Company NameThorp Parker Llp
Company StatusDissolved
Company NumberOC340278
CategoryLimited Liability Partnership
Incorporation Date23 September 2008(15 years, 7 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Directors

LLP Designated Member NameMr Christopher John Newton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(6 years after company formation)
Appointment Duration7 years, 9 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James' Business Park 5 Grimbald Crag Court
Knaresborough
North Yorkshire
HG5 8QB
LLP Designated Member NameMrs Sarah Edwina Newton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Business Park 5 Grimbald Crag Court
Knaresborough
North Yorkshire
HG5 8QB
LLP Designated Member NameAnne Caroline Rathmell
Date of BirthSeptember 1957 (Born 66 years ago)
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Station Road
Stokesley
North Yorkshire
TS9 7AB
LLP Member NameRichard Hartley Parker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High Street
Stokesley
North Yorkshire
TS9 5AD
LLP Designated Member NameMiss Elaine Ann McLaine
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 High Street
Stokesley
North Yorkshire
TS9 5AD
LLP Member NameMrs Paula Mary Warburton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High Street
Stokesley
North Yorkshire
TS9 5AD

Contact

Websitethorp-parker.co.uk
Telephone01642 711354
Telephone regionMiddlesbrough

Location

Registered Address13 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth£119,861
Cash£18,520
Current Liabilities£134,568

Accounts

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

Charges

26 November 2014Delivered on: 26 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the limited liability partnership off the register (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 May 2019Satisfaction of charge OC3402780001 in full (1 page)
15 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
16 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
22 August 2016Termination of appointment of Paula Mary Warburton as a member on 1 May 2016 (1 page)
22 August 2016Termination of appointment of Paula Mary Warburton as a member on 1 May 2016 (1 page)
22 August 2016Termination of appointment of Richard Hartley Parker as a member on 1 May 2016 (1 page)
22 August 2016Termination of appointment of Richard Hartley Parker as a member on 1 May 2016 (1 page)
20 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 February 2016Member's details changed for Richard Hartley Parker on 31 December 2015 (4 pages)
29 February 2016Member's details changed for Richard Hartley Parker on 31 December 2015 (4 pages)
29 February 2016Member's details changed for Mrs Paula Mary Warburton on 31 December 2015 (4 pages)
29 February 2016Member's details changed for Mrs Paula Mary Warburton on 31 December 2015 (4 pages)
29 February 2016Change of status notice (1 page)
29 February 2016Change of status notice (1 page)
8 February 2016Annual return made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 31 January 2016 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 February 2015Member's details changed for Richard Hartley Parker on 31 January 2015 (2 pages)
27 February 2015Annual return made up to 31 January 2015 (4 pages)
27 February 2015Annual return made up to 31 January 2015 (4 pages)
27 February 2015Member's details changed for Richard Hartley Parker on 31 January 2015 (2 pages)
26 November 2014Registration of charge OC3402780001, created on 26 November 2014 (23 pages)
26 November 2014Registration of charge OC3402780001, created on 26 November 2014 (23 pages)
20 November 2014Appointment of Mrs Sarah Edwina Newton as a member on 20 November 2014 (2 pages)
20 November 2014Appointment of Mrs Sarah Edwina Newton as a member on 20 November 2014 (2 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 October 2014Appointment of Mr Christopher John Newton as a member on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Christopher John Newton as a member on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Christopher John Newton as a member on 1 October 2014 (2 pages)
9 June 2014Termination of appointment of Elaine Mclaine as a member (1 page)
9 June 2014Termination of appointment of Elaine Mclaine as a member (1 page)
10 February 2014Annual return made up to 31 January 2014 (4 pages)
10 February 2014Annual return made up to 31 January 2014 (4 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 June 2013Termination of appointment of Anne Rathmell as a member (1 page)
10 June 2013Termination of appointment of Anne Rathmell as a member (1 page)
7 February 2013Annual return made up to 31 January 2013 (5 pages)
7 February 2013Annual return made up to 31 January 2013 (5 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 August 2012Appointment of Miss Elaine Ann Mclaine as a member (2 pages)
30 August 2012Appointment of Mrs Paula Mary Warburton as a member (2 pages)
30 August 2012Appointment of Miss Elaine Ann Mclaine as a member (2 pages)
30 August 2012Appointment of Mrs Paula Mary Warburton as a member (2 pages)
6 February 2012Annual return made up to 31 January 2012 (3 pages)
6 February 2012Annual return made up to 31 January 2012 (3 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 February 2011Annual return made up to 31 January 2011 (3 pages)
3 February 2011Annual return made up to 31 January 2011 (3 pages)
30 September 2010Member's details changed for Richard Hartley Parker on 23 September 2010 (2 pages)
30 September 2010Annual return made up to 23 September 2010 (3 pages)
30 September 2010Member's details changed for Anne Caroline Rathmell on 23 September 2010 (2 pages)
30 September 2010Member's details changed for Anne Caroline Rathmell on 23 September 2010 (2 pages)
30 September 2010Member's details changed for Richard Hartley Parker on 23 September 2010 (2 pages)
30 September 2010Annual return made up to 23 September 2010 (3 pages)
14 July 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages)
14 July 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages)
14 July 2010Amended accounts made up to 30 September 2009 (4 pages)
14 July 2010Amended accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 September 2009Annual return made up to 23/09/09 (2 pages)
25 September 2009Annual return made up to 23/09/09 (2 pages)
23 September 2008Incorporation document\certificate of incorporation (3 pages)
23 September 2008Incorporation document\certificate of incorporation (3 pages)