Middleton Tyas
Richmond
DL10 6RB
LLP Designated Member Name | Lord Miles Ronald Marcus Manton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Hall Sancton E Yorkshire YO43 4RE |
LLP Designated Member Name | Hon Thomas Philip Watson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(4 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramper Farm Thrintoft Northallerton North Yorkshire DL7 0PS |
LLP Designated Member Name | Adrian John Spier |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory East Road, Melsonby Richmond DL10 5NF |
Registered Address | Murkey Hill Farm Cow Lane Middleton Tyas Richmond North Yorkshire DL10 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Middleton Tyas |
Ward | Middleton Tyas |
Year | 2014 |
---|---|
Turnover | £11,744 |
Net Worth | £4,320 |
Cash | £7,359 |
Current Liabilities | £3,039 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the limited liability partnership off the register (3 pages) |
10 June 2013 | Annual return made up to 7 June 2013 (5 pages) |
10 June 2013 | Annual return made up to 7 June 2013 (5 pages) |
10 June 2013 | Member's details changed for Honourable Thomas Philip Watson on 30 September 2012 (2 pages) |
20 August 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
8 August 2012 | Annual return made up to 7 June 2012 (5 pages) |
8 August 2012 | Annual return made up to 7 June 2012 (5 pages) |
24 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
13 June 2011 | Member's details changed for Miles Ronald Marcus Manton on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 7 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 7 June 2011 (5 pages) |
18 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 August 2010 | Annual return made up to 19 June 2010 (10 pages) |
28 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 June 2009 | Annual return made up to 07/06/09 (3 pages) |
6 May 2009 | Member's particulars miles watson (1 page) |
6 May 2009 | Annual return made up to 07/06/08 (3 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 June 2007 | New member appointed (1 page) |
22 June 2007 | New member appointed (1 page) |
7 June 2007 | Incorporation (3 pages) |