STOKE-ON-TRENT AND STAFFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED

STOKE-ON-TRENT AND STAFFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTOKE-ON-TRENT AND STAFFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 11918616
    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 STOKE-ON-TRENT AND STAFFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STOKE-ON-TRENT AND STAFFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED located?

    Registered Office Address
    Staffordshire Place 1 Staffordshire Place
    Tipping Street
    ST16 2DH Stafford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STOKE-ON-TRENT AND STAFFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for STOKE-ON-TRENT AND STAFFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024

    What are the latest filings for STOKE-ON-TRENT AND STAFFORDSHIRE LOCAL ENTERPRISE 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

    15 pagesDS01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of George Andrew Allen as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Sara Williams as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Michael Thomas Fitzpatrick as a director on May 05, 2023

    2 pagesAP01

    Appointment of Cllr Jane Ashworth as a director on May 05, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Termination of appointment of Janine Bridges as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Abigail Margaret Brown as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Mike Sutherland as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Jeremy Oates as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Paul John Roberts as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Patrick Milton Mclean Farrington as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Caroline Anne Brown as a director on Dec 01, 2022

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mike Sutherland as a director on Feb 15, 2023

    2 pagesAP01

    Termination of appointment of Hannah Ault as a director on Dec 17, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mr Paul John Roberts as a director on Jun 28, 2022

    2 pagesAP01

    Termination of appointment of Sybil Evelyn Ralphs Mbe as a director on Jun 28, 2022

    1 pagesTM01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Ian Hetherington as a director on Mar 09, 2022

    2 pagesAP01

    Who are the officers of STOKE-ON-TRENT AND STAFFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Mohammed Ebrahim Kolil
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    United Kingdom
    Director
    Cable Drive
    WS2 7BN Walsall
    Homeserve Plc
    West Midlands
    United Kingdom
    EnglandBritish242544460001
    ASHWORTH, Jane
    Civic Centre
    Glebe Street
    ST4 1HH Stoke-On-Trent
    Stoke-On-Trent City Council
    Staffordshire
    England
    Director
    Civic Centre
    Glebe Street
    ST4 1HH Stoke-On-Trent
    Stoke-On-Trent City Council
    Staffordshire
    England
    EnglandBritish316168910001
    CATTERALL, Emma Elizabeth
    Friary Avenue
    Abbots Bromley
    WS15 3ED Rugeley
    7
    England
    Director
    Friary Avenue
    Abbots Bromley
    WS15 3ED Rugeley
    7
    England
    EnglandBritish151706770001
    FITZPATRICK, Michael Thomas
    PO BOX 8045
    DE14 9JG Burton Upon Trent
    East Staffordshire Borough Council
    United Kingdom
    Director
    PO BOX 8045
    DE14 9JG Burton Upon Trent
    East Staffordshire Borough Council
    United Kingdom
    EnglandBritish78622930002
    HETHERINGTON, Kevin Ian
    c/o Executive Office
    Leek Road
    ST4 2DF Stoke-On-Trent
    Staffordshire University
    England
    Director
    c/o Executive Office
    Leek Road
    ST4 2DF Stoke-On-Trent
    Staffordshire University
    England
    EnglandBritish203129160001
    JONES, Martin Russell, Professor
    College Road
    ST4 2DE Stoke-On-Trent
    Staffordshire University
    England
    Director
    College Road
    ST4 2DE Stoke-On-Trent
    Staffordshire University
    England
    EnglandBritish232273440001
    LEAVESLEY, James Thomas
    Alrewas
    DE13 7AB Burton-On-Trent
    The Leavesley Group, Ryknield House
    Staffordshire
    United Kingdom
    Director
    Alrewas
    DE13 7AB Burton-On-Trent
    The Leavesley Group, Ryknield House
    Staffordshire
    United Kingdom
    United KingdomBritish210368600001
    MCMILLAN, Trevor John, Professor
    Keele
    ST5 5BG Newcastle
    Keele University
    England
    Director
    Keele
    ST5 5BG Newcastle
    Keele University
    England
    EnglandBritish44237610003
    PULLEN, Douglas Robert
    Frog Lane
    WS13 6HS Lichfield
    Lichfield District Council
    England
    Director
    Frog Lane
    WS13 6HS Lichfield
    Lichfield District Council
    England
    EnglandBritish260897140001
    ROGERS, John Alun
    Parker Court, Parker Street
    Staffordshire Technology Park, Beaconside
    ST18 0WP Stafford
    Risual House
    Staffordshire
    United Kingdom
    Director
    Parker Court, Parker Street
    Staffordshire Technology Park, Beaconside
    ST18 0WP Stafford
    Risual House
    Staffordshire
    United Kingdom
    EnglandBritish105720110003
    TAGG, Simon John
    Barracks Road
    ST5 1BL Newcastle
    Castle House
    England
    Director
    Barracks Road
    ST5 1BL Newcastle
    Castle House
    England
    EnglandBritish163925290001
    WHITE, Alan George
    County Buildings
    Martin Street
    ST16 2LE Stafford
    County Buildings
    Staffordshire
    United Kingdom
    Director
    County Buildings
    Martin Street
    ST16 2LE Stafford
    County Buildings
    Staffordshire
    United Kingdom
    EnglandBritish158888530001
    WHITE, Philip John, Councillor
    Garrett Square
    Rolleston-On-Dove
    DE13 9AX Burton-On-Trent
    5
    England
    Director
    Garrett Square
    Rolleston-On-Dove
    DE13 9AX Burton-On-Trent
    5
    England
    EnglandBritish201675900001
    ALLEN, George Andrew, Cllr
    King Edward Place
    DE14 2EB Burton-On-Trent
    East Staffordshire Borough Coucil
    England
    Director
    King Edward Place
    DE14 2EB Burton-On-Trent
    East Staffordshire Borough Coucil
    England
    EnglandBritish205157820001
    ATKINS, Phillip Edward Bailey, Councillor
    Martin Street
    ST16 2LH Stafford
    County Buildings
    Staffordshire
    United Kingdom
    Director
    Martin Street
    ST16 2LH Stafford
    County Buildings
    Staffordshire
    United Kingdom
    United KingdomBritish92529180001
    AULT, Hannah
    Valentine Way
    ST4 2FJ Stoke-On-Trent
    Valentine Clays Ltd
    England
    Director
    Valentine Way
    ST4 2FJ Stoke-On-Trent
    Valentine Clays Ltd
    England
    EnglandBritish266310650001
    BACON, Mark Anthony, Dr
    Keele
    ST5 5BG Newcastle
    Claus Moser Research Centre
    England
    Director
    Keele
    ST5 5BG Newcastle
    Claus Moser Research Centre
    England
    EnglandBritish228565240001
    BARNES, Elizabeth Florence
    Leek Road
    ST4 2DF Stoke-On-Trent
    Staffordshire University, Brindley Buildings
    Staffordshire
    United Kingdom
    Director
    Leek Road
    ST4 2DF Stoke-On-Trent
    Staffordshire University, Brindley Buildings
    Staffordshire
    United Kingdom
    EnglandBritish158619500001
    BRIDGES, Janine, Councillor
    Glebe Street
    ST4 1HH Stoke-On-Trent
    Stoke-On-Trent City Council
    England
    Director
    Glebe Street
    ST4 1HH Stoke-On-Trent
    Stoke-On-Trent City Council
    England
    EnglandBritish260937100001
    BROWN, Abigail Margaret, Cllr
    Glebe Street
    ST4 1HH Stoke-On-Trent
    Stoke-On-Trent City Council
    England
    Director
    Glebe Street
    ST4 1HH Stoke-On-Trent
    Stoke-On-Trent City Council
    England
    EnglandBritish178783980001
    BROWN, Caroline Anne
    Keele University Science Park
    Keele
    ST5 5NB Newcastle
    Unit 12.23 Ground Floor Ic1
    England
    Director
    Keele University Science Park
    Keele
    ST5 5NB Newcastle
    Unit 12.23 Ground Floor Ic1
    England
    EnglandBritish216281850001
    BUTTERS, Sinead Kathleen
    The Brampton
    ST5 0QW Newcastle
    Kingsley
    England
    Director
    The Brampton
    ST5 0QW Newcastle
    Kingsley
    England
    EnglandBritish258169940001
    DEAN, Wendy Jane
    Hooters Hall Road
    Lymedale Business Park
    ST5 9QF Newcastle-Under-Lyme
    Hub 3, Evolution
    Staffordshire
    United Kingdom
    Director
    Hooters Hall Road
    Lymedale Business Park
    ST5 9QF Newcastle-Under-Lyme
    Hub 3, Evolution
    Staffordshire
    United Kingdom
    EnglandBritish257010700001
    EDWARDS MBE, Brian, Cllr
    Wolverhampton Road
    Codsall
    WV8 1PX Wolverhampton
    South Staffordshire Council
    England
    Director
    Wolverhampton Road
    Codsall
    WV8 1PX Wolverhampton
    South Staffordshire Council
    England
    EnglandBritish273828650001
    FARMER, Paul William
    Bessemer Drive
    ST1 5GR Stoke-On-Trent
    Wade Ceramics
    England
    Director
    Bessemer Drive
    ST1 5GR Stoke-On-Trent
    Wade Ceramics
    England
    EnglandBritish224772150001
    FARRINGTON, Patrick Milton Mclean, Cllr
    Riverside
    ST16 3AQ Stafford
    Civic Centre
    England
    Director
    Riverside
    ST16 3AQ Stafford
    Civic Centre
    England
    EnglandBritish105217250001
    FROST, David Stuart
    Martin Street
    ST16 2LH Stafford
    Judges Chambers, County Buildings
    Staffordshire
    United Kingdom
    Director
    Martin Street
    ST16 2LH Stafford
    Judges Chambers, County Buildings
    Staffordshire
    United Kingdom
    EnglandBritish39569190001
    MONTGOMERY, Sarah
    Croxall Road
    Alrewas
    DE13 7AR Burton-On-Trent
    National Memorial Arboretum
    Staffordshire
    United Kingdom
    Director
    Croxall Road
    Alrewas
    DE13 7AR Burton-On-Trent
    National Memorial Arboretum
    Staffordshire
    United Kingdom
    United KingdomBritish193158070001
    OATES, Jeremy, Councillor
    Lichfield Street
    B79 7BZ Tamworth
    Marmion House
    England
    Director
    Lichfield Street
    B79 7BZ Tamworth
    Marmion House
    England
    EnglandBritish259771850001
    RALPHS MBE, Sybil Evelyn, Cllr
    Moorlands House
    Stockwell Street
    ST13 6HQ Leek
    Staffordshire Moorlands District Council
    Staffordshire
    England
    Director
    Moorlands House
    Stockwell Street
    ST13 6HQ Leek
    Staffordshire Moorlands District Council
    Staffordshire
    England
    EnglandBritish276840420001
    ROBERTS, Paul John
    Stockwell Street
    ST13 6HQ Leek
    Staffordshire Moorlands Dc
    England
    Director
    Stockwell Street
    ST13 6HQ Leek
    Staffordshire Moorlands Dc
    England
    EnglandBritish297405370001
    SUTHERLAND, Mike
    Beecroft Road
    WS11 1BG Cannock
    Cannock Chase Dc
    England
    Director
    Beecroft Road
    WS11 1BG Cannock
    Cannock Chase Dc
    England
    EnglandBritish305613330001
    WILLIAMS, Sara
    Festival Park
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    Director
    Festival Park
    ST1 5BE Stoke-On-Trent
    Commerce House
    England
    EnglandBritish266544950001

    What are the latest statements on persons with significant control for STOKE-ON-TRENT AND STAFFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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