Chester Le Street
DH3 4BH
LLP Designated Member Name | Mr Michael James Taylor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramblewood The Crescent Cresswell Morpeth Northumberland NE61 5JS |
LLP Designated Member Name | William Coxall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foresters Cottage Healey Riding Mill NE44 6BN |
LLP Designated Member Name | Mr Barry Groves |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cherry Grove Masters Close Prudhoe NE42 6PT |
LLP Designated Member Name | Mr John Little |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brighton Grove Whitley Bay NE26 1QH |
Website | shadboltgroup.net |
---|
Registered Address | 18 Bewick Road Gateshead Tyne And Wear NE8 4DP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2009 | Delivered on: 7 March 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
3 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
6 July 2016 | Satisfaction of charge 1 in full (4 pages) |
6 July 2016 | Satisfaction of charge 1 in full (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Annual return made up to 20 December 2015 (3 pages) |
6 January 2016 | Annual return made up to 20 December 2015 (3 pages) |
14 January 2015 | Annual return made up to 20 December 2014 (3 pages) |
14 January 2015 | Member's details changed for Mr Michael James Taylor on 22 July 2014 (2 pages) |
14 January 2015 | Member's details changed for Mr Michael James Taylor on 22 July 2014 (2 pages) |
14 January 2015 | Annual return made up to 20 December 2014 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Annual return made up to 20 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 20 December 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Termination of appointment of William Coxall as a member (1 page) |
2 April 2013 | Termination of appointment of Barry Groves as a member (1 page) |
2 April 2013 | Termination of appointment of John Little as a member (1 page) |
2 April 2013 | Termination of appointment of John Little as a member (1 page) |
2 April 2013 | Termination of appointment of Barry Groves as a member (1 page) |
2 April 2013 | Termination of appointment of William Coxall as a member (1 page) |
15 January 2013 | Annual return made up to 20 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 20 December 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 20 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 20 December 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2011 | Member's details changed for Mike Taylor on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 20 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 20 December 2010 (6 pages) |
20 January 2011 | Member's details changed for Mike Taylor on 20 January 2011 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Annual return made up to 20 December 2009 (11 pages) |
8 February 2010 | Annual return made up to 20 December 2009 (11 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Currext from 31/12/2008 to 31/03/2009 (1 page) |
30 March 2009 | Currext from 31/12/2008 to 31/03/2009 (1 page) |
9 March 2009 | Annual return made up to 20/12/08 (4 pages) |
9 March 2009 | Annual return made up to 20/12/08 (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 December 2007 | Incorporation (5 pages) |
20 December 2007 | Incorporation (5 pages) |