About

Registered Number: 06930184
Date of Incorporation: 10/06/2009 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years and 10 months ago)
Registered Address: Gatehead Business Park Delph New Road, Delph, Oldham, OL3 5DE

 

Union Square Regeneration Partnership Ltd was registered on 10 June 2009 and are based in Oldham. The current directors of this organisation are listed as Johnson, Clare Louise, Mccabe, David Owen, Snook, Catherine Anne, Halliwells Directors Limited at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Halliwells Directors Limited 10 June 2009 12 October 2009 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Clare Louise 22 September 2014 04 October 2015 1
MCCABE, David Owen 04 August 2014 22 September 2014 1
SNOOK, Catherine Anne 12 October 2009 31 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
TM02 - Termination of appointment of secretary 11 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 25 September 2015
AR01 - Annual Return 30 July 2015
DISS40 - Notice of striking-off action discontinued 20 June 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 17 June 2015
DISS16(SOAS) - N/A 30 December 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AP03 - Appointment of secretary 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
TM02 - Termination of appointment of secretary 16 September 2014
AP03 - Appointment of secretary 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 18 May 2012
MISC - Miscellaneous document 14 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 10 September 2010
CERTNM - Change of name certificate 13 October 2009
RESOLUTIONS - N/A 13 October 2009
AP01 - Appointment of director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
TM01 - Termination of appointment of director 12 October 2009
AP03 - Appointment of secretary 12 October 2009
AD01 - Change of registered office address 12 October 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.