ENTERPRISEMANCHESTER PARTNERSHIP LIMITED
Overview
| Company Name | ENTERPRISEMANCHESTER PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 05901745 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENTERPRISEMANCHESTER PARTNERSHIP LIMITED located?
| Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TORBAY FIRST LIMITED | Nov 26, 2007 | Nov 26, 2007 |
| ENTERPRISE MANCHESTER LIMITED | Nov 15, 2007 | Nov 15, 2007 |
| WOLVERHAMPTON FIRST LIMITED | Aug 10, 2006 | Aug 10, 2006 |
What are the latest accounts for ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 16 pages | AA | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Fiona Anne Worrall as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Termination of appointment of Matthew Bennett as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Hindle as a director on Jan 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Joseph Murphy as a director on May 06, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||
Appointment of Mr Keith Bennett as a director on Mar 01, 2021 | 2 pages | AP01 | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of James Stefan Haluch as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||
Secretary's details changed for Mr Paul Birch on Jan 16, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Kevin John Jarvey on Jan 16, 2020 | 2 pages | CH01 | ||
Who are the officers of ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRCH, Paul | Secretary | 142 Speke Road L19 2PH Liverpool The Matchworks England England | British | 76116640002 | ||||||
| BENNETT, Keith | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 270387610001 | |||||
| HINDLE, Paul | Director | Town Hall Extension Lloyd Street M60 2LA Mancester Corporate Services United Kingdom | United Kingdom | British | 304072600001 | |||||
| JARVEY, Kevin John | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 185176610001 | |||||
| ATHERTON, David | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 109058740001 | |||||
| BENNETT, Matthew | Director | Town Hall Extension M60 2LA Manchester Manchester City Council England | England | British | 192627340001 | |||||
| CALLAGHAN, Jonathan Andrew | Director | c/o C/O Amey Speke Road Garston L19 2PH Liverpool The Matchworks England | England | British | 237983750001 | |||||
| CASTLE, Paul John | Director | Grey Mare Lane Beswick M11 3ND Manchester 187 United Kingdom | United Kingdom | British | 121363390001 | |||||
| CHASTON, Stuart Paul | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 126271790001 | |||||
| CHRISTIE, Rachel Ann | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | United Kingdom | British | 97342100002 | |||||
| COWELL, Richard, Councillor | Director | 40 Cherington Close Northern Moor M23 0FE Manchester Lancashire | Uk | British | 100614250001 | |||||
| EDMONDSON, Robert | Director | Speke Road Garston L19 2PH Liverpool The Matchworks England | England | British | 203736680001 | |||||
| FOSTER, David Neil | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 79227590003 | |||||
| GREENBURY, Lee | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 61478920003 | |||||
| GREGG, Nicholas Mark | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | 144667000001 | |||||
| HALUCH, James Stefan | Director | 20 Colmore Curcus Queensway B4 6AT Birmingham Colmore Plaza England England | England | British | 280543490001 | |||||
| HYNES, Michael Robert, Chairman | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 2927960004 | |||||
| JOYCE, Martin John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 72254420003 | |||||
| JUKES, Sarah Anne, Dr | Director | 70 The Round Meade L31 8DZ Liverpool | British | 126628150001 | ||||||
| KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | 51438040006 | |||||
| LONGSDEN, John, Councillor | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 132485430001 | |||||
| MACKIE, Jonathan David | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 101280480001 | |||||
| MCBRIDE, Robert James | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 97660870002 | |||||
| MCLAUGHLIN, Owen Gerard | Director | Greyfriars Hall Walker Lane Fulwood PR2 7AN Preston Lancashire | United Kingdom | British | 17129800004 | |||||
| MURPHY, Nigel Joseph, Councillor | Director | Albert Square M60 2LA Manchester Town Hall England | England | British | 130573190001 | |||||
| PARKER, Charles Lucian Henry | Director | 124 Broad Road M33 2FU Sale Cheshire | British | 112249890001 | ||||||
| PRIEST, Bernard, Dr | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 38048780001 | |||||
| REARDON, Michael John Thomas | Director | 20 Victoria Avenue Cheadle Hulme SK6 1SD Stockport Cheshire | United Kingdom | British | 127120920001 | |||||
| WORRALL, Fiona Anne | Director | Town Hall M60 2LA Manchester Manchester City Council England | England | British | 192267980001 |
Who are the persons with significant control of ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enterprise Managed Services Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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