GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS
StatusDISSOLVED
Company No.07553554
Category
Incorporated07 Mar 2011
Age13 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution03 Aug 2019
Years4 years, 8 months, 25 days

SUMMARY

GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED is an dissolved with number 07553554. It was incorporated 13 years, 1 month, 21 days ago, on 07 March 2011 and it was dissolved 4 years, 8 months, 25 days ago, on 03 August 2019. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS.



Company Fillings

Gazette dissolved liquidation

Date: 03 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS

Old address: The Incubator Alconbury Weald Enterprise Campus Alconbury Huntingdon Cambridgeshire PE28 4WX

Change date: 2018-05-11

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Auditors resignation company

Date: 28 Mar 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick White Holdich

Termination date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Count

Termination date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: Trevor Charles Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: Steven Paul Elsom

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Darren Read

Termination date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: James Edward Waters

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: David Edwin Gill

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-21

Officer name: Oliver Charles Hemsley

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-21

Officer name: John William Bridge

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Gregory Martin

Termination date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy David Neely

Termination date: 2018-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-28

Officer name: Michael James Tolond

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-19

Officer name: Mr Martin Jonathan Whiteley

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Peter Sean Abel

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-19

Officer name: Mark Andrew Reeve

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Beatham Howe

Termination date: 2017-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sean Abel

Termination date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence John Martin Elphick

Termination date: 2017-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Charles Hemsley

Appointment date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Andrew Neely

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Charles King

Termination date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Slater

Termination date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Steven Paul Elsom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Robin Beatham Howe

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Sean Abel

Appointment date: 2016-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Ablewhite

Termination date: 2016-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2016

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-28

Officer name: Mr James Edward Waters

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Iain Gregory Martin

Appointment date: 2016-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-26

Officer name: Professor Nigel Slater

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-26

Officer name: Terence John Martin Elphick

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Michael Philip Thorne

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Ian Hugh White

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Resolution

Date: 19 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Frederick White Holdich

Appointment date: 2015-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Cereste Ossi

Documents

View document PDF

Annual return company with made up date

Date: 17 Apr 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-27

Officer name: Professor Ian Hugh White

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Martin John Curtis

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Timothy James Bick

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Grahame Richard Nix

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-27

Officer name: Richard Henry Friend

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Steve Count

Appointment date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Edwin Gill

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Meredith Swann

Termination date: 2014-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Arnott

Termination date: 2014-07-10

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Darren Read

Documents

View document PDF

Annual return company with made up date

Date: 03 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: Enterprise House Vision Park Histon Cambridge CB24 9ZR England

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Patricia Higgins

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy James Bick

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reyner

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Clarke

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Morgan

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Tudor Reid

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin John Curtis

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Apr 2013

Action Date: 07 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Annual return company with made up date

Date: 03 Apr 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chair Grahame Richard Nix

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 05 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Charles Ellis

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Ablewhite

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Nick Clarke

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Neville Reyner

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Arnott

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marco Cereste Ossi

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Reeve

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Edward Meredith Swann

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Charles King

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Richard Henry Friend

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greater cambridge-greater peterborough enterprise partnership LIMITED\certificate issued on 03/04/12

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Tudor Reid

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Michael Philip Thorne

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lynn Mary Morgan

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN LOWES LTD

FERN COTTAGE SEA ROAD,SKEGNESS,PE24 5YE

Number:06253805
Status:ACTIVE
Category:Private Limited Company

BRIDGEPOINT INVESTMENTS UK LIMITED

CORNER OAK,SOLIHULL,B91 3QG

Number:08753022
Status:ACTIVE
Category:Private Limited Company

CHASE DEBT LIMITED

KINETIC HOUSE,BOREHAMWOOD,WD6 4PJ

Number:07414263
Status:ACTIVE
Category:Private Limited Company

LOOPCRAFT LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10006192
Status:ACTIVE
Category:Private Limited Company

PALOY GLOBAL RESOURCES LTD

35A NEW ROAD,RAINHAM,RM13 8DR

Number:09546238
Status:ACTIVE
Category:Private Limited Company

SAP DEVELOPMENTS LIMITED

C/O BEVAN & BUCKLAND LANGDON HOUSE,SWANSEA,SA1 8QY

Number:11430425
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