About

Registered Number: 06404033
Date of Incorporation: 19/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Unit 3 Henderson House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9DG,

 

Wallingford Partnership Ltd was founded on 19 October 2007, it's status is listed as "Dissolved". There are 4 directors listed as Chalkley, Christopher John, Hornsby, Elaine, Rendell, Elizabeth, Willis, Kevin for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNSBY, Elaine 19 October 2007 - 1
WILLIS, Kevin 19 October 2007 16 September 2009 1
Secretary Name Appointed Resigned Total Appointments
CHALKLEY, Christopher John 17 February 2010 - 1
RENDELL, Elizabeth 19 October 2007 15 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 03 March 2019
CS01 - N/A 03 March 2019
CS01 - N/A 31 October 2018
AD01 - Change of registered office address 27 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 22 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 05 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 22 July 2010
AP03 - Appointment of secretary 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AP01 - Appointment of director 16 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
363a - Annual Return 17 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.