Bowdon
Altrincham
Cheshire
WA14 2NU
LLP Designated Member Name | Mr Stuart Douglas McPherson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(1 day after company formation) |
Appointment Duration | 10 years, 3 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosedene Cavendish Road Bowdon Altrincham Cheshire WA14 2NU |
LLP Designated Member Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
LLP Designated Member Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Registered Address | C/O Union Property Services Ltd Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £828,104 |
Cash | £31,820 |
Current Liabilities | £227,226 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2011 | Delivered on: 31 August 2011 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 1,3 and 5 scalford road, melton mowbray t/n lt 341553 & f/h land lying to the west of scalford road, melton mowbray t/n LT337646 see image for full details. Outstanding |
---|---|
27 February 2007 | Delivered on: 8 March 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as units 1-3 scalford road melton mowbray leicestershire t/n LT337646 and LT341553. Outstanding |
27 February 2007 | Delivered on: 8 March 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
20 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
23 October 2015 | Receiver's abstract of receipts and payments to 28 September 2015 (2 pages) |
30 January 2015 | Annual return made up to 25 January 2015 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 May 2014 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2014 | Member's details changed for Elaine Mcpherson on 25 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 25 January 2014 (3 pages) |
19 February 2014 | Member's details changed for Stuart Mcpherson on 25 January 2014 (2 pages) |
6 June 2013 | Annual return made up to 25 January 2013 (8 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 February 2012 | Annual return made up to 25 January 2012 (8 pages) |
2 November 2011 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Sprinningfields Manchester Greater Manchester M3 3EB on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Sprinningfields Manchester Greater Manchester M3 3EB on 2 November 2011 (1 page) |
31 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
3 June 2011 | Annual return made up to 25 January 2011 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
29 September 2010 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 May 2010 | Annual return made up to 25 January 2010 (8 pages) |
13 May 2009 | Annual return made up to 25/01/09 (2 pages) |
13 May 2009 | Annual return made up to 25/01/08 (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from visage house shaftesbury avenue south shields tyne & wear NE34 9PH (1 page) |
26 November 2008 | Prevext from 31/01/2008 to 31/03/2008 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
8 March 2007 | Particulars of mortgage/charge (6 pages) |
8 March 2007 | Particulars of mortgage/charge (4 pages) |
17 February 2007 | Member resigned (1 page) |
17 February 2007 | Member resigned (1 page) |
17 February 2007 | New member appointed (1 page) |
17 February 2007 | New member appointed (1 page) |
25 January 2007 | Incorporation (3 pages) |