About

Registered Number: 06546570
Date of Incorporation: 27/03/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 7 months ago)
Registered Address: Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, Lancashire, OL7 0NQ

 

Having been setup in 2008, St. Peter's Trading Partnership (Enterprise Plus) Ltd have registered office in Ashton-Under-Lyne, it's status is listed as "Dissolved". We do not know the number of employees at this company. Parry, Joanne Maria, Eastwood, Jamie are listed as directors of St. Peter's Trading Partnership (Enterprise Plus) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTWOOD, Jamie 27 March 2008 12 June 2008 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Joanne Maria 24 April 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 02 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 16 December 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 11 November 2014
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 08 April 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 14 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
AP03 - Appointment of secretary 14 May 2013
AD01 - Change of registered office address 17 April 2013
AA01 - Change of accounting reference date 17 December 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 26 January 2010
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 23 June 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.