BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED
Status | DISSOLVED |
Company No. | 03468258 |
Category | Private Limited Company |
Incorporated | 19 Nov 1997 |
Age | 26 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Sep 2014 |
Years | 9 years, 8 months |
SUMMARY
BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED is an dissolved private limited company with number 03468258. It was incorporated 26 years, 6 months, 4 days ago, on 19 November 1997 and it was dissolved 9 years, 8 months ago, on 23 September 2014. The company address is Finsbury Circus House Finsbury Circus House, London, EC2M 7EB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Sep 2014
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-16
Old address: Mint House 77 Mansell Street London E1 8AF
Documents
Dissolution application strike off company
Date: 28 May 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type full
Date: 16 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Weir
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Termination director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Havers
Documents
Accounts with accounts type full
Date: 18 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Move registers to sail company
Date: 30 Jan 2012
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 27 Jan 2012
Category: Address
Type: AD02
Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
Documents
Change person director company with change date
Date: 16 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-31
Officer name: Bruce Allan Weir
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Change corporate secretary company with change date
Date: 29 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-09-19
Officer name: Tmf Corporate Administration Services Limited
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bruce Allan Weir
Documents
Accounts with accounts type full
Date: 31 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Proudlock
Documents
Certificate change of name company
Date: 13 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed granville baird northern private equity fund (general partner) LIMITED\certificate issued on 13/12/10
Documents
Change of name notice
Date: 13 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Change sail address company with old address
Date: 30 Nov 2010
Category: Address
Type: AD02
Old address: 201 Bishopsgate London EC2M 3AF
Documents
Appoint corporate secretary company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Documents
Termination secretary company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mawlaw Secretaries Limited
Documents
Accounts with accounts type full
Date: 20 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael John Oliver Proudlock
Documents
Accounts with accounts type full
Date: 22 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Resolution
Date: 06 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/05; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/04; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/02; full list of members
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Certificate change of name company
Date: 09 Mar 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed granville northern private equit y fund (general partner) LIMITED\certificate issued on 09/03/00
Documents
Legacy
Date: 09 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/99; full list of members
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/98; full list of members
Documents
Legacy
Date: 19 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 06 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 05 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed backrally LIMITED\certificate issued on 06/03/98
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 05/03/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 03 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/98 to 31/03/99
Documents
Some Companies
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11843743 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11693513 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 FULFORD ROAD,YORK,YO10 4BD
Number: | 11642495 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 10323955 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BOSTON ROAD,LONDON,E6 3NH
Number: | 10883516 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 QUEEN STREET,DERBY,DE1 3DL
Number: | 08191760 |
Status: | ACTIVE |
Category: | Private Limited Company |