Company NameBorder Craft Homes Llp
Company StatusDissolved
Company NumberOC329658
CategoryLimited Liability Partnership
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Directors

LLP Designated Member NameMr Julian Weightman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shaws Park
Hexham
NE46 3BJ
LLP Designated Member NameMargaret Isobel Weightman
Date of BirthOctober 1947 (Born 76 years ago)
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Hill Manor Mote Hill
Wark Village
Hexham
NE48 3LS
LLP Designated Member NameWilliam Adam Weightman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Hill Manor Mote Hill
Wark Village
Hexham
NE48 3LS
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bordercrafthomes.co.uk

Location

Registered AddressBorder House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£346,414
Cash£1,146
Current Liabilities£570,629

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the limited liability partnership off the register (3 pages)
27 September 2015Application to strike the limited liability partnership off the register (3 pages)
7 August 2015Annual return made up to 9 July 2015 (2 pages)
7 August 2015Annual return made up to 9 July 2015 (2 pages)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
7 August 2014Annual return made up to 9 July 2014 (2 pages)
7 August 2014Annual return made up to 9 July 2014 (2 pages)
10 March 2014Termination of appointment of William Weightman as a member (1 page)
10 March 2014Termination of appointment of William Weightman as a member (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 9 July 2013 (3 pages)
12 August 2013Annual return made up to 9 July 2013 (3 pages)
12 August 2013Annual return made up to 9 July 2013 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 9 July 2012 (3 pages)
7 August 2012Annual return made up to 9 July 2012 (3 pages)
7 August 2012Annual return made up to 9 July 2012 (3 pages)
18 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
18 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 9 July 2011 (3 pages)
26 July 2011Annual return made up to 9 July 2011 (3 pages)
26 July 2011Annual return made up to 9 July 2011 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 9 July 2010 (8 pages)
20 July 2010Annual return made up to 9 July 2010 (8 pages)
20 July 2010Annual return made up to 9 July 2010 (8 pages)
4 May 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
4 May 2010Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
5 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
5 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Annual return made up to 09/07/09 (2 pages)
21 July 2009Annual return made up to 09/07/09 (2 pages)
29 April 2009Prevsho from 31/07/2009 to 31/03/2009 (1 page)
29 April 2009Prevsho from 31/07/2009 to 31/03/2009 (1 page)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
27 January 2009Annual return made up to 09/07/08 (2 pages)
27 January 2009Annual return made up to 09/07/08 (2 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2007Member resigned (1 page)
29 December 2007Member resigned (1 page)
17 September 2007New member appointed (1 page)
17 September 2007Member resigned (1 page)
17 September 2007New member appointed (1 page)
17 September 2007Member resigned (1 page)
17 September 2007New member appointed (1 page)
17 September 2007New member appointed (1 page)
17 September 2007Member resigned (1 page)
17 September 2007New member appointed (1 page)
17 September 2007Member resigned (1 page)
17 September 2007New member appointed (1 page)
9 July 2007Incorporation (3 pages)
9 July 2007Incorporation (3 pages)