MANSFIELD AREA PARTNERSHIP LIMITED

Dains, Charlotte House Stanier Way Dains, Charlotte House Stanier Way, Derby, DE21 6BF, England
StatusDISSOLVED
Company No.08519125
Category
Incorporated07 May 2013
Age11 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 24 days

SUMMARY

MANSFIELD AREA PARTNERSHIP LIMITED is an dissolved with number 08519125. It was incorporated 11 years, 1 month, 10 days ago, on 07 May 2013 and it was dissolved 1 year, 3 months, 24 days ago, on 21 February 2023. The company address is Dains, Charlotte House Stanier Way Dains, Charlotte House Stanier Way, Derby, DE21 6BF, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl John Atkin

Termination date: 2021-06-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl John Atkin

Change date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Greig

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Leslie Albert Found

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Lee Hawley

Change date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Claire Bridges

Change date: 2018-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Old address: C/O the Manor Academy Park Hall Road Mansfield Woodhouse Mansfield NG19 8QA England

Change date: 2017-11-14

New address: Dains, Charlotte House Stanier Way Chaddesden Derby DE21 6BF

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Eleanor Trusler

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mrs Katrina Kerry

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Mary Robinson

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kimberley Dawn Wakefield

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Hatherall

Termination date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Mr Christopher John Hatherall

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Mr Barry Leslie Albert Found

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Ryan Lee Hawley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Smith

Termination date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mrs Helen Jane Atkins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mrs Donna Eleanor Casey (Known as Trusler)

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Brashaw

Termination date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Ms Emma Simms

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Brashaw

Termination date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-10

Officer name: Mrs Hazel Mary Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Old address: C/O the Brunts Academy the Park Mansfield Nottinghamshire NG18 2AT

Change date: 2016-11-11

New address: C/O the Manor Academy Park Hall Road Mansfield Woodhouse Mansfield NG19 8QA

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-03

Officer name: Sarah Jane Newbold-Hill

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl John Atkin

Appointment date: 2015-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Addison

Termination date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Greig

Appointment date: 2015-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-09

Officer name: Mrs Sarah Jane Newbold-Hill

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Bernadette Dickinson

Termination date: 2015-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Lee Hawley

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Christopher James

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Therese Cobbett

Termination date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2015

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janice Addison

Change date: 2014-06-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 14 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-14

Officer name: Mrs Janice Addison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Lucy Stancliffe

Appointment date: 2014-10-02

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mrs Donna Eleanor Casey (Known as Trusler)

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mrs Janet Brashaw

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Patric Hickman

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: David Alan Hooker

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-14

Officer name: Mr David Alan Hooker

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-13

Officer name: Mr Duncan Ernest White

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2013

Action Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-06-14

Officer name: Mrs Anne Bernadette Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-11

Officer name: Mrs Suzanne Kerry Tryner

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Claire Bridges

Appointment date: 2013-09-11

Documents

View document PDF

Incorporation company

Date: 07 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ROUND CLEANING LIMITED

BLOCK 2 UNIT 3,BO'NESS,EH51 0QG

Number:SC317885
Status:ACTIVE
Category:Private Limited Company

ISLAND DROPPER UK LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11585663
Status:ACTIVE
Category:Private Limited Company

OUTSOURCING PROCUREMENT LIMITED

RUSSELL HOUSE,STOCKTON ON TEES,TS18 1NS

Number:08878465
Status:ACTIVE
Category:Private Limited Company

SPRS PROPERTIES LTD

28 ASHLEY LANE,LONDON,NW4 1HG

Number:09275500
Status:ACTIVE
Category:Private Limited Company

TB ELEKTROTECHNIK LTD

44A BROOKFIELD GARDENS R/O,WEST KIRBY,CH48 4EL

Number:04380843
Status:ACTIVE
Category:Private Limited Company

TFKS (NW) LIMITED

64 MILL LANE,LIVERPOOL,L12 7JB

Number:10576103
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