Company NameNorthern Property Partnership Llp
Company StatusDissolved
Company NumberOC339144
CategoryLimited Liability Partnership
Incorporation Date4 August 2008(15 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Directors

LLP Designated Member NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Group 398a Princesway North
Tvte
Gateshead
Tyne & Wear
NE11 0TU
LLP Designated Member NameMs Lynn Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExpress Group 398a Princesway North
Tvte
Gateshead
Tyne & Wear
NE11 0TU

Contact

Telephone0191 4824699
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressExpress Group 398a Princesway North
Tvte
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£145,000
Gross Profit£145,000
Net Worth£288,140
Cash£77,996
Current Liabilities£143,734

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 November 2008Delivered on: 18 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The leasehold property known as or being unit A398A princes way north, team valley trading estate, gateshead, tyne and wear t/n ty 240058 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the limited liability partnership off the register (3 pages)
14 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
26 February 2019Satisfaction of charge 1 in full (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
5 August 2015Annual return made up to 4 August 2015 (3 pages)
5 August 2015Annual return made up to 4 August 2015 (3 pages)
5 August 2015Annual return made up to 4 August 2015 (3 pages)
5 August 2014Annual return made up to 4 August 2014 (3 pages)
5 August 2014Annual return made up to 4 August 2014 (3 pages)
5 August 2014Annual return made up to 4 August 2014 (3 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 August 2013Annual return made up to 4 August 2013 (3 pages)
5 August 2013Annual return made up to 4 August 2013 (3 pages)
5 August 2013Annual return made up to 4 August 2013 (3 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
6 August 2012Annual return made up to 4 August 2012 (3 pages)
6 August 2012Annual return made up to 4 August 2012 (3 pages)
6 August 2012Annual return made up to 4 August 2012 (3 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 August 2011Member's details changed for Mr Christopher Scott Thompson on 4 August 2011 (2 pages)
11 August 2011Member's details changed for Mr Christopher Scott Thompson on 4 August 2011 (2 pages)
11 August 2011Member's details changed for Ms Lynn Wilson on 4 August 2011 (2 pages)
11 August 2011Annual return made up to 4 August 2011 (3 pages)
11 August 2011Member's details changed for Mr Christopher Scott Thompson on 4 August 2011 (2 pages)
11 August 2011Member's details changed for Ms Lynn Wilson on 4 August 2011 (2 pages)
11 August 2011Member's details changed for Ms Lynn Wilson on 4 August 2011 (2 pages)
11 August 2011Annual return made up to 4 August 2011 (3 pages)
11 August 2011Annual return made up to 4 August 2011 (3 pages)
9 September 2010Full accounts made up to 31 March 2010 (11 pages)
9 September 2010Full accounts made up to 31 March 2010 (11 pages)
12 August 2010Annual return made up to 4 August 2010 (8 pages)
12 August 2010Annual return made up to 4 August 2010 (8 pages)
12 August 2010Annual return made up to 4 August 2010 (8 pages)
18 November 2009Full accounts made up to 31 March 2009 (11 pages)
18 November 2009Full accounts made up to 31 March 2009 (11 pages)
5 August 2009Annual return made up to 04/08/09 (2 pages)
5 August 2009Annual return made up to 04/08/09 (2 pages)
23 June 2009Registered office changed on 23/06/2009 from c/o express group kingsway north team valley trading estate gateshead tyne and wear NE11 0EG (1 page)
23 June 2009Registered office changed on 23/06/2009 from c/o express group kingsway north team valley trading estate gateshead tyne and wear NE11 0EG (1 page)
26 January 2009Currsho from 31/08/2009 to 31/03/2009 (1 page)
26 January 2009Currsho from 31/08/2009 to 31/03/2009 (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2008Incorporation document\certificate of incorporation (3 pages)
4 August 2008Incorporation document\certificate of incorporation (3 pages)