Company number 06568269
Status Liquidation
Incorporation Date 17 April 2008
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 November 2016; Appointment of a voluntary liquidator; Resolutions
LRESSP ‐
Special resolution to wind up on 2016-10-06
. The most likely internet sites of THE CHAMBERS PARTNERSHIP LIMITED are www.thechamberspartnership.co.uk, and www.the-chambers-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The Chambers Partnership Limited is a Private Limited Company.
The company registration number is 06568269. The Chambers Partnership Limited has been working since 17 April 2008.
The present status of the company is Liquidation. The registered address of The Chambers Partnership Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . MCKEOWN, Charles Francis is a Director of the company. Director Corporate Appointments Limited has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".
Current Directors
Resigned Directors
Director
Corporate Appointments Limited
Resigned: 17 April 2008
Appointed Date: 17 April 2008
THE CHAMBERS PARTNERSHIP LIMITED Events
03 Nov 2016
Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 November 2016
26 Oct 2016
Appointment of a voluntary liquidator
26 Oct 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-10-06
26 Oct 2016
Declaration of solvency
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 25 more events
21 Jan 2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
01 Jul 2008
Director appointed charles francis mckeown
01 Jul 2008
Registered office changed on 01/07/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
27 Jun 2008
Appointment terminated director corporate appointments LIMITED
17 Apr 2008
Incorporation