Newcastle Upon Tyne
NE1 1DE
LLP Designated Member Name | Mr Max Daniel Winthrop |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mosley Street Newcastle Upon Tyne NE1 1DE |
LLP Designated Member Name | Mr Andrew Swan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mosley Street Newcastle Upon Tyne NE1 1DE |
LLP Designated Member Name | Mr Peter Angus Hall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mosley Street Newcastle Upon Tyne NE1 1DE |
LLP Designated Member Name | Mr David Mackintosh Gibson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2015(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mosley Street Newcastle Upon Tyne NE1 1DE |
LLP Designated Member Name | Lesley Crinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Brierdene Crescent Whitley Bay NE24 4AD |
LLP Member Name | Mr Jean Pierre Van Zyl |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eglingham Close Morpeth Ne61 2x |
LLP Designated Member Name | David Martyn Richardson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Status | Resigned |
Appointed | 22 March 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garth Wallace Terrace Ryton NE40 3PL |
LLP Member Name | Mr Mark Thomas Green |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 182 Osborne Road Jesmond Newcastle Upon Tyne NE2 3NE |
LLP Member Name | Dr John McMullen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree House 91 Wheatley Lane Ben Rhydding Ilkley LS29 8PP |
Website | www.srflegal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2320283 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 Mosley Street Newcastle Upon Tyne NE1 1DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £214,500 |
Cash | £432 |
Current Liabilities | £218,466 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 August 2009 | Delivered on: 9 September 2009 Persons entitled: Clydesdale 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 May 2007 | Delivered on: 5 June 2007 Satisfied on: 25 October 2011 Persons entitled: Barclays 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 |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the limited liability partnership off the register (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
21 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
14 March 2017 | Member's details changed for Mr. Max Daniel Winthrop on 14 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
14 March 2017 | Member's details changed for Mr. Max Daniel Winthrop on 14 March 2017 (2 pages) |
14 March 2017 | Member's details changed for Mr. Timothy Andrew Berg on 14 March 2017 (2 pages) |
14 March 2017 | Member's details changed for Mr. Timothy Andrew Berg on 14 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 March 2016 | Appointment of Mr David Mackintosh Gibson as a member on 18 June 2015 (2 pages) |
21 March 2016 | Annual return made up to 5 March 2016 (4 pages) |
21 March 2016 | Appointment of Mr David Mackintosh Gibson as a member on 18 June 2015 (2 pages) |
21 March 2016 | Annual return made up to 5 March 2016 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 March 2015 | Annual return made up to 5 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 5 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 5 March 2015 (4 pages) |
24 October 2014 | Termination of appointment of David Martyn Richardson as a member on 31 August 2014 (1 page) |
24 October 2014 | Appointment of Mr Peter Hall as a member on 1 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Peter Hall as a member on 1 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Andrew Swan as a member on 1 May 2012 (2 pages) |
24 October 2014 | Appointment of Mr Peter Hall as a member on 1 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of David Martyn Richardson as a member on 31 August 2014 (1 page) |
24 October 2014 | Appointment of Mr Andrew Swan as a member on 1 May 2012 (2 pages) |
24 October 2014 | Appointment of Mr Andrew Swan as a member on 1 May 2012 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 March 2014 | Member's details changed for Max Daniel Winthrop on 1 October 2009 (2 pages) |
27 March 2014 | Annual return made up to 5 March 2014 (4 pages) |
27 March 2014 | Member's details changed for Max Daniel Winthrop on 1 October 2009 (2 pages) |
27 March 2014 | Annual return made up to 5 March 2014 (4 pages) |
27 March 2014 | Member's details changed for Max Daniel Winthrop on 1 October 2009 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 April 2013 | Annual return made up to 5 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 5 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 5 March 2013 (4 pages) |
30 March 2013 | Termination of appointment of Jean Pierre Van Zyl as a member (1 page) |
30 March 2013 | Termination of appointment of Mark Green as a member (1 page) |
30 March 2013 | Termination of appointment of Jean Pierre Van Zyl as a member (1 page) |
30 March 2013 | Termination of appointment of Mark Green as a member (1 page) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 March 2012 | Annual return made up to 5 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 5 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 5 March 2012 (6 pages) |
26 March 2012 | Member's details changed for David Martyn Richardson on 26 March 2012 (2 pages) |
26 March 2012 | Member's details changed for Mark Thomas Green on 26 March 2012 (2 pages) |
26 March 2012 | Member's details changed for David Martyn Richardson on 26 March 2012 (2 pages) |
26 March 2012 | Member's details changed for Mark Thomas Green on 26 March 2012 (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 October 2011 | Termination of appointment of John Mcmullen as a member (2 pages) |
31 October 2011 | Termination of appointment of John Mcmullen as a member (2 pages) |
27 October 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
27 October 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
10 March 2011 | Annual return made up to 5 March 2011 (12 pages) |
10 March 2011 | Annual return made up to 5 March 2011 (12 pages) |
10 March 2011 | Annual return made up to 5 March 2011 (12 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 March 2010 | Annual return made up to 5 March 2010 (4 pages) |
11 March 2010 | Annual return made up to 5 March 2010 (4 pages) |
11 March 2010 | Annual return made up to 5 March 2010 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 May 2009 | Annual return made up to 05/03/09 (4 pages) |
8 May 2009 | Annual return made up to 05/03/09 (4 pages) |
8 May 2009 | LLP member appointed john mcmullen (1 page) |
8 May 2009 | LLP member appointed john mcmullen (1 page) |
22 April 2009 | Member's particulars david richardson (1 page) |
22 April 2009 | Member's particulars david richardson (1 page) |
14 April 2009 | Member resigned lesley crinson (1 page) |
14 April 2009 | Member resigned lesley crinson (1 page) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 December 2008 | Prevext from 31/03/2008 to 30/04/2008 (1 page) |
23 December 2008 | Prevext from 31/03/2008 to 30/04/2008 (1 page) |
2 April 2008 | Annual return made up to 05/03/08 (4 pages) |
2 April 2008 | Annual return made up to 05/03/08 (4 pages) |
5 June 2007 | Particulars of mortgage/charge (9 pages) |
5 June 2007 | Particulars of mortgage/charge (9 pages) |
20 April 2007 | New member appointed (1 page) |
20 April 2007 | New member appointed (1 page) |
28 March 2007 | New member appointed (1 page) |
28 March 2007 | New member appointed (1 page) |
5 March 2007 | Incorporation (4 pages) |
5 March 2007 | Incorporation (4 pages) |