Dissolved
Dissolved 2015-11-17
Company Information for SOUTH WEST PARTNERS LIMITED
BURNHAM ON SEA, TA8,
|
Company Registration Number
06136448
Private Limited Company
Dissolved Dissolved 2015-11-17 |
Company Name | |
---|---|
SOUTH WEST PARTNERS LIMITED | |
Legal Registered Office | |
BURNHAM ON SEA | |
Company Number | 06136448 | |
---|---|---|
Date formed | 2007-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2015-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-11 13:50:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOUTH WEST PARTNERSHIPS LIMITED | 7 KILLAMS GREEN TAUNTON TA1 3YQ | Active | Company formed on the 2011-05-04 | |
SOUTH WEST PARTNERS PTE. LTD. | ANSON ROAD Singapore 079903 | Active | Company formed on the 2017-11-13 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL TEASDALE |
||
PETER WHITCHURCH HEATH |
||
JAMES HENDERSON TERRY SHORT |
||
MICHAEL TEASDALE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURSOR GRAPHICS LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2017-02-14 | |
BUSINESS INITIATIVE FOR SCHOOLS COMMUNITY INTEREST COMPANY | Director | 2009-12-02 | CURRENT | 2009-12-02 | Dissolved 2015-10-20 | |
BRISTOL KENYA PARTNERSHIP | Director | 2008-12-30 | CURRENT | 2008-09-19 | Dissolved 2015-01-13 | |
CURSOR GRAPHICS LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2017-02-14 |
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 | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2014 TO 31/03/2015 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 07/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/14 FULL LIST | |
AR01 | 05/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 19 VICTORIA STREET BURNHAM ON SEA SOMERSET TA8 1AL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TEASDALE / 05/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENDERSON TERRY SHORT / 05/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WHITCHURCH HEATH / 05/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL TEASDALE / 05/03/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
AR01 | 05/03/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM OWLS CORNER NETTLETON SHRUB NETTLETON CHIPPENHAM SN14 7NN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITCHURCH HEATH / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL JAMES HENDERSON TERRY SHORT / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TEASDALE / 04/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/03/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
SOUTH WEST PARTNERS LIMITED owns 2 domain names.
cursorgraphics.co.uk southwestpartners.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SOUTH WEST PARTNERS 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. |