SOUTH EAST RURAL TOWNS PARTNERSHIP

SOUTH EAST RURAL TOWNS PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSOUTH EAST RURAL TOWNS PARTNERSHIP
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07050065
    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 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 AddressNo

    What are the latest accounts for SOUTH EAST RURAL TOWNS PARTNERSHIP?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for SOUTH EAST RURAL TOWNS PARTNERSHIP?

    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

    5 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2011

    2 pagesAA

    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 pagesAD01

    Appointment of Mr Patrick Perks as a secretary on Mar 21, 2012

    2 pagesAP03

    Termination of appointment of Patricia Ward as a director on Mar 12, 2012

    1 pagesTM01

    Termination of appointment of Frances Stokes as a director on Mar 12, 2012

    1 pagesTM01

    Termination of appointment of Malcolm Rowe as a director on Mar 12, 2012

    1 pagesTM01

    Termination of appointment of Julian Ross Ellens as a director on Mar 12, 2012

    1 pagesTM01

    Termination of appointment of Paul David Kinvig as a director on Dec 07, 2011

    1 pagesTM01

    Annual return made up to Oct 20, 2011 no member list

    14 pagesAR01

    Director's details changed for Mrs Frances Stokes on Oct 20, 2011

    2 pagesCH01

    Director's details changed for Rachel Sarah Simpson on Oct 20, 2011

    2 pagesCH01

    Director's details changed for Ms Henriette Corinne Desiree Reinders on Sep 30, 2011

    2 pagesCH01

    Director's details changed for Mr Paul David Kinvig on Jul 01, 2011

    3 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2010

    1 pagesAA

    Annual return made up to Oct 20, 2010 no member list

    13 pagesAR01

    Registered office address changed from Unit B, the Firs Aylesbury Road Bierton Aylesbury Buckinghamshire HP22 5DX United Kingdom on Nov 11, 2010

    1 pagesAD01

    Appointment of Mrs Valerie Jean Carter as a director

    2 pagesAP01

    Appointment of Patricia Ward as a director

    3 pagesAP01

    Appointment of Patrick Perks as a director

    3 pagesAP01

    Appointment of Mr Paul David Kinvig as a director

    3 pagesAP01

    Appointment of Mr Julian Ross Ellens as a director

    3 pagesAP01

    Appointment of Rachel Sarah Simpson as a director

    3 pagesAP01

    Who are the officers of SOUTH EAST RURAL TOWNS PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERKS, Patrick
    Marringdean Road
    Rh14 9fl
    RH14 9HD Billingshurst
    Hawthorn Hollow
    West Sussex
    United Kingdom
    Secretary
    Marringdean Road
    Rh14 9fl
    RH14 9HD Billingshurst
    Hawthorn Hollow
    West Sussex
    United Kingdom
    167713730001
    CARTER, Valerie Jean
    Ingleden Park Road
    TN30 6NS Tenterden
    Sherborne
    Kent
    England
    Director
    Ingleden Park Road
    TN30 6NS Tenterden
    Sherborne
    Kent
    England
    EnglandBritish50510070001
    JACKSON, Anthony Francis, Dr
    c/o Patrick Perks
    Marringdean Road
    RH14 9HD Billingshurst
    Hawthorn Hollow
    West Sussex
    United Kingdom
    Director
    c/o Patrick Perks
    Marringdean Road
    RH14 9HD Billingshurst
    Hawthorn Hollow
    West Sussex
    United Kingdom
    United KingdomBritish9027000001
    KEEN, Peter George
    Longwick Road
    HP27 9RT Princes Risborough
    Hypnos Ltd
    Bucks
    Director
    Longwick Road
    HP27 9RT Princes Risborough
    Hypnos Ltd
    Bucks
    EnglandBritish17019800002
    LYNCH, Iain Charles Scott
    8 Burford Lea
    Elstead
    GU8 6HT Surrey
    Woodside
    Director
    8 Burford Lea
    Elstead
    GU8 6HT Surrey
    Woodside
    EnglandBritish152330310001
    PERKS, Patrick
    Marringdean Road
    RH14 9HD Billingshurst
    Hawthorn Hollow
    West Sussex
    Director
    Marringdean Road
    RH14 9HD Billingshurst
    Hawthorn Hollow
    West Sussex
    EnglandBritish90904610001
    REINDERS, Henriette Corinne Desiree
    Old Hambledon Racecourse Centre
    Sheardley Lane
    SO32 3QY Droxford
    6 Hamble Buildings
    Hants
    England
    Director
    Old Hambledon Racecourse Centre
    Sheardley Lane
    SO32 3QY Droxford
    6 Hamble Buildings
    Hants
    England
    United KingdomDutch81969940003
    SIMPSON, Rachel Sarah
    Roughway
    TN11 9SH Tunbridge
    Stone Cottage
    Kent
    England
    Director
    Roughway
    TN11 9SH Tunbridge
    Stone Cottage
    Kent
    England
    UkBritish152330900002
    WINDRIDGE, Christopher Michael
    Tupwood Lane
    CR3 6ET Caterham
    Woodland House
    Surrey
    Director
    Tupwood Lane
    CR3 6ET Caterham
    Woodland House
    Surrey
    EnglandBritish91068760001
    ELLENS, Julian Ross
    75a High Street
    Stony Stratford
    MK11 1AY Milton Keynes
    Mews Cottage
    Bucks
    Director
    75a High Street
    Stony Stratford
    MK11 1AY Milton Keynes
    Mews Cottage
    Bucks
    United KingdomBritish43875080003
    HUNT, Michael David
    Aylesbury Road
    HP27 0JP Princes Risborough
    Autumn Winds
    Buckinghamshire
    United Kingdom
    Director
    Aylesbury Road
    HP27 0JP Princes Risborough
    Autumn Winds
    Buckinghamshire
    United Kingdom
    UkBritish123179860001
    KINVIG, Paul David
    Wallington Hill
    PO16 7BJ Fareham
    Wates House
    Hampshire
    England
    Director
    Wallington Hill
    PO16 7BJ Fareham
    Wates House
    Hampshire
    England
    United KingdomBritish84717610001
    ROWE, Malcolm
    Cherry Orchard
    Woodchurch
    TN26 3QX Ashford
    11
    Kent
    Director
    Cherry Orchard
    Woodchurch
    TN26 3QX Ashford
    11
    Kent
    EnglandBritish140906490001
    STOKES, Frances
    Charnwood Crescent
    SO53 5QT Chandlers Ford
    20
    Hampshire
    England
    Director
    Charnwood Crescent
    SO53 5QT Chandlers Ford
    20
    Hampshire
    England
    UkBritish139655070001
    WARD, Patricia
    Stewart Drive
    NN12 8TP Silverstone
    39
    Northants
    Director
    Stewart Drive
    NN12 8TP Silverstone
    39
    Northants
    United KingdomBritish177055590001

    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