Company NameImproval Partners Limited
Company StatusDissolved
Company Number08123746
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Mark David Drummond
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleWater Processing Consultant
Country of ResidenceEngland
Correspondence Address54 Redesmere Park
Urmston
Manchester
M41 9EP
Director NameMr Colin David Lees
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleWater Processing Consultant
Country of ResidenceEngland
Correspondence Address12 Lindsay Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7BQ

Contact

Websiteimproval.webs.com
Telephone07 900696964
Telephone regionMobile

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Beverley Lees
25.00%
Ordinary B
25 at £1Colin David Lees
25.00%
Ordinary A
25 at £1Mark David Drummond
25.00%
Ordinary A
25 at £1Melissa Jane Pendlebury
25.00%
Ordinary B

Financials

Year2014
Net Worth£311
Cash£54,843
Current Liabilities£54,796

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (3 pages)
16 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 July 2017Notification of Mark David Drummond as a person with significant control on 1 June 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of Mark David Drummond as a person with significant control on 1 June 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
1 June 2016Termination of appointment of Colin David Lees as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Colin David Lees as a director on 1 June 2016 (1 page)
23 January 2016Registered office address changed from 12 Lindsay Avenue Cheadle Hulme Cheadle Cheshire SK8 7BQ to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 23 January 2016 (1 page)
23 January 2016Registered office address changed from 12 Lindsay Avenue Cheadle Hulme Cheadle Cheshire SK8 7BQ to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 23 January 2016 (1 page)
22 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
26 July 2012Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
26 July 2012Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)