SOUTH EAST RURAL TOWNS PARTNERSHIP
Overview
| Company Name | SOUTH EAST RURAL TOWNS PARTNERSHIP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07050065 |
| 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 SOUTH EAST RURAL TOWNS PARTNERSHIP?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SOUTH EAST RURAL TOWNS PARTNERSHIP located?
| Registered Office Address | c/o PATRICK PERKS Hawthorn Hollow Marringdean Road RH14 9HD Billingshurst West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTH EAST RURAL TOWNS PARTNERSHIP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for SOUTH EAST RURAL TOWNS PARTNERSHIP?
| 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 | 5 pages | DS01 | ||
Accounts for a dormant company made up to Oct 31, 2011 | 2 pages | AA | ||
Registered office address changed from C/O Frances Stokes Hampshire County Council Room 322 E11 Court South, the Castle Winchester Hampshire SO23 8UJ on Jun 25, 2012 | 1 pages | AD01 | ||
Appointment of Mr Patrick Perks as a secretary on Mar 21, 2012 | 2 pages | AP03 | ||
Termination of appointment of Patricia Ward as a director on Mar 12, 2012 | 1 pages | TM01 | ||
Termination of appointment of Frances Stokes as a director on Mar 12, 2012 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Rowe as a director on Mar 12, 2012 | 1 pages | TM01 | ||
Termination of appointment of Julian Ross Ellens as a director on Mar 12, 2012 | 1 pages | TM01 | ||
Termination of appointment of Paul David Kinvig as a director on Dec 07, 2011 | 1 pages | TM01 | ||
Annual return made up to Oct 20, 2011 no member list | 14 pages | AR01 | ||
Director's details changed for Mrs Frances Stokes on Oct 20, 2011 | 2 pages | CH01 | ||
Director's details changed for Rachel Sarah Simpson on Oct 20, 2011 | 2 pages | CH01 | ||
Director's details changed for Ms Henriette Corinne Desiree Reinders on Sep 30, 2011 | 2 pages | CH01 | ||
Director's details changed for Mr Paul David Kinvig on Jul 01, 2011 | 3 pages | CH01 | ||
Total exemption small company accounts made up to Oct 31, 2010 | 1 pages | AA | ||
Annual return made up to Oct 20, 2010 no member list | 13 pages | AR01 | ||
Registered office address changed from Unit B, the Firs Aylesbury Road Bierton Aylesbury Buckinghamshire HP22 5DX United Kingdom on Nov 11, 2010 | 1 pages | AD01 | ||
Appointment of Mrs Valerie Jean Carter as a director | 2 pages | AP01 | ||
Appointment of Patricia Ward as a director | 3 pages | AP01 | ||
Appointment of Patrick Perks as a director | 3 pages | AP01 | ||
Appointment of Mr Paul David Kinvig as a director | 3 pages | AP01 | ||
Appointment of Mr Julian Ross Ellens as a director | 3 pages | AP01 | ||
Appointment of Rachel Sarah Simpson as a director | 3 pages | AP01 | ||
Who are the officers of SOUTH EAST RURAL TOWNS PARTNERSHIP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERKS, Patrick | Secretary | Marringdean Road Rh14 9fl RH14 9HD Billingshurst Hawthorn Hollow West Sussex United Kingdom | 167713730001 | |||||||
| CARTER, Valerie Jean | Director | Ingleden Park Road TN30 6NS Tenterden Sherborne Kent England | England | British | 50510070001 | |||||
| JACKSON, Anthony Francis, Dr | Director | c/o Patrick Perks Marringdean Road RH14 9HD Billingshurst Hawthorn Hollow West Sussex United Kingdom | United Kingdom | British | 9027000001 | |||||
| KEEN, Peter George | Director | Longwick Road HP27 9RT Princes Risborough Hypnos Ltd Bucks | England | British | 17019800002 | |||||
| LYNCH, Iain Charles Scott | Director | 8 Burford Lea Elstead GU8 6HT Surrey Woodside | England | British | 152330310001 | |||||
| PERKS, Patrick | Director | Marringdean Road RH14 9HD Billingshurst Hawthorn Hollow West Sussex | England | British | 90904610001 | |||||
| REINDERS, Henriette Corinne Desiree | Director | Old Hambledon Racecourse Centre Sheardley Lane SO32 3QY Droxford 6 Hamble Buildings Hants England | United Kingdom | Dutch | 81969940003 | |||||
| SIMPSON, Rachel Sarah | Director | Roughway TN11 9SH Tunbridge Stone Cottage Kent England | Uk | British | 152330900002 | |||||
| WINDRIDGE, Christopher Michael | Director | Tupwood Lane CR3 6ET Caterham Woodland House Surrey | England | British | 91068760001 | |||||
| ELLENS, Julian Ross | Director | 75a High Street Stony Stratford MK11 1AY Milton Keynes Mews Cottage Bucks | United Kingdom | British | 43875080003 | |||||
| HUNT, Michael David | Director | Aylesbury Road HP27 0JP Princes Risborough Autumn Winds Buckinghamshire United Kingdom | Uk | British | 123179860001 | |||||
| KINVIG, Paul David | Director | Wallington Hill PO16 7BJ Fareham Wates House Hampshire England | United Kingdom | British | 84717610001 | |||||
| ROWE, Malcolm | Director | Cherry Orchard Woodchurch TN26 3QX Ashford 11 Kent | England | British | 140906490001 | |||||
| STOKES, Frances | Director | Charnwood Crescent SO53 5QT Chandlers Ford 20 Hampshire England | Uk | British | 139655070001 | |||||
| WARD, Patricia | Director | Stewart Drive NN12 8TP Silverstone 39 Northants | United Kingdom | British | 177055590001 |
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