Dissolved 2014-07-01
Company Information for PARTNERING INTELLIGENCE LIMITED
LINCOLN, ENGLAND, LN5 7DB,
|
Company Registration Number
04303282
Private Limited Company
Dissolved Dissolved 2014-07-01 |
Company Name | ||
---|---|---|
PARTNERING INTELLIGENCE LIMITED | ||
Legal Registered Office | ||
LINCOLN ENGLAND LN5 7DB Other companies in LN5 | ||
Previous Names | ||
|
Company Number | 04303282 | |
---|---|---|
Date formed | 2001-10-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-07-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 05:20:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FIONA JANE PATON |
||
FRANCIS DAVID ALCRAFT |
||
FIONA JANE PATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN POILE |
Director | ||
BRIDGET ANN DURCAN |
Company Secretary | ||
ALEXANDRA LOUISE WESTON |
Company Secretary | ||
MATTHEW NEALE SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DERMATOLOGIE LTD | Company Secretary | 2005-06-06 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
HEALTH CARE EDUCATION SERVICES LIMITED | Company Secretary | 2004-02-06 | CURRENT | 1987-12-22 | Active - Proposal to Strike off | |
ADZHILL LIMITED | Company Secretary | 2002-12-19 | CURRENT | 2002-12-19 | Dissolved 2018-07-10 | |
ALCRAFT MOTOR COMPANY LTD | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
ALCRAFT TECHNOLOGIES LTD | Director | 2012-03-02 | CURRENT | 2012-03-02 | Active | |
HES HOLDCO LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
DERMATOLOGIE LTD | Director | 2005-06-06 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
HEALTH CARE EDUCATION SERVICES LIMITED | Director | 2004-02-06 | CURRENT | 1987-12-22 | Active - Proposal to Strike off | |
HES HOLDCO LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
DERMATOLOGIE LTD | Director | 2005-06-07 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
HEALTH CARE EDUCATION SERVICES LIMITED | Director | 2004-02-06 | CURRENT | 1987-12-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 11/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 11/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM C/O SAUL FAIRHOLM & CO 12 TENTERCROFT STREET LINCOLN LN5 7DB | |
AR01 | 11/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 11/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR FIONA JANE PATON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DAVID ALCRAFT / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 21/11/02--------- £ SI 1000000@.01 | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
122 | S-DIV 14/11/02 | |
RES04 | NC INC ALREADY ADJUSTED 14/11/02 | |
123 | £ NC 1000/10000 04/11/02 | |
RES13 | RE:SHARE SUB DIVISION 14/11/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/02 | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED 121 MOUNTCO 006 LIMITED CERTIFICATE ISSUED ON 18/06/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARTNERING INTELLIGENCE LIMITED
Debtors | 2011-12-31 | £ 33,137 |
---|---|---|
Shareholder Funds | 2011-12-31 | £ 33,137 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as PARTNERING INTELLIGENCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |