Company NameCost Partnership Limited
Company StatusDissolved
Company Number02351007
CategoryPrivate Limited Company
Incorporation Date22 February 1989(35 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brian John Tucker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(2 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 19 November 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTuckers Cottage The Row
Henham
Bishops Stortford
Hertfordshire
CM22 6AT
Director NameMartyn Casey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(7 years after company formation)
Appointment Duration6 years, 8 months (closed 19 November 2002)
RoleQuantity Surveyor
Correspondence AddressThe Pines Langham Road
Robertsbridge
East Sussex
TN32 5EP
Secretary NameMr Brian John Tucker
NationalityBritish
StatusClosed
Appointed11 July 1997(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuckers Cottage The Row
Henham
Bishops Stortford
Hertfordshire
CM22 6AT
Director NameMr Raymond Clive Hawthorn
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleQuantity Surveyor
Correspondence AddressBlue Jays Knowle Lane
Baynards
Rudgwick
West Sussex
RH12 3AG
Secretary NameMr Anthony Edward Cox
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressKent Cottage Summer Grove
Elstree
Borehamwood
Hertfordshire
WD6 3HH
Secretary NameMr John Robert Bartlett
NationalityBritish
StatusResigned
Appointed04 June 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 July 1997)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Underwood Close
Southampton
SO16 7DA
Director NameMr John Robert Bartlett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 1997)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Underwood Close
Southampton
SO16 7DA
Director NameTrevor Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1997)
RoleQuantity Surveyor
Correspondence Address37 St Joseph's Vale
Blackheath
London
SE3 0XF

Location

Registered Address2nd Floor St Georges House
15 Hanover Square
London
W1R 0HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
7 June 2002Application for striking-off (1 page)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 May 2001Return made up to 04/05/01; full list of members (6 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 June 2000Return made up to 04/05/00; full list of members (6 pages)
24 May 1999Return made up to 04/05/99; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998Director resigned (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 December 1997Registered office changed on 11/12/97 from: avon house 360-366 oxford street london W1N 0LE (1 page)
10 July 1997Return made up to 04/05/97; no change of members (4 pages)
22 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 August 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 August 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
12 April 1996New secretary appointed;new director appointed (2 pages)
12 April 1996New director appointed (2 pages)
21 July 1995Return made up to 04/05/95; no change of members (4 pages)
4 July 1995Registered office changed on 04/07/95 from: mansfield house 9 great chapel street london W1V 3AL (1 page)