About

Registered Number: 02710141
Date of Incorporation: 28/04/1992 (32 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Mercury Corporate Recovery Solutions Ltd, 380 Chester Road, Manchester, M16 9EA

 

Validation in Partnership Ltd was registered on 28 April 1992 and has its registered office in Manchester. There are 7 directors listed as Sides, Kieran, Edwards, Lynn, Hodkinson, Mark Harry, Jeater, John Patrick, Latham, Michael Noel, Mcindoe, Sharron, Silverwood-thompson, Ian for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDES, Kieran 26 November 1995 - 1
EDWARDS, Lynn 10 August 1998 26 May 2000 1
HODKINSON, Mark Harry 11 January 1999 15 July 2016 1
JEATER, John Patrick 28 April 1992 21 January 2001 1
LATHAM, Michael Noel 26 November 1995 17 January 1999 1
MCINDOE, Sharron 10 August 1998 01 August 2005 1
SILVERWOOD-THOMPSON, Ian 28 April 1992 23 September 1994 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2019
AD01 - Change of registered office address 22 March 2019
LIQ01 - N/A 06 March 2019
AA - Annual Accounts 01 March 2019
AA01 - Change of accounting reference date 28 February 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 01 June 2018
AA01 - Change of accounting reference date 15 May 2018
PSC07 - N/A 15 May 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 20 December 2016
AA01 - Change of accounting reference date 27 September 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 June 2015
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 29 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2007
353 - Register of members 29 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 26 April 2006
RESOLUTIONS - N/A 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
169 - Return by a company purchasing its own shares 26 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
363s - Annual Return 26 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 2004
AA - Annual Accounts 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
RESOLUTIONS - N/A 30 September 2003
RESOLUTIONS - N/A 30 September 2003
123 - Notice of increase in nominal capital 30 September 2003
RESOLUTIONS - N/A 13 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 2003
MEM/ARTS - N/A 13 June 2003
363s - Annual Return 11 May 2003
169 - Return by a company purchasing its own shares 24 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
AA - Annual Accounts 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
395 - Particulars of a mortgage or charge 15 May 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 08 April 2002
AAMD - Amended Accounts 20 September 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
AA - Annual Accounts 12 September 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
363s - Annual Return 12 May 2000
RESOLUTIONS - N/A 25 November 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 31 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
AA - Annual Accounts 06 August 1997
363s - Annual Return 23 May 1997
RESOLUTIONS - N/A 28 February 1997
363s - Annual Return 21 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
AA - Annual Accounts 16 February 1996
AA - Annual Accounts 16 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
RESOLUTIONS - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
CERTNM - Change of name certificate 05 October 1995
363s - Annual Return 05 May 1995
CERTNM - Change of name certificate 05 May 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 28 June 1994
288 - N/A 15 June 1994
287 - Change in situation or address of Registered Office 05 June 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 22 July 1993
288 - N/A 10 August 1992
288 - N/A 23 July 1992
288 - N/A 23 July 1992
287 - Change in situation or address of Registered Office 23 July 1992
288 - N/A 26 June 1992
288 - N/A 26 June 1992
287 - Change in situation or address of Registered Office 17 June 1992
NEWINC - New incorporation documents 28 April 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 April 2006 Outstanding

N/A

Fixed and floating charge 13 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.