BOURNEMOUTH DORSET AND POOLE ECONOMIC PARTNERSHIP LIMITED

Russell House Oxford Road Russell House Oxford Road, Dorset, BH8 8EX
StatusDISSOLVED
Company No.03837502
Category
Incorporated07 Sep 1999
Age24 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution03 Dec 2013
Years10 years, 5 months, 11 days

SUMMARY

BOURNEMOUTH DORSET AND POOLE ECONOMIC PARTNERSHIP LIMITED is an dissolved with number 03837502. It was incorporated 24 years, 8 months, 7 days ago, on 07 September 1999 and it was dissolved 10 years, 5 months, 11 days ago, on 03 December 2013. The company address is Russell House Oxford Road Russell House Oxford Road, Dorset, BH8 8EX.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Francis De Courcy Page

Change date: 2009-11-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change corporate director company with change date

Date: 11 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-07

Officer name: Dorset Chamber of Commerce and Industry

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-07

Officer name: Lester Aldridge Company Secretarial Limited

Documents

View document PDF

Change corporate director company with change date

Date: 11 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-07

Officer name: Bournemouth Borough Council

Documents

View document PDF

Change corporate director company with change date

Date: 11 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-07

Officer name: Borough of Poole Council

Documents

View document PDF

Change corporate director company with change date

Date: 11 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Business Link Wessex Limited

Change date: 2010-09-07

Documents

View document PDF

Change corporate director company with change date

Date: 08 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Weymouth College of Further Education

Change date: 2010-09-07

Documents

View document PDF

Change corporate director company with change date

Date: 08 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Dorset County Council

Change date: 2010-09-07

Documents

View document PDF

Change corporate director company with change date

Date: 08 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-07

Officer name: Bournemouth University

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven John Attwill

Change date: 2010-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/07

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/06

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/05

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/03/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/04

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 27 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/03

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/02

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Resolution

Date: 28 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/01

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/00

Documents

View document PDF

Memorandum articles

Date: 25 Oct 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 CRANLEY GARDENS FREEHOLD LIMITED

5/2 BELGRAVE CRESCENT,EDINBURGH,EH4 3AQ

Number:SC483244
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAS TECHNOLOGY (UK) LIMITED

MSH4431, RM B, 1/F., LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:07382610
Status:ACTIVE
Category:Private Limited Company

KMRE 2020 LTD

1 & 2 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH

Number:09038422
Status:ACTIVE
Category:Private Limited Company

N BATAWEEL LIMITED

THIRD FLOOR, 32-33,LONDON,W1W 6HL

Number:11308299
Status:ACTIVE
Category:Private Limited Company

THE PEAR TREE GARDENING LLP

7 GATEHILL GARDENS,LUTON,LU3 4EZ

Number:OC418312
Status:ACTIVE
Category:Limited Liability Partnership

TOLLERS SOLICITORS LIMITED

1 WATERSIDE WAY,NORTHAMPTON,NN4 7XD

Number:04577347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source