About

Registered Number: 06482908
Date of Incorporation: 24/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2018 (6 years and 2 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Founded in 2008, Villages in Partnership Ltd has its registered office in Manchester. There are 8 directors listed as Evans, Sandra, Willis, Iain Mclaren, Bright, Pat, Rainford, Barry, Bright, Pat, Saul, David William, Smith, Eric, Thornley, Adrian John for the organisation at Companies House. We don't currently know the number of employees at Villages in Partnership Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Iain Mclaren 10 May 2016 - 1
BRIGHT, Pat 20 January 2015 13 October 2015 1
SAUL, David William 06 August 2012 03 March 2015 1
SMITH, Eric 08 December 2015 19 April 2016 1
THORNLEY, Adrian John 06 August 2012 23 March 2013 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sandra 08 December 2015 - 1
BRIGHT, Pat 17 February 2015 13 October 2015 1
RAINFORD, Barry 13 November 2012 20 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2018
LIQ14 - N/A 21 December 2017
AD01 - Change of registered office address 09 December 2016
RESOLUTIONS - N/A 06 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2016
4.20 - N/A 06 December 2016
TM01 - Termination of appointment of director 02 September 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 27 January 2016
AP03 - Appointment of secretary 22 December 2015
AP01 - Appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 04 March 2015
AP03 - Appointment of secretary 24 February 2015
AR01 - Annual Return 06 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 18 December 2013
AD01 - Change of registered office address 05 December 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
AP01 - Appointment of director 16 November 2012
AP03 - Appointment of secretary 16 November 2012
AP01 - Appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 19 February 2009
225 - Change of Accounting Reference Date 30 January 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.