Company NameWhat Partnership Ltd
Company StatusDissolved
Company Number08748489
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 6 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Michael Harkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavillion 2000 Amy Johnson Way
York
YO30 4XT
Director NameMr Martin Clive Ward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavillion 2000 Amy Johnson Way
York
YO30 4XT
Director NameMr Andrew Robinson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavillion 2000 Amy Johnson Way
York
YO30 4XT
Director NameMr Gregg Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavillion 2000 Amy Johnson Way
York
YO30 4XT
Director NameMr Richard John Robert Wills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavillion 2000 Amy Johnson Way
York
YO30 4XT

Contact

Websitewhat-partnership.co.uk
Telephone01904 428736
Telephone regionYork

Location

Registered AddressPavillion 2000 Amy Johnson Way
York
YO30 4XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
9 November 2016Application to strike the company off the register (3 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 November 2015Termination of appointment of Richard John Robert Wills as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Richard John Robert Wills as a director on 6 November 2015 (1 page)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(6 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(6 pages)
24 June 2015Appointment of Mr Andrew Robinson as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Gregg Taylor as a director on 17 June 2015 (1 page)
24 June 2015Appointment of Mr Richard Wills as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Gregg Taylor as a director on 17 June 2015 (1 page)
24 June 2015Appointment of Mr Richard Wills as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Andrew Robinson as a director on 24 June 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Director's details changed for Mr Gregg Taylor on 1 November 2014 (2 pages)
13 November 2014Registered office address changed from Apollo House Eboracum Way York YO31 7RE England to Pavillion 2000 Amy Johnson Way York YO30 4XT on 13 November 2014 (1 page)
13 November 2014Director's details changed for Mr Neil Michael Harkin on 1 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Martin Clive Ward on 1 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Gregg Taylor on 1 November 2014 (2 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Director's details changed for Mr Martin Clive Ward on 1 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Gregg Taylor on 1 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Neil Michael Harkin on 1 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Martin Clive Ward on 1 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Neil Michael Harkin on 1 November 2014 (2 pages)
13 November 2014Registered office address changed from Apollo House Eboracum Way York YO31 7RE England to Pavillion 2000 Amy Johnson Way York YO30 4XT on 13 November 2014 (1 page)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)