Great Lumley
County Durham
DH3 4SH
LLP Designated Member Name | Ms Sian Williams |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Stainmore Drive Great Lumley Chester Le Street DH3 4SH |
LLP Designated Member Name | Mr Rahmat Ali |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Osbert Road Broom Rotherham S60 3LE |
LLP Designated Member Name | Mr Michael Patrick O'Brien |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rolls Crescent Mannor Farm Rawmarsh Rotherham S62 7NE |
Registered Address | 69 Stainmore Drive Great Lumley Chester Le Street DH3 4SH |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Great Lumley |
Ward | Lumley |
Built Up Area | Great Lumley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £206,939 |
Cash | £2,147 |
Current Liabilities | £12,644 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
16 October 2017 | Company name changed claire court car park LIMITED LIABILITY PARTNERSHIP\certificate issued on 16/10/17
|
2 October 2017 | Termination of appointment of Michael Patrick O'brien as a member on 1 October 2017 (1 page) |
2 October 2017 | Notification of Sian Williams as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Ms Sian Williams as a member on 1 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from Unit 3 Hillside Court Barbott Hall Industrial Estate Rotherham England S60 4RP to 69 Stainmore Drive Great Lumley Chester Le Street DH3 4SH on 2 October 2017 (1 page) |
2 October 2017 | Cessation of Michael Patrick O'brien as a person with significant control on 2 October 2017 (1 page) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 31 March 2016 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2015 | Annual return made up to 31 March 2015 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Annual return made up to 31 March 2014 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Annual return made up to 31 March 2013 (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 May 2012 | Annual return made up to 31 March 2012 (4 pages) |
14 May 2012 | Termination of appointment of Rahmat Ali as a member (2 pages) |
14 May 2012 | Termination of appointment of Rahmat Ali as a member (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Registered office address changed from Unit 3 Roundwood Industrial Estate Osset West Yorkshire England WF5 9SQ England on 20 January 2012 (1 page) |
12 October 2011 | Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 12 October 2011 (1 page) |
29 June 2011 | Member's details changed for Michael Patrick O'brien on 29 June 2011 (2 pages) |
29 June 2011 | Member's details changed for Gareth Williams on 29 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 31 March 2011 (4 pages) |
29 June 2011 | Member's details changed for Rahmat Ali on 29 June 2011 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 April 2010 | Annual return made up to 31 March 2010 (7 pages) |
22 April 2009 | Annual return made up to 31/03/09 (3 pages) |
29 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
27 February 2008 | Incorporation document\certificate of incorporation (4 pages) |