Company NameThe Sales Partnership (Chester) Ltd
Company StatusDissolved
Company Number04486407
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameThe Sales Partnership Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMaurice Dennis Cowhig
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(10 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressBryn Gwyn Farm
Bryn Gwyn Lane
Northop Hall
Clwyd
CH7 6JT
Wales
Secretary NameDawn Cowhig
NationalityBritish
StatusClosed
Appointed01 June 2003(10 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 12 May 2009)
RoleSecretary
Correspondence AddressBryn Gwyn Farm
Bryn Gwyn Lane
Northop Hall
Flintshire
CH7 6JT
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressBryn Gwyn Farm
Bryn Gwyn Lane Northop Hall
Deeside
Flintshire
CH7 6JT
Wales
ConstituencyDelyn
ParishNorthop Hall
WardNorthop Hall
Built Up AreaBuckley

Financials

Year2014
Turnover£950
Gross Profit-£550
Net Worth-£10,069
Cash£3
Current Liabilities£16,903

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
17 April 2008Total exemption full accounts made up to 31 July 2007 (20 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
18 May 2007Registered office changed on 18/05/07 from: 91 high street mold flintshire CH7 1BQ (1 page)
18 August 2006Return made up to 15/07/06; full list of members (6 pages)
24 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
19 August 2005Return made up to 15/07/05; full list of members (6 pages)
1 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
4 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
3 April 2004Registered office changed on 03/04/04 from: 4 walpole avenue, hawarden deeside flintshire CH5 3SH (1 page)
6 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 August 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)