Hp Partnership Limited

General information

Name:

Hp Partnership Ltd

Office Address:

Park House 200 Drake Street OL16 1PJ Rochdale

Number: 07825835

Incorporation date: 2011-10-27

Dissolution date: 2021-03-30

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07825835 thirteen years ago, Hp Partnership Limited had been a private limited company until 2021-03-30 - the time it was formally closed. The last known registration address was Park House, 200 Drake Street Rochdale.

The details about this particular enterprise's personnel implies that the last two directors were: Richard M. and Christopher G. who were appointed on 2011-10-27.

Executives who had significant control over the firm were: Christopher G. owned 1/2 or less of company shares. Richard M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 27 October 2011

Latest update: 16 April 2023

Christopher G.

Role: Director

Appointed: 27 October 2011

Latest update: 16 April 2023

Christopher G.

Role: Secretary

Appointed: 27 October 2011

Latest update: 16 April 2023

People with significant control

Christopher G.
Notified on 27 October 2016
Nature of control:
1/2 or less of shares
Richard M.
Notified on 27 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 10 November 2019
Confirmation statement last made up date 27 October 2018
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Hallmark Court 132 Manchester Road

Post code:

OL11 4JQ

City / Town:

Rochdale

HQ address,
2015

Address:

Hallmark Court 132 Manchester Road

Post code:

OL11 4JQ

City / Town:

Rochdale

HQ address,
2016

Address:

Hallmark Court 132 Manchester Road

Post code:

OL11 4JQ

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies