Liquidation
Company Information for DARTBRIDGE PARTNERS LIMITED
LAMEYS ENVOY HOUSE, LONGBRIDGE ROAD, PLYMOUTH, DEVON, PL6 8LU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DARTBRIDGE PARTNERS LIMITED | |
Legal Registered Office | |
LAMEYS ENVOY HOUSE LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LU Other companies in PL6 | |
Company Number | 05254749 | |
---|---|---|
Company ID Number | 05254749 | |
Date formed | 2004-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-06 17:24:31 |
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 |
---|---|---|
SALLY FRANCES ROWLEY |
||
SALLY FRANCES ROWLEY |
||
AIDAN FRANCIS TOLKIEN |
||
HARRIET FREDDIE TOLKIEN |
||
RICHARD IAN TOLKIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SHARE CENTRE LIMITED | Director | 2004-03-23 | CURRENT | 1990-01-22 | Active - Proposal to Strike off | |
SHARE LIMITED | Director | 2003-02-07 | CURRENT | 1994-09-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/18 FROM 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2016 TO 31/08/2016 | |
AA01 | PREVEXT FROM 31/03/2016 TO 31/08/2016 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/10/14 FULL LIST | |
AR01 | 08/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/14 FROM 10 the Crescent Plymouth Devon PL1 3AB | |
AP01 | DIRECTOR APPOINTED MR AIDAN FRANCIS TOLKIEN | |
AP01 | DIRECTOR APPOINTED MISS HARRIET FREDDIE TOLKIEN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
MR05 | ||
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN TOLKIEN / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY FRANCES ROWLEY / 08/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM SECOND FLOOR 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
88(2) | AD 20/03/08-20/03/08 GBP SI 100@1=100 GBP IC 100/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 08/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-09-12 |
Notices to Creditors | 2018-09-12 |
Appointment of Liquidators | 2018-09-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
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 DARTBRIDGE PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DARTBRIDGE PARTNERS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | DARTBRIDGE PARTNERS LIMITED | Event Date | 2018-09-12 |
Initiating party | Event Type | Notices to | |
Defending party | DARTBRIDGE PARTNERS LIMITED | Event Date | 2018-09-12 |
Initiating party | Event Type | Appointmen | |
Defending party | DARTBRIDGE PARTNERS LIMITED | Event Date | 2018-09-12 |
Name of Company: DARTBRIDGE PARTNERS LIMITED Company Number: 05254749 Nature of Business: Consultancy & marketing services Registered office: 2 Endeavour House, Parkway Court, Longbridge Road, Plymout… | |||
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. |