Company NameRotherham Number 1 Car Park Llp
Company StatusDissolved
Company NumberOC335109
CategoryLimited Liability Partnership
Incorporation Date27 February 2008(16 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameClaire Court Car Park Limited Liability Partnership

Directors

LLP Designated Member NameMr Gareth Mark Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Stainmore Drive
Great Lumley
County Durham
DH3 4SH
LLP Designated Member NameMs Sian Williams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Stainmore Drive
Great Lumley
Chester Le Street
DH3 4SH
LLP Designated Member NameMr Rahmat Ali
Date of BirthOctober 1966 (Born 57 years ago)
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Osbert Road
Broom
Rotherham
S60 3LE
LLP Designated Member NameMr Michael Patrick O'Brien
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rolls Crescent
Mannor Farm Rawmarsh
Rotherham
S62 7NE

Location

Registered Address69 Stainmore Drive
Great Lumley
Chester Le Street
DH3 4SH
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishGreat Lumley
WardLumley
Built Up AreaGreat Lumley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£206,939
Cash£2,147
Current Liabilities£12,644

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 October 2017Company name changed claire court car park LIMITED LIABILITY PARTNERSHIP\certificate issued on 16/10/17
  • LLNM01 ‐ Change of name notice
(3 pages)
2 October 2017Termination of appointment of Michael Patrick O'brien as a member on 1 October 2017 (1 page)
2 October 2017Notification of Sian Williams as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Appointment of Ms Sian Williams as a member on 1 October 2017 (2 pages)
2 October 2017Registered 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 2017Cessation of Michael Patrick O'brien as a person with significant control on 2 October 2017 (1 page)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 31 March 2016 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2015Annual return made up to 31 March 2015 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 31 March 2014 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 31 March 2013 (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 May 2012Annual return made up to 31 March 2012 (4 pages)
14 May 2012Termination of appointment of Rahmat Ali as a member (2 pages)
14 May 2012Termination of appointment of Rahmat Ali as a member (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Registered office address changed from Unit 3 Roundwood Industrial Estate Osset West Yorkshire England WF5 9SQ England on 20 January 2012 (1 page)
12 October 2011Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 12 October 2011 (1 page)
29 June 2011Member's details changed for Michael Patrick O'brien on 29 June 2011 (2 pages)
29 June 2011Member's details changed for Gareth Williams on 29 June 2011 (2 pages)
29 June 2011Annual return made up to 31 March 2011 (4 pages)
29 June 2011Member's details changed for Rahmat Ali on 29 June 2011 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 April 2010Annual return made up to 31 March 2010 (7 pages)
22 April 2009Annual return made up to 31/03/09 (3 pages)
29 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
27 February 2008Incorporation document\certificate of incorporation (4 pages)