Company NameThe Sustainable Partnership Limited
Company StatusDissolved
Company Number06838340
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Susan Elizabeth Humphrey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(3 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2014)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address750 City Road
Sheffield
S2 1GN
Director NameMr Stephen Peter Wynn Waring
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(3 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address750 City Road
Sheffield
S2 1GN
Secretary NameMs Susan Elizabeth Humphrey
NationalityBritish
StatusClosed
Appointed01 April 2009(3 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2014)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address48 Blackstock Crescent
Sheffield
S Yorkshire
S14 1AF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressC/O Moorhead Savage Limited Moorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

50 at £1Steve Peter Wynn Waring
50.00%
Ordinary
50 at £1Susan Elizabeth Humphrey
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,470
Cash£2,359
Current Liabilities£11,240

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
27 March 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
23 May 2013Liquidators' statement of receipts and payments to 23 March 2013 (10 pages)
23 May 2013Liquidators statement of receipts and payments to 23 March 2013 (10 pages)
23 May 2013Liquidators' statement of receipts and payments to 23 March 2013 (10 pages)
6 November 2012Liquidators' statement of receipts and payments to 23 March 2012 (14 pages)
6 November 2012Liquidators statement of receipts and payments to 23 March 2012 (14 pages)
6 November 2012Liquidators' statement of receipts and payments to 23 March 2012 (14 pages)
7 April 2011Registered office address changed from 750 City Road Sheffield S2 1GN on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 750 City Road Sheffield S2 1GN on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 750 City Road Sheffield S2 1GN on 7 April 2011 (2 pages)
6 April 2011Appointment of a voluntary liquidator (1 page)
6 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2011Appointment of a voluntary liquidator (1 page)
6 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(5 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
(5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Director's details changed for Susan Elizabeth Humphrey on 17 June 2010 (3 pages)
22 June 2010Director's details changed for Susan Elizabeth Humphrey on 17 June 2010 (3 pages)
22 June 2010Director's details changed for Steve Peter Wynn Waring on 17 June 2010 (3 pages)
22 June 2010Director's details changed for Steve Peter Wynn Waring on 17 June 2010 (3 pages)
25 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Steve Peter Wynn Waring on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Steve Peter Wynn Waring on 1 March 2010 (2 pages)
25 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Susan Elizabeth Humphrey on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Susan Elizabeth Humphrey on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Susan Elizabeth Humphrey on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Steve Peter Wynn Waring on 1 March 2010 (2 pages)
25 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 1,000
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 1,000
(4 pages)
29 June 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 June 2009Director and secretary appointed susan elizabeth humphrey (1 page)
29 June 2009Director appointed steve peter wynn waring (1 page)
29 June 2009Director appointed steve peter wynn waring (1 page)
29 June 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 June 2009Director and secretary appointed susan elizabeth humphrey (1 page)
6 March 2009Appointment terminated director yomtov jacobs (1 page)
6 March 2009Appointment terminated director yomtov jacobs (1 page)
5 March 2009Incorporation (9 pages)
5 March 2009Incorporation (9 pages)