DOTCOM PARTNERSHIP LIMITED
BURNLEY DIALMODE (170) LIMITED

Hellopages » Lancashire » Burnley » BB11 5TD

Company number 03615388
Status Active
Incorporation Date 13 August 1998
Company Type Private Limited Company
Address NETWORK 65 BUSINESS PARK, BRINDLEY CLOSE, BURNLEY, LANCASHIRE, BB11 5TD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 6 in full; All of the property or undertaking has been released and no longer forms part of charge 6; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of DOTCOM PARTNERSHIP LIMITED are www.dotcompartnership.co.uk, and www.dotcom-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Burnley Manchester Road Rail Station is 1.9 miles; to Burnley Central Rail Station is 2.2 miles; to Church & Oswaldtwistle Rail Station is 4.5 miles; to Clitheroe Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dotcom Partnership Limited is a Private Limited Company. The company registration number is 03615388. Dotcom Partnership Limited has been working since 13 August 1998. The present status of the company is Active. The registered address of Dotcom Partnership Limited is Network 65 Business Park Brindley Close Burnley Lancashire Bb11 5td. The company`s financial liabilities are £102.72k. It is £-185.16k against last year. And the total assets are £119.53k, which is £89.54k against last year. NIGHTINGALE, Beverley Ann is a Secretary of the company. HUNT, Kieron Anthony is a Director of the company. NIGHTINGALE, Beverley Ann is a Director of the company. WOODCOCK, Simon is a Director of the company. Nominee Secretary DIALMODE SECRETARIES LIMITED has been resigned. Secretary MCEVOY, Andrew John has been resigned. Director CLARKE, Nigel Roderick has been resigned. Director DURHAM, John has been resigned. Director MCEVOY, Andrew John has been resigned. Nominee Director SUNLIGHT HOUSE NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


dotcom partnership Key Finiance

LIABILITIES £102.72k
-65%
CASH n/a
TOTAL ASSETS £119.53k
+298%
All Financial Figures

Current Directors

Secretary
NIGHTINGALE, Beverley Ann
Appointed Date: 05 November 1999

Director
HUNT, Kieron Anthony
Appointed Date: 05 November 1999
72 years old

Director
NIGHTINGALE, Beverley Ann
Appointed Date: 05 November 1999
66 years old

Director
WOODCOCK, Simon
Appointed Date: 31 October 1998
64 years old

Resigned Directors

Nominee Secretary
DIALMODE SECRETARIES LIMITED
Resigned: 31 October 1998
Appointed Date: 13 August 1998

Secretary
MCEVOY, Andrew John
Resigned: 05 November 1999
Appointed Date: 31 October 1998

Director
CLARKE, Nigel Roderick
Resigned: 22 July 2015
Appointed Date: 31 October 1998
70 years old

Director
DURHAM, John
Resigned: 31 August 2004
Appointed Date: 31 October 1998
85 years old

Director
MCEVOY, Andrew John
Resigned: 05 November 1999
Appointed Date: 31 October 1998
63 years old

Nominee Director
SUNLIGHT HOUSE NOMINEES LIMITED
Resigned: 31 October 1998
Appointed Date: 13 August 1998

Persons With Significant Control

Mr Kieron Anthony Hunt
Notified on: 8 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Ann Nightingale
Notified on: 8 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOTCOM PARTNERSHIP LIMITED Events

19 Jan 2017
Satisfaction of charge 6 in full
25 Nov 2016
All of the property or undertaking has been released and no longer forms part of charge 6
27 Jul 2016
Confirmation statement made on 8 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Satisfaction of charge 5 in full
...
... and 83 more events
06 Nov 1998
New director appointed
06 Nov 1998
New secretary appointed;new director appointed
06 Nov 1998
New director appointed
09 Oct 1998
Company name changed dialmode (170) LIMITED\certificate issued on 12/10/98
13 Aug 1998
Incorporation

DOTCOM PARTNERSHIP LIMITED Charges

23 August 2006
Legal mortgage
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 137 1 still water drive brunswick manchester. Assigns…
27 April 2006
Legal mortgage
Delivered: 4 May 2006
Status: Satisfied on 19 January 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 137 college fields wednesbury west midlands. By way of…
22 December 2005
Legal mortgage
Delivered: 5 January 2006
Status: Satisfied on 21 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 63 kentmere place kentmere road timperley altrincham…
30 December 2002
Legal mortgage (own account)
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Industrial unit at network 65 burnley. Assigns the goodwill…
30 December 2002
Charge by way of legal mortgage
Delivered: 3 January 2003
Status: Satisfied on 30 October 2015
Persons entitled: Taylor Patterson Trustees Limited,Nigel Roderick Clarke,John Durham and Wilfred Gill
Description: Unit f,brindley close,hapton (network 65) BB11 5TD.
12 December 2002
Debenture
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Mortgage debenture
Delivered: 28 November 2002
Status: Satisfied on 21 March 2016
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…