Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAME PARTNERSHIP LIMITED
Company Information for

NAME PARTNERSHIP LIMITED

LEEDS, WEST YORKSHIRE, LS6 2AE,
Company Registration Number
03143994
Private Limited Company
Dissolved

Dissolved 2016-07-12

Company Overview

About Name Partnership Ltd
NAME PARTNERSHIP LIMITED was founded on 1996-01-05 and had its registered office in Leeds. The company was dissolved on the 2016-07-12 and is no longer trading or active.

Key Data
Company Name
NAME PARTNERSHIP LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS6 2AE
Other companies in LS6
 
Previous Names
FOXDESIGN CONSULTANTS LIMITED20/07/2001
Filing Information
Company Number 03143994
Date formed 1996-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-07-12
Type of accounts MICRO
Last Datalog update: 2016-08-16 18:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAME PARTNERSHIP LIMITED
Is this data useful to you?
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.

Company Officers of NAME PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL WATSON
Company Secretary 2004-11-12
JAMES TOD ALLAN
Director 2011-11-29
STEPHEN PETER SOWDEN
Director 2011-11-29
ANDREW MICHAEL WATSON
Director 2004-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL IAN HARRIS
Director 1996-01-05 2011-11-29
CHRISTOPHER JOHN HENRY
Director 2004-11-12 2011-11-29
PAUL FREDERICK MOUNTFORD
Director 1996-09-26 2011-11-29
GLENN PATTERSON
Director 2004-11-12 2011-11-29
RAYMOND JOHN WILLIAMS
Company Secretary 1996-09-27 2004-11-12
NIEL ROGER FOX
Director 1996-01-05 2000-12-31
NIEL ROGER FOX
Company Secretary 1996-01-05 1996-09-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-01-05 1996-01-05
WATERLOW NOMINEES LIMITED
Nominated Director 1996-01-05 1996-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL WATSON SENIOR CONCESSIONS LIMITED Company Secretary 2007-10-10 CURRENT 2007-08-01 Dissolved 2014-11-04
ANDREW MICHAEL WATSON INTERMARKETING & COMMUNICATIONS LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2017-03-21
ANDREW MICHAEL WATSON LIFETIME LONG LIMITED Company Secretary 2004-06-28 CURRENT 2004-06-18 Dissolved 2016-07-12
ANDREW MICHAEL WATSON SMART MEDIA AND RESPONSE TARGETING LIMITED Company Secretary 1999-06-18 CURRENT 1999-06-18 Dissolved 2016-07-12
ANDREW MICHAEL WATSON INTERMARKETING & COMMUNICATIONS GROUP LIMITED Company Secretary 1993-09-13 CURRENT 1989-11-21 Dissolved 2016-07-12
JAMES TOD ALLAN INTERMARKETING & COMMUNICATIONS GROUP LIMITED Director 2011-11-29 CURRENT 1989-11-21 Dissolved 2016-07-12
JAMES TOD ALLAN LIFETIME LONG LIMITED Director 2011-11-29 CURRENT 2004-06-18 Dissolved 2016-07-12
JAMES TOD ALLAN SMART MEDIA AND RESPONSE TARGETING LIMITED Director 2011-11-29 CURRENT 1999-06-18 Dissolved 2016-07-12
JAMES TOD ALLAN INTERMARKETING & COMMUNICATIONS LIMITED Director 2011-11-29 CURRENT 2006-02-17 Dissolved 2017-03-21
JAMES TOD ALLAN INTERMARKETING AGENCY LIMITED Director 2011-11-29 CURRENT 1988-04-15 Active
JAMES TOD ALLAN LIAISON PRINT SOLUTIONS LIMITED Director 2011-11-29 CURRENT 1988-08-15 Active
STEPHEN PETER SOWDEN SLEEPY LIMITED Director 2015-07-03 CURRENT 2014-02-20 Dissolved 2018-06-12
STEPHEN PETER SOWDEN INTERMARKETING & COMMUNICATIONS GROUP LIMITED Director 2011-11-29 CURRENT 1989-11-21 Dissolved 2016-07-12
STEPHEN PETER SOWDEN LIFETIME LONG LIMITED Director 2011-11-29 CURRENT 2004-06-18 Dissolved 2016-07-12
STEPHEN PETER SOWDEN SMART MEDIA AND RESPONSE TARGETING LIMITED Director 2011-11-29 CURRENT 1999-06-18 Dissolved 2016-07-12
STEPHEN PETER SOWDEN INTERMARKETING & COMMUNICATIONS LIMITED Director 2011-11-29 CURRENT 2006-02-17 Dissolved 2017-03-21
STEPHEN PETER SOWDEN INTERMARKETING AGENCY LIMITED Director 2011-11-29 CURRENT 1988-04-15 Active
STEPHEN PETER SOWDEN LIAISON PRINT SOLUTIONS LIMITED Director 2011-11-29 CURRENT 1988-08-15 Active
ANDREW MICHAEL WATSON TEABAG STUDIOS LIMITED Director 2015-02-13 CURRENT 2003-03-31 Dissolved 2017-01-17
ANDREW MICHAEL WATSON SENIOR CONCESSIONS LIMITED Director 2007-10-10 CURRENT 2007-08-01 Dissolved 2014-11-04
ANDREW MICHAEL WATSON INTERMARKETING & COMMUNICATIONS LIMITED Director 2006-02-17 CURRENT 2006-02-17 Dissolved 2017-03-21
ANDREW MICHAEL WATSON INTERMARKETING & COMMUNICATIONS GROUP LIMITED Director 2004-09-02 CURRENT 1989-11-21 Dissolved 2016-07-12
ANDREW MICHAEL WATSON SMART MEDIA AND RESPONSE TARGETING LIMITED Director 2004-09-02 CURRENT 1999-06-18 Dissolved 2016-07-12
ANDREW MICHAEL WATSON LIFETIME LONG LIMITED Director 2004-06-28 CURRENT 2004-06-18 Dissolved 2016-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-13DS01APPLICATION FOR STRIKING-OFF
2016-01-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0105/01/16 FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0105/01/15 FULL LIST
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0105/01/14 FULL LIST
2013-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-16AR0105/01/13 FULL LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 20 WOOD LANE HEADINGLEY LEEDS WEST YORKSHIRE LS6 2AE UNITED KINGDOM
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 3-5 ALMA ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 2AH
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-17AR0105/01/12 FULL LIST
2012-01-23AP01DIRECTOR APPOINTED MR STEPHEN PETER SOWDEN
2012-01-23AP01DIRECTOR APPOINTED MR JAMES TOD ALLAN
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOUNTFORD
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GLENN PATTERSON
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY
2012-01-12RES13APPROVAL OF FUNDING DOCUMENTS 29/11/2011
2012-01-12RES13SECTION 175 29/11/2011
2012-01-12RES01ALTER ARTICLES 29/11/2011
2012-01-12AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0105/01/11 FULL LIST
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-01AR0105/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK MOUNTFORD / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN HARRIS / 01/02/2010
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / GLENN PATTERSON / 01/08/2007
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-28363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-21363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288bSECRETARY RESIGNED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-23RES13OFF MARKET PURCHASE 12/11/04
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-14363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-31363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-11-2388(2)RAD 24/10/01--------- £ SI 40@1=40 £ IC 60/100
2001-08-07169£ IC 100/60 30/06/01 £ SR 40@1=40
2001-07-20CERTNMCOMPANY NAME CHANGED FOXDESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/07/01
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2001-01-10288bDIRECTOR RESIGNED
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-24363sRETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NAME PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAME PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-01 Outstanding GLENN PATTERSON AS SECURITY TRUSTEE
DEBENTURE 2011-12-01 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2015-03-31

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 NAME PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of NAME PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

NAME PARTNERSHIP LIMITED owns 3 domain names.

name-office.co.uk   name-studio.co.uk   name-work.co.uk  

Trademarks
We have not found any records of NAME PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAME PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NAME PARTNERSHIP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NAME PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAME PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAME PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.