About

Registered Number: 05612226
Date of Incorporation: 03/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 4 months ago)
Registered Address: 34 Cumberland Drive, Bowdon, Altrincham, Cheshire, WA14 3QP

 

The Mcinnes Partnership Ltd was registered on 03 November 2005 and are based in Altrincham in Cheshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 14 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 18 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 15 December 2009
DISS40 - Notice of striking-off action discontinued 03 November 2009
AA - Annual Accounts 02 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 15 July 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
363a - Annual Return 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
395 - Particulars of a mortgage or charge 19 October 2006
225 - Change of Accounting Reference Date 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
CERTNM - Change of name certificate 18 August 2006
287 - Change in situation or address of Registered Office 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
395 - Particulars of a mortgage or charge 15 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 September 2006 Fully Satisfied

N/A

Debenture 12 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.