The Extra Mile Partnership Ltd.

General information

Name:

The Extra Mile Partnership Limited.

Office Address:

45 East Street DT11 7DX Blandford Forum

Number: 06873316

Incorporation date: 2009-04-08

Dissolution date: 2020-09-29

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06873316 15 years ago, The Extra Mile Partnership Ltd. had been a private limited company until 2020-09-29 - the day it was formally closed. Its last known office address was 45 East Street, Blandford Forum. The firm was known under the name The Xtra Mile Company up till 2009-04-24 at which point the name was changed.

The following limited company was supervised by one managing director: Paul S. who was overseeing it for 11 years.

Paul S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • The Extra Mile Partnership Ltd. 2009-04-24
  • The Xtra Mile Company Limited 2009-04-08

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 08 April 2009

Latest update: 12 January 2024

People with significant control

Paul S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 09 April 2020
Confirmation statement last made up date 26 March 2019
Annual Accounts 28 December 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 28 December 2012
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 May 2012
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 April 2014
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 October 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 May 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 14 January 2019
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 14 January 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Parlour Office Shearstock Estate Motcombe

Post code:

SP7 9PS

City / Town:

Shaftesbury

HQ address,
2014

Address:

The Parlour Office Shearstock Estate Motcombe

Post code:

SP7 9PS

City / Town:

Shaftesbury

HQ address,
2015

Address:

The Parlour Office Shearstock Estate Motcombe

Post code:

SP7 9PS

City / Town:

Shaftesbury

HQ address,
2016

Address:

The Parlour Office Shearstock Estate Motcombe

Post code:

SP7 9PS

City / Town:

Shaftesbury

Accountant/Auditor,
2016 - 2015

Name:

Prime Entry Limited

Address:

The Parlour Office Shearstock Estate Motcombe

Post code:

SP7 9PS

City / Town:

Shaftesbury

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Similar companies nearby

Closest companies