About

Registered Number: 06366517
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2016 (7 years and 5 months ago)
Registered Address: BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Established in 2007, Strategic Executive Partners Ltd are based in Lancashire, it's status at Companies House is "Dissolved". There is only one director listed for Strategic Executive Partners Ltd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAINTITH, Peter 11 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 July 2016
4.68 - Liquidator's statement of receipts and payments 17 March 2016
4.68 - Liquidator's statement of receipts and payments 02 April 2015
AD01 - Change of registered office address 22 January 2014
RESOLUTIONS - N/A 21 January 2014
RESOLUTIONS - N/A 21 January 2014
4.20 - N/A 21 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2014
DISS16(SOAS) - N/A 07 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 27 July 2013
AA01 - Change of accounting reference date 01 July 2013
RESOLUTIONS - N/A 20 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2012
SH01 - Return of Allotment of shares 20 September 2012
CC04 - Statement of companies objects 20 September 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 07 November 2009
CERTNM - Change of name certificate 29 October 2009
CONNOT - N/A 29 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2009
363a - Annual Return 11 September 2009
395 - Particulars of a mortgage or charge 26 March 2009
AA - Annual Accounts 03 December 2008
287 - Change in situation or address of Registered Office 18 November 2008
363a - Annual Return 08 October 2008
395 - Particulars of a mortgage or charge 18 December 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2009 Outstanding

N/A

Debenture 12 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.