Company NameShadbolt Environmental Llp
Company StatusDissolved
Company NumberOC333755
CategoryLimited Liability Partnership
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date28 March 2017 (7 years ago)

Directors

LLP Designated Member NameMr Neil McKinnon Storrar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leander Avenue
Chester Le Street
DH3 4BH
LLP Designated Member NameMr Michael James Taylor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramblewood The Crescent
Cresswell
Morpeth
Northumberland
NE61 5JS
LLP Designated Member NameWilliam Coxall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForesters Cottage
Healey
Riding Mill
NE44 6BN
LLP Designated Member NameMr Barry Groves
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cherry Grove
Masters Close
Prudhoe
NE42 6PT
LLP Designated Member NameMr John Little
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brighton Grove
Whitley Bay
NE26 1QH

Contact

Websiteshadboltgroup.net

Location

Registered Address18 Bewick Road
Gateshead
Tyne And Wear
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 February 2009Delivered 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

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the limited liability partnership off the register (3 pages)
3 January 2017Application to strike the limited liability partnership off the register (3 pages)
6 July 2016Satisfaction of charge 1 in full (4 pages)
6 July 2016Satisfaction of charge 1 in full (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Annual return made up to 20 December 2015 (3 pages)
6 January 2016Annual return made up to 20 December 2015 (3 pages)
14 January 2015Annual return made up to 20 December 2014 (3 pages)
14 January 2015Member's details changed for Mr Michael James Taylor on 22 July 2014 (2 pages)
14 January 2015Member's details changed for Mr Michael James Taylor on 22 July 2014 (2 pages)
14 January 2015Annual return made up to 20 December 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 20 December 2013 (3 pages)
14 January 2014Annual return made up to 20 December 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Termination of appointment of William Coxall as a member (1 page)
2 April 2013Termination of appointment of Barry Groves as a member (1 page)
2 April 2013Termination of appointment of John Little as a member (1 page)
2 April 2013Termination of appointment of John Little as a member (1 page)
2 April 2013Termination of appointment of Barry Groves as a member (1 page)
2 April 2013Termination of appointment of William Coxall as a member (1 page)
15 January 2013Annual return made up to 20 December 2012 (6 pages)
15 January 2013Annual return made up to 20 December 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 20 December 2011 (6 pages)
16 January 2012Annual return made up to 20 December 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Member's details changed for Mike Taylor on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 20 December 2010 (6 pages)
20 January 2011Annual return made up to 20 December 2010 (6 pages)
20 January 2011Member's details changed for Mike Taylor on 20 January 2011 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 20 December 2009 (11 pages)
8 February 2010Annual return made up to 20 December 2009 (11 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Currext from 31/12/2008 to 31/03/2009 (1 page)
30 March 2009Currext from 31/12/2008 to 31/03/2009 (1 page)
9 March 2009Annual return made up to 20/12/08 (4 pages)
9 March 2009Annual return made up to 20/12/08 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 December 2007Incorporation (5 pages)
20 December 2007Incorporation (5 pages)