THE BOOK PARTNERSHIP LIMITED
SALE PROFIT SERVICES LIMITED

Hellopages » Greater Manchester » Trafford » M33 6JT
Company number 04109856
Status Active
Incorporation Date 17 November 2000
Company Type Private Limited Company
Address 15 JUNIPER CLOSE, SALE, CHESHIRE, M33 6JT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Grahame Nicholas Elliott as a director on 23 March 2017; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE BOOK PARTNERSHIP LIMITED are www.thebookpartnership.co.uk, and www.the-book-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The Book Partnership Limited is a Private Limited Company. The company registration number is 04109856. The Book Partnership Limited has been working since 17 November 2000. The present status of the company is Active. The registered address of The Book Partnership Limited is 15 Juniper Close Sale Cheshire M33 6jt. The company`s financial liabilities are £9.58k. It is £-28.02k against last year. The cash in hand is £5.53k. It is £1.11k against last year. And the total assets are £12k, which is £-12.89k against last year. CONWAY, Christopher Michael is a Secretary of the company. CONWAY, Christopher Michael is a Director of the company. Secretary CRIBB, Michael has been resigned. Secretary FRANKLAND, Gordon has been resigned. Secretary HAMER, Vanessa Jane has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CRIBB, Michael has been resigned. Director ELLIOTT, Grahame Nicholas has been resigned. Director ELLIOTT, Jonathan David has been resigned. Director FRANKLAND, Gordon has been resigned. Director HUNT, Richard Andrew has been resigned. Director SCARLETT, John Phil has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Business and domestic software development".


the book partnership Key Finiance

LIABILITIES £9.58k
-75%
CASH £5.53k
+25%
TOTAL ASSETS £12k
-52%
All Financial Figures

Current Directors

Secretary
CONWAY, Christopher Michael
Appointed Date: 09 December 2015

Director
CONWAY, Christopher Michael
Appointed Date: 01 September 2002
58 years old

Resigned Directors

Secretary
CRIBB, Michael
Resigned: 31 January 2001
Appointed Date: 31 January 2001

Secretary
FRANKLAND, Gordon
Resigned: 12 April 2006
Appointed Date: 31 January 2001

Secretary
HAMER, Vanessa Jane
Resigned: 09 December 2015
Appointed Date: 12 April 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 January 2001
Appointed Date: 17 November 2000

Director
CRIBB, Michael
Resigned: 30 June 2004
Appointed Date: 31 January 2001
71 years old

Director
ELLIOTT, Grahame Nicholas
Resigned: 23 March 2017
Appointed Date: 31 January 2001
87 years old

Director
ELLIOTT, Jonathan David
Resigned: 22 April 2014
Appointed Date: 17 January 2003
55 years old

Director
FRANKLAND, Gordon
Resigned: 12 April 2006
Appointed Date: 31 January 2001
74 years old

Director
HUNT, Richard Andrew
Resigned: 07 June 2004
Appointed Date: 01 September 2002
64 years old

Director
SCARLETT, John Phil
Resigned: 27 July 2004
Appointed Date: 31 January 2001
73 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 January 2001
Appointed Date: 17 November 2000

THE BOOK PARTNERSHIP LIMITED Events

27 Mar 2017
Termination of appointment of Grahame Nicholas Elliott as a director on 23 March 2017
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
19 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 41,873.33

09 Dec 2015
Termination of appointment of Vanessa Jane Hamer as a secretary on 9 December 2015
...
... and 72 more events
23 Mar 2001
Accounting reference date shortened from 30/11/01 to 30/09/01
20 Feb 2001
New director appointed
20 Feb 2001
New secretary appointed
20 Feb 2001
Registered office changed on 20/02/01 from: 16 churchill way cardiff CF10 2DX
17 Nov 2000
Incorporation

THE BOOK PARTNERSHIP LIMITED Charges

28 July 2003
Debenture
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…