DAVENTRY BUSINESS PARTNERSHIP LIMITED

DAVENTRY BUSINESS PARTNERSHIP LIMITED

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

    Company NameDAVENTRY BUSINESS PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05521445
    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 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 AddressNo

    What were the previous names of DAVENTRY BUSINESS PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVENTRY TOWN CENTRE PARTNERSHIP LIMITEDJul 28, 2005Jul 28, 2005

    What are the latest accounts for DAVENTRY BUSINESS PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for DAVENTRY BUSINESS 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

    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 pagesAD01

    Termination of appointment of Jackie Dealey as a director on Aug 29, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Jul 28, 2013 no member list

    6 pagesAR01

    Termination of appointment of Robert Patchett as a director on Mar 31, 2013

    1 pagesTM01

    Termination of appointment of Natasha Faye Cosby as a director on Mar 31, 2013

    1 pagesTM01

    Termination of appointment of Gillian Beasley as a director on Mar 31, 2013

    1 pagesTM01

    Registered office address changed from 46 High Street Daventry Northamptonshire NN11 4HU England on Aug 27, 2013

    1 pagesAD01

    Registered office address changed from 46 High Street Daventry Northamptonshire NN11 4HU England on Aug 27, 2013

    1 pagesAD01

    Registered office address changed from 2 Sheaf House Sheaf Street Daventry Northamptonshire NN11 4AA England on Aug 27, 2013

    1 pagesAD01

    Previous accounting period extended from Mar 31, 2013 to Jun 30, 2013

    1 pagesAA01

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

    7 pagesAA

    Annual return made up to Jul 28, 2012 no member list

    7 pagesAR01

    Appointment of Mrs Eva Lyn Clarke as a director on Jan 03, 2012

    2 pagesAP01

    Appointment of Mrs Jackie Dealey as a director on Jan 03, 2012

    2 pagesAP01

    Registered office address changed from Sheaf House, Sheaf Street Daventry Northants NN11 4AA on Aug 22, 2012

    1 pagesAD01

    Appointment of Mr William Partis as a director on Jan 01, 2012

    2 pagesAP01

    Appointment of Mrs Natasha Faye Cosby as a director on Jul 28, 2011

    2 pagesAP01

    Director's details changed for Mr Euan Malcolm Forbes Temple on Jul 18, 2012

    2 pagesCH01

    Appointment of Mrs Gillian Beasley as a director on Jan 01, 2012

    2 pagesAP01

    Termination of appointment of Manoj Vanmali as a director on Jul 17, 2012

    1 pagesTM01

    Who are the officers of DAVENTRY BUSINESS PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALSON, Sally Elizabeth
    5 Bunkers Hill
    NN11 3AW Badby
    Northamptonshire
    Secretary
    5 Bunkers Hill
    NN11 3AW Badby
    Northamptonshire
    British127575550001
    CLARKE, Eva Lyn
    Heartlands
    NN11 8YL Daventry
    14 Cottesbrooke Park
    Northamptonshire
    England
    Director
    Heartlands
    NN11 8YL Daventry
    14 Cottesbrooke Park
    Northamptonshire
    England
    EnglandBritish125426860001
    PARTIS, William
    Heartlands
    NN11 8YL Daventry
    14 Cottesbrooke Park
    Northamptonshire
    England
    Director
    Heartlands
    NN11 8YL Daventry
    14 Cottesbrooke Park
    Northamptonshire
    England
    United KingdomBritish170785990001
    ROBSON, Ian Charles
    Heartlands
    NN11 8YL Daventry
    14 Cottesbrooke Park
    Northamptonshire
    England
    Director
    Heartlands
    NN11 8YL Daventry
    14 Cottesbrooke Park
    Northamptonshire
    England
    EnglandBritish62506440002
    TALBOT, Peter Lindsay
    38 Ashby Road
    Welton
    NN11 2JS Daventry
    Northamptonshire
    Director
    38 Ashby Road
    Welton
    NN11 2JS Daventry
    Northamptonshire
    EnglandBritish127574590001
    TEMPLE, Euan Malcolm Forbes
    Heartlands
    NN11 8YL Daventry
    14 Cottesbrooke Park
    Northamptonshire
    England
    Director
    Heartlands
    NN11 8YL Daventry
    14 Cottesbrooke Park
    Northamptonshire
    England
    EnglandBritish74506930005
    ALDBURY ASSOCIATES (DAVENTRY) LIMITED
    Natwest Bank Business Centre
    46 High Street
    NN11 4HU Daventry
    Northamptonshire
    Secretary
    Natwest Bank Business Centre
    46 High Street
    NN11 4HU Daventry
    Northamptonshire
    106678470001
    BAMFIELD, Anne Elizabeth
    Manor Park
    NN7 3NN Nether Heyford
    51
    Northamptonshire
    Director
    Manor Park
    NN7 3NN Nether Heyford
    51
    Northamptonshire
    British134697210001
    BEASLEY, Gillian
    High Street
    NN11 4HU Daventry
    46
    Northamptonshire
    England
    Director
    High Street
    NN11 4HU Daventry
    46
    Northamptonshire
    England
    United KingdomBritish170747690001
    COSBY, Natasha Faye
    High Street
    NN11 4HU Daventry
    46
    Northamptonshire
    England
    Director
    High Street
    NN11 4HU Daventry
    46
    Northamptonshire
    England
    EnglandBritish111549160002
    DEALEY, Jackie
    High Street
    NN11 4HU Daventry
    46
    Northamptonshire
    England
    Director
    High Street
    NN11 4HU Daventry
    46
    Northamptonshire
    England
    EnglandBritish171564760001
    DRAGE, Philip Martin
    Cranford House
    167 Rockingham Road
    NN16 9JA Kettering
    Northamptonshire
    Director
    Cranford House
    167 Rockingham Road
    NN16 9JA Kettering
    Northamptonshire
    EnglandBritish96957040001
    DUNN, Annette Rosaline
    34 Plough Close
    Lang Farm
    NN11 0NX Daventry
    Northamptonshire
    Director
    34 Plough Close
    Lang Farm
    NN11 0NX Daventry
    Northamptonshire
    EnglandBritish127574570002
    EDDON, Deanna Gladys
    Sheaf House, Sheaf Street
    Daventry
    NN11 4AA Northants
    Director
    Sheaf House, Sheaf Street
    Daventry
    NN11 4AA Northants
    EnglandBritish152986050001
    EYLES, Claire Lindsay
    55 St James Street
    NN11 4AG Daventry
    The George Inn
    Northamptonshire
    United Kingdom
    Director
    55 St James Street
    NN11 4AG Daventry
    The George Inn
    Northamptonshire
    United Kingdom
    EnglandBritish134698780001
    HARCOCK, Richard
    School Hill
    Newnham
    NN11 3HG Daventry
    Newnham Chapel
    Northamptonshire
    Director
    School Hill
    Newnham
    NN11 3HG Daventry
    Newnham Chapel
    Northamptonshire
    British134697000001
    HARPER, Peter Neville
    Wheelwright Cottage School Hill
    Newnham
    NN8 6HL Daventry
    Northants
    Director
    Wheelwright Cottage School Hill
    Newnham
    NN8 6HL Daventry
    Northants
    British28976400001
    HARRIS, Nicholas
    Courtney House
    8 Brafield Road
    NN7 2AZ Horton
    Northamptonshire
    Director
    Courtney House
    8 Brafield Road
    NN7 2AZ Horton
    Northamptonshire
    British127574680001
    HEAD, Janet Elaine
    24 Nightingale Close
    NN11 0GU Daventry
    Northamptonshire
    Director
    24 Nightingale Close
    NN11 0GU Daventry
    Northamptonshire
    British34145610003
    LONG, Christopher Thomas
    5 Muirfield Drive
    NN11 4SL Daventry
    Northamptonshire
    Director
    5 Muirfield Drive
    NN11 4SL Daventry
    Northamptonshire
    United KingdomEnglish14264450003
    PATCHETT, Robert
    High Street
    NN11 4HU Daventry
    46
    Northamptonshire
    England
    Director
    High Street
    NN11 4HU Daventry
    46
    Northamptonshire
    England
    United KingdomBritish105685590001
    ROLLASON, Peter John
    27 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    Director
    27 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    EnglandBritish91961150001
    STARLEY, John Keith
    Sheaf House, Sheaf Street
    Daventry
    NN11 4AA Northants
    Director
    Sheaf House, Sheaf Street
    Daventry
    NN11 4AA Northants
    EnglandBritish22454090001
    TAYLOR, Lynne Jane
    Tilton End
    Orchard Street, Drayton
    NN11 9EX Daventry
    Northamptonshire
    Director
    Tilton End
    Orchard Street, Drayton
    NN11 9EX Daventry
    Northamptonshire
    EnglandBritish127574580001
    TAYLOR, Victoria
    Woodpits Lane
    MK46 5NE Olney
    30
    Buckinghamshire
    United Kingdom
    Director
    Woodpits Lane
    MK46 5NE Olney
    30
    Buckinghamshire
    United Kingdom
    British134695430001
    VANMALI, Manoj
    Sheaf House, Sheaf Street
    Daventry
    NN11 4AA Northants
    Director
    Sheaf House, Sheaf Street
    Daventry
    NN11 4AA Northants
    EnglandBritish138586230001
    WALTERS, Martin Robert
    Avon Close
    NN11 4QG Daventry
    8
    Northamptonshire
    United Kingdom
    Director
    Avon Close
    NN11 4QG Daventry
    8
    Northamptonshire
    United Kingdom
    British134697230001
    WILLIAMS, Michael Colin
    22 Ashby Road
    NN11 7HE Braunston
    Northamptonshire
    Director
    22 Ashby Road
    NN11 7HE Braunston
    Northamptonshire
    EnglandBritish87454060002

    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