DATING PARTNERS LIMITED

DATING PARTNERS LIMITED

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

    Company NameDATING PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05707984
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DATING PARTNERS LIMITED?

    • (9305) /

    Where is DATING PARTNERS LIMITED located?

    Registered Office Address
    c/o MANEX
    54 Beacon Buildings Leighswood Road
    WS9 8AA Walsall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DATING PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATTRACTIVE PARTNERS LIMITEDJun 01, 2011Jun 01, 2011
    ATTRACTIVE INTRODUCTIONS LIMITEDJan 17, 2011Jan 17, 2011
    ATTRACTIVE PARTNERS LIMITEDFeb 13, 2006Feb 13, 2006

    What are the latest accounts for DATING PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What is the status of the latest annual return for DATING PARTNERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DATING PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from C/O Manex 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH England to C/O Manex 54 Beacon Buildings Leighswood Road Walsall WS9 8AA on Dec 13, 2014

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed from * 9 Castle Court 2, Castlegate Way Dudley West Midlands DY1 4RH United Kingdom* on Mar 04, 2014

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 8 Arrow Bank House 8 Arden Court Alcester Warwickshire B49 6HN United Kingdom* on Sep 14, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed attractive partners LIMITED\certificate issued on 03/08/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 03, 2012

    Change company name resolution on Jul 30, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed attractive introductions LIMITED\certificate issued on 01/06/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 01, 2011

    Change company name resolution on Apr 30, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 11, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Feb 13, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2011

    Statement of capital on Feb 26, 2011

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed attractive partners LIMITED\certificate issued on 17/01/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2011

    Change company name resolution on Jan 06, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of DATING PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLTON, Christopher Rogert
    c/o Manex
    Leighswood Road
    WS9 8AA Walsall
    54 Beacon Buildings
    England
    Secretary
    c/o Manex
    Leighswood Road
    WS9 8AA Walsall
    54 Beacon Buildings
    England
    152186990001
    CHARLTON, Christopher Robert
    c/o Manex
    Leighswood Road
    WS9 8AA Walsall
    54 Beacon Buildings
    England
    Director
    c/o Manex
    Leighswood Road
    WS9 8AA Walsall
    54 Beacon Buildings
    England
    EnglandBritish55853000005
    WHITESIDE, Geoffrey
    Pool House
    Coughton Hill
    B49 5HX Alcester
    Warwickshire
    Secretary
    Pool House
    Coughton Hill
    B49 5HX Alcester
    Warwickshire
    British111252810001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    CHARLTON, Benjamin James Robert
    Egerton Gardens
    SW3 2DG London
    18
    United Kingdom
    Director
    Egerton Gardens
    SW3 2DG London
    18
    United Kingdom
    EnglandBritish103208830001
    FOGARTY, Elizabeth Ann
    Pool House
    Coughton Hill
    B49 5HX Alcester
    Warwickshire
    Director
    Pool House
    Coughton Hill
    B49 5HX Alcester
    Warwickshire
    United KingdomBritish99912490001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does DATING PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 17, 2010
    Delivered On Jun 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 24, 2010Registration of a charge (MG01)
    • Mar 31, 2011Statement of satisfaction of a charge in full or part (MG02)

    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