CONNEXIONS PARTNERSHIP MILTON KEYNES OXFORDSHIRE & BUCKINGHAMSHIRE LIMITED

  • Company statusdissolved
  • Company No04180288
  • Age24 years 4 months Incorporated 15 March 2001
  • Officers0

Address

100-102 St James Road, Northampton, Northamptonshire, NN5 5LF

CONNEXIONS PARTNERSHIP MILTON KEYNES OXFORDSHIRE & BUCKINGHAMSHIRE LIMITED is an dissolved company incorporated on 15 March 2001 and based in Northamptonshire. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7487

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

14 Years Ago on 29 Oct 2010

Liquidation Voluntary Members Return Of Final Meeting

15 Years Ago on 29 Jul 2010

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Years Ago on 19 Jul 2010

Liquidation Miscellaneous

15 Years Ago on 12 Mar 2010

Liquidation Voluntary Cease To Act As Liquidator

15 Years Ago on 20 Jan 2010

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Years Ago on 12 Jan 2010

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Years Ago on 09 Jul 2009

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Years Ago on 20 Jan 2009

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

17 Years Ago on 09 Jul 2008

Legacy

18 Years Ago on 20 Jul 2007

Liquidation Voluntary Declaration Of Solvency

18 Years Ago on 17 Jul 2007

Resolution

18 Years Ago on 17 Jul 2007

Liquidation Voluntary Appointment Of Liquidator

18 Years Ago on 17 Jul 2007

Memorandum Articles

18 Years Ago on 16 Jul 2007

Accounts With Accounts Type Full

18 Years Ago on 11 Jul 2007

Resolution

18 Years Ago on 10 Jul 2007

Legacy

18 Years Ago on 04 May 2007

Legacy

18 Years Ago on 04 May 2007

Legacy

18 Years Ago on 24 Apr 2007

Legacy

18 Years Ago on 24 Apr 2007

Accounts With Accounts Type Full

18 Years Ago on 25 Oct 2006

Memorandum Articles

18 Years Ago on 12 Oct 2006

Resolution

18 Years Ago on 12 Oct 2006

Legacy

19 Years Ago on 05 Apr 2006

Legacy

19 Years Ago on 05 Apr 2006

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SHOOSMITHS SECRETARIES LIMITEDcorporate secretary 19 Nov 2003
ABBOTT, Margaretdirector May 194927 Apr 2005
ASQUITH, Laura Francesdirector Feb 195620 Jun 2002
BINGHAM, Sandra Margaretdirector Nov 195009 Sept 2003
COLLIS, Roy Jamesdirector Apr 194504 May 2001
COVE, John Robertdirector Jul 195828 Mar 2001
GARLAND, Clifford Johndirector Aug 195805 Feb 2007
GREAVES, Walterdirector Jun 194023 Feb 2005
JENNINGS, Brenda Hiltondirector Jul 193028 Mar 2001
MILES, Normandirector Jul 194320 Sept 2001
REVELL, Ian Pauldirector Aug 196522 May 2003
RUSBY, Sarahdirector Sep 195405 Sept 2005
TAYLOR, Dean Marshalldirector Nov 196010 Jun 2002
VALENTINE, Juliadirector Feb 195707 Mar 2005

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.