Company NameLandteam Whernside Llp
Company StatusDissolved
Company NumberOC328884
CategoryLimited Liability Partnership
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Directors

LLP Designated Member NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage East Hall
Middleton Tyas
Richmond
DL10 6RB
LLP Designated Member NameLord Miles Ronald Marcus Manton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Hall
Sancton
E Yorkshire
YO43 4RE
LLP Designated Member NameHon Thomas Philip Watson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(4 days after company formation)
Appointment Duration7 years, 1 month (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramper Farm Thrintoft
Northallerton
North Yorkshire
DL7 0PS
LLP Designated Member NameAdrian John Spier
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(1 week, 4 days after company formation)
Appointment Duration7 years, 1 month (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
East Road, Melsonby
Richmond
DL10 5NF

Location

Registered AddressMurkey Hill Farm
Cow Lane Middleton Tyas
Richmond
North Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas

Financials

Year2014
Turnover£11,744
Net Worth£4,320
Cash£7,359
Current Liabilities£3,039

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the limited liability partnership off the register (3 pages)
10 June 2013Annual return made up to 7 June 2013 (5 pages)
10 June 2013Annual return made up to 7 June 2013 (5 pages)
10 June 2013Member's details changed for Honourable Thomas Philip Watson on 30 September 2012 (2 pages)
20 August 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
8 August 2012Annual return made up to 7 June 2012 (5 pages)
8 August 2012Annual return made up to 7 June 2012 (5 pages)
24 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
13 June 2011Member's details changed for Miles Ronald Marcus Manton on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 7 June 2011 (5 pages)
13 June 2011Annual return made up to 7 June 2011 (5 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 August 2010Annual return made up to 19 June 2010 (10 pages)
28 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 June 2009Annual return made up to 07/06/09 (3 pages)
6 May 2009Member's particulars miles watson (1 page)
6 May 2009Annual return made up to 07/06/08 (3 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
27 June 2007New member appointed (1 page)
22 June 2007New member appointed (1 page)
7 June 2007Incorporation (3 pages)