Yarridge Road
Hexham
NE46 2JS
LLP Designated Member Name | Mr Athole Roy McKillop |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aspen House Skelton Penrith CA11 9SE |
LLP Designated Member Name | Thomas St. Andrew Warde- Aldam |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Status | Closed |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Hemmels Riding Mill NE44 6AH |
Website | www.bywellhall.com |
---|
Registered Address | Burnfoot House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 August 2004 | Delivered on: 9 August 2004 Satisfied on: 21 October 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the limited liability partnership off the register (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
18 January 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 August 2017 | Registered office address changed from Bywell Estate Office Stocksfield Northumberland NE43 7AQ to Burnfoot House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Bywell Estate Office Stocksfield Northumberland NE43 7AQ to Burnfoot House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 3 August 2017 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
20 August 2015 | Annual return made up to 27 July 2015 (4 pages) |
20 August 2015 | Annual return made up to 27 July 2015 (4 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
18 August 2014 | Annual return made up to 27 July 2014 (4 pages) |
18 August 2014 | Annual return made up to 27 July 2014 (4 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 27 July 2013 (4 pages) |
30 July 2013 | Annual return made up to 27 July 2013 (4 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
7 August 2012 | Member's details changed for Thomas St. Andrew Warde- Aldam on 26 July 2012 (2 pages) |
7 August 2012 | Member's details changed for Thomas St. Andrew Warde- Aldam on 26 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 27 July 2012 (4 pages) |
7 August 2012 | Annual return made up to 27 July 2012 (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
15 August 2011 | Annual return made up to 27 July 2011 (9 pages) |
15 August 2011 | Annual return made up to 27 July 2011 (9 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
6 August 2010 | Annual return made up to 27 July 2010 (9 pages) |
6 August 2010 | Annual return made up to 27 July 2010 (9 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
3 August 2009 | Annual return made up to 27/07/09 (3 pages) |
3 August 2009 | Annual return made up to 27/07/09 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 January 2009 | Annual return made up to 27/07/08 (5 pages) |
19 January 2009 | Annual return made up to 27/07/08 (5 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 August 2007 | Annual return made up to 27/07/07 (3 pages) |
10 August 2007 | Annual return made up to 27/07/07 (3 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
19 September 2006 | Annual return made up to 27/07/06 (4 pages) |
19 September 2006 | Annual return made up to 27/07/06 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 August 2005 | Annual return made up to 27/07/05 (4 pages) |
12 August 2005 | Annual return made up to 27/07/05 (4 pages) |
9 August 2004 | Particulars of mortgage/charge (7 pages) |
9 August 2004 | Particulars of mortgage/charge (7 pages) |
27 July 2004 | Incorporation (4 pages) |
27 July 2004 | Incorporation (4 pages) |