Company NameScandinavian Partnerships Limited
Company StatusDissolved
Company Number04303298
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 7 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nils Olov Lugner
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed07 February 2003(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Monarch Drive
Northwich
Cheshire
CW9 8UN
Director NameWendy Elizabeth Lugner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Monarch Drive
Northwich
Cheshire
CW9 8UN
Director NameNicholas Philip Croydon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Millennium Court Queens Promenade
Douglas
Isle Of Man
IM2 4NN
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence AddressWoolston House
3 Tetley Street
Bradford
West Yorkshire
BD1 2NP
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH

Location

Registered Address9 Monarch Drive
Northwich
Cheshire
CW9 8UN
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishKingsmead
WardDavenham and Moulton
Built Up AreaNorthwich

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
11 September 2007Voluntary strike-off action has been suspended (1 page)
6 March 2007Voluntary strike-off action has been suspended (1 page)
3 October 2006Voluntary strike-off action has been suspended (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
27 July 2006Application for striking-off (1 page)
30 June 2006Return made up to 11/10/05; full list of members (3 pages)
14 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
3 April 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
5 January 2006Director resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: first floor 1 edmund street bradford west yorkshire BD5 0BH (1 page)
25 July 2005Secretary resigned (1 page)
10 May 2005Total exemption full accounts made up to 31 October 2003 (11 pages)
22 February 2005Return made up to 11/10/04; full list of members (7 pages)
12 October 2004Registered office changed on 12/10/04 from: 23 peckover street little germany bradford west yorkshire BD1 5BD (1 page)
9 December 2003Return made up to 11/10/03; full list of members (8 pages)
6 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 September 2003Registered office changed on 23/09/03 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
17 March 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
2 December 2002Return made up to 11/10/02; full list of members (6 pages)
30 November 2002Ad 01/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 November 2001New director appointed (3 pages)
1 November 2001Director resigned (2 pages)
11 October 2001Incorporation (14 pages)