Company NameShort Richardson & Forth Llp
Company StatusDissolved
Company NumberOC326527
CategoryLimited Liability Partnership
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date16 April 2019 (5 years ago)

Directors

LLP Designated Member NameMr Timothy Andrew Berg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mosley Street
Newcastle Upon Tyne
NE1 1DE
LLP Designated Member NameMr Max Daniel Winthrop
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mosley Street
Newcastle Upon Tyne
NE1 1DE
LLP Designated Member NameMr Andrew Swan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mosley Street
Newcastle Upon Tyne
NE1 1DE
LLP Designated Member NameMr Peter Angus Hall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mosley Street
Newcastle Upon Tyne
NE1 1DE
LLP Designated Member NameMr David Mackintosh Gibson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2015(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mosley Street
Newcastle Upon Tyne
NE1 1DE
LLP Designated Member NameLesley Crinson
Date of BirthDecember 1954 (Born 69 years ago)
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Brierdene Crescent
Whitley Bay
NE24 4AD
LLP Member NameMr Jean Pierre Van Zyl
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eglingham Close
Morpeth
Ne61 2x
LLP Designated Member NameDavid Martyn Richardson
Date of BirthAugust 1949 (Born 74 years ago)
StatusResigned
Appointed22 March 2007(2 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
Wallace Terrace
Ryton
NE40 3PL
LLP Member NameMr Mark Thomas Green
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 3NE
LLP Member NameDr John McMullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House
91 Wheatley Lane Ben Rhydding
Ilkley
LS29 8PP

Contact

Websitewww.srflegal.co.uk
Email address[email protected]
Telephone0191 2320283
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Mosley Street
Newcastle Upon Tyne
NE1 1DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£214,500
Cash£432
Current Liabilities£218,466

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

21 August 2009Delivered 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 2007Delivered 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

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the limited liability partnership off the register (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
21 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
14 March 2017Member's details changed for Mr. Max Daniel Winthrop on 14 March 2017 (2 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
14 March 2017Member's details changed for Mr. Max Daniel Winthrop on 14 March 2017 (2 pages)
14 March 2017Member's details changed for Mr. Timothy Andrew Berg on 14 March 2017 (2 pages)
14 March 2017Member's details changed for Mr. Timothy Andrew Berg on 14 March 2017 (2 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 March 2016Appointment of Mr David Mackintosh Gibson as a member on 18 June 2015 (2 pages)
21 March 2016Annual return made up to 5 March 2016 (4 pages)
21 March 2016Appointment of Mr David Mackintosh Gibson as a member on 18 June 2015 (2 pages)
21 March 2016Annual return made up to 5 March 2016 (4 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 March 2015Annual return made up to 5 March 2015 (4 pages)
16 March 2015Annual return made up to 5 March 2015 (4 pages)
16 March 2015Annual return made up to 5 March 2015 (4 pages)
24 October 2014Termination of appointment of David Martyn Richardson as a member on 31 August 2014 (1 page)
24 October 2014Appointment of Mr Peter Hall as a member on 1 October 2014 (2 pages)
24 October 2014Appointment of Mr Peter Hall as a member on 1 October 2014 (2 pages)
24 October 2014Appointment of Mr Andrew Swan as a member on 1 May 2012 (2 pages)
24 October 2014Appointment of Mr Peter Hall as a member on 1 October 2014 (2 pages)
24 October 2014Termination of appointment of David Martyn Richardson as a member on 31 August 2014 (1 page)
24 October 2014Appointment of Mr Andrew Swan as a member on 1 May 2012 (2 pages)
24 October 2014Appointment of Mr Andrew Swan as a member on 1 May 2012 (2 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 March 2014Member's details changed for Max Daniel Winthrop on 1 October 2009 (2 pages)
27 March 2014Annual return made up to 5 March 2014 (4 pages)
27 March 2014Member's details changed for Max Daniel Winthrop on 1 October 2009 (2 pages)
27 March 2014Annual return made up to 5 March 2014 (4 pages)
27 March 2014Member's details changed for Max Daniel Winthrop on 1 October 2009 (2 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 April 2013Annual return made up to 5 March 2013 (4 pages)
2 April 2013Annual return made up to 5 March 2013 (4 pages)
2 April 2013Annual return made up to 5 March 2013 (4 pages)
30 March 2013Termination of appointment of Jean Pierre Van Zyl as a member (1 page)
30 March 2013Termination of appointment of Mark Green as a member (1 page)
30 March 2013Termination of appointment of Jean Pierre Van Zyl as a member (1 page)
30 March 2013Termination of appointment of Mark Green as a member (1 page)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 March 2012Annual return made up to 5 March 2012 (6 pages)
27 March 2012Annual return made up to 5 March 2012 (6 pages)
27 March 2012Annual return made up to 5 March 2012 (6 pages)
26 March 2012Member's details changed for David Martyn Richardson on 26 March 2012 (2 pages)
26 March 2012Member's details changed for Mark Thomas Green on 26 March 2012 (2 pages)
26 March 2012Member's details changed for David Martyn Richardson on 26 March 2012 (2 pages)
26 March 2012Member's details changed for Mark Thomas Green on 26 March 2012 (2 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 October 2011Termination of appointment of John Mcmullen as a member (2 pages)
31 October 2011Termination of appointment of John Mcmullen as a member (2 pages)
27 October 2011Statement 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 2011Statement 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 2011Annual return made up to 5 March 2011 (12 pages)
10 March 2011Annual return made up to 5 March 2011 (12 pages)
10 March 2011Annual return made up to 5 March 2011 (12 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 March 2010Annual return made up to 5 March 2010 (4 pages)
11 March 2010Annual return made up to 5 March 2010 (4 pages)
11 March 2010Annual return made up to 5 March 2010 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 May 2009Annual return made up to 05/03/09 (4 pages)
8 May 2009Annual return made up to 05/03/09 (4 pages)
8 May 2009LLP member appointed john mcmullen (1 page)
8 May 2009LLP member appointed john mcmullen (1 page)
22 April 2009Member's particulars david richardson (1 page)
22 April 2009Member's particulars david richardson (1 page)
14 April 2009Member resigned lesley crinson (1 page)
14 April 2009Member resigned lesley crinson (1 page)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 December 2008Prevext from 31/03/2008 to 30/04/2008 (1 page)
23 December 2008Prevext from 31/03/2008 to 30/04/2008 (1 page)
2 April 2008Annual return made up to 05/03/08 (4 pages)
2 April 2008Annual return made up to 05/03/08 (4 pages)
5 June 2007Particulars of mortgage/charge (9 pages)
5 June 2007Particulars of mortgage/charge (9 pages)
20 April 2007New member appointed (1 page)
20 April 2007New member appointed (1 page)
28 March 2007New member appointed (1 page)
28 March 2007New member appointed (1 page)
5 March 2007Incorporation (4 pages)
5 March 2007Incorporation (4 pages)