DAVENTRY BUSINESS PARTNERSHIP LIMITED

14 Cottesbrooke Park Heartlands, Daventry, NN11 8YL, Northamptonshire, England
StatusDISSOLVED
Company No.05521445
Category
Incorporated28 Jul 2005
Age18 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution10 Mar 2015
Years9 years, 2 months, 12 days

SUMMARY

DAVENTRY BUSINESS PARTNERSHIP LIMITED is an dissolved with number 05521445. It was incorporated 18 years, 9 months, 25 days ago, on 28 July 2005 and it was dissolved 9 years, 2 months, 12 days ago, on 10 March 2015. The company address is 14 Cottesbrooke Park Heartlands, Daventry, NN11 8YL, Northamptonshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Old address: 46 High Street Daventry Northamptonshire NN11 4HU England

New address: 14 Cottesbrooke Park Heartlands Daventry Northamptonshire NN11 8YL

Change date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-29

Officer name: Jackie Dealey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-31

Officer name: Robert Patchett

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-31

Officer name: Natasha Faye Cosby

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Beasley

Termination date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Old address: 46 High Street Daventry Northamptonshire NN11 4HU England

Change date: 2013-08-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-27

Old address: 46 High Street Daventry Northamptonshire NN11 4HU England

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-27

Old address: 2 Sheaf House Sheaf Street Daventry Northamptonshire NN11 4AA England

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-03

Officer name: Mrs Eva Lyn Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jackie Dealey

Appointment date: 2012-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-22

Old address: Sheaf House, Sheaf Street Daventry Northants NN11 4AA

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Partis

Appointment date: 2012-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2012

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natasha Faye Cosby

Appointment date: 2011-07-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Euan Malcolm Forbes Temple

Change date: 2012-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Beasley

Appointment date: 2012-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manoj Vanmali

Termination date: 2012-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Rollason

Termination date: 2012-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Keith Starley

Termination date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 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: 26 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Charles Robson

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Patchett

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Keith Starley

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Bamfield

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deanna Eddon

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daventry town centre partnership LIMITED\certificate issued on 22/10/10

Documents

View document PDF

Change of name notice

Date: 22 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manoj Vanmali

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Harcock

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Deanna Gladys Eddon

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Head

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Harper

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Dunn

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Taylor

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Drage

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2009

Action Date: 28 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-28

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Walters

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Long

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 17 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director claire eyles

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/07/08

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed claire lindsay eyles

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr martin robert walters

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed anne elizabeth bamfield

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard harcock

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr christopher thomas long

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed victoria taylor

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael williams

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ms janet head

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr euan malcolm forbes temple

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas harris

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary aldbury associates (daventry) LIMITED

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 06/02/08 from: natwest bank business centre 46 high street daventry northamptonshire NN11 4HU

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/07/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/07/06

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 28 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION POTENTIAL GROUP LTD

203 FILWOOD BUSINESS PARK,BRISTOL,BS4 1ET

Number:09939805
Status:ACTIVE
Category:Private Limited Company

APPLEWOOD CONSTRUCTION KENT LIMITED

C/O PEMBURY CLARKE ASSOCIATES LTD THAMES INNOVATION CENTRE,ERITH,DA18 4AL

Number:08886908
Status:ACTIVE
Category:Private Limited Company

BRENTWOOD GUEST HOUSE LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:07262559
Status:ACTIVE
Category:Private Limited Company

D A HAGEMAN ENGINEERS LIMITED

1 HIGH STREET,THATCHAM,RG19 3JG

Number:11847852
Status:ACTIVE
Category:Private Limited Company

HAROLD HOCKEY LIMITED

7 HURLE ROAD,BRISTOL,BS8 2SY

Number:00574790
Status:ACTIVE
Category:Private Limited Company

RUDGE HOUSE (MANAGEMENT) LIMITED

5 CHURCH ROAD,BURGESS HILL,RH15 9BB

Number:05309833
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