Company NameThe Gore Partnership Ltd
Company StatusDissolved
Company Number08063338
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 10 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAmanda Louise Gore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Grange 7 Percy Road
Shelley Manor
Bournemouth
BH5 1JF
Director NameMr Barry John Gore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressHolly Grange 7 Percy Road
Shelley Manor
Bournemouth
BH5 1JF

Location

Registered AddressBridge House
Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Barry John Gore
80.00%
Ordinary
20 at £1Amanda Gore
20.00%
Ordinary

Financials

Year2014
Net Worth£21,297
Cash£4,447
Current Liabilities£9,963

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Director's details changed for Amanda Louise Gore on 19 May 2016 (2 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Director's details changed for Amanda Louise Gore on 19 May 2016 (2 pages)
26 May 2016Director's details changed for Barry John Gore on 19 May 2016 (2 pages)
26 May 2016Director's details changed for Barry John Gore on 19 May 2016 (2 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
17 July 2014Registered office address changed from 1St Floor Belhaven House 67 Walton Road East Molesey Surrey KT8 0DP United Kingdom to Bridge House Creek Road East Molesey Surrey KT8 9BE on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 1St Floor Belhaven House 67 Walton Road East Molesey Surrey KT8 0DP United Kingdom to Bridge House Creek Road East Molesey Surrey KT8 9BE on 17 July 2014 (1 page)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 June 2013Director's details changed for Amanda Louise Gore on 6 May 2013 (2 pages)
7 June 2013Director's details changed for Barry John Gore on 6 May 2013 (2 pages)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
(4 pages)
7 June 2013Director's details changed for Barry John Gore on 6 May 2013 (2 pages)
7 June 2013Director's details changed for Amanda Louise Gore on 6 May 2013 (2 pages)
7 June 2013Director's details changed for Amanda Louise Gore on 6 May 2013 (2 pages)
7 June 2013Director's details changed for Barry John Gore on 6 May 2013 (2 pages)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
(4 pages)
6 January 2013Director's details changed for Amanda Gore on 20 December 2012 (3 pages)
6 January 2013Director's details changed for Amanda Gore on 20 December 2012 (3 pages)
10 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)