braunston Northamptonshire | England | British | 87454060002 |
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