Gateshead
Tyne And Wear
NE9 5EY
LLP Designated Member Name | Mr Paul Taylor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 511 Durham Road Gateshead Tyne And Wear NE9 5EY |
LLP Designated Member Name | Mr Steven Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 511 Durham Road Gateshead Tyne And Wear NE9 5EY |
LLP Designated Member Name | 505Dr1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Correspondence Address | 505 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
Registered Address | 511 Durham Road Gateshead Tyne And Wear NE9 5EY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £308,156 |
Cash | £395,553 |
Current Liabilities | £243,567 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
19 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
23 September 2015 | Termination of appointment of 505Dr1 Limited as a member on 29 June 2015 (2 pages) |
23 September 2015 | Termination of appointment of 505Dr1 Limited as a member on 29 June 2015 (2 pages) |
21 September 2015 | Restoration by order of the court (4 pages) |
21 September 2015 | Restoration by order of the court (4 pages) |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | Application to strike the limited liability partnership off the register (3 pages) |
9 January 2015 | Application to strike the limited liability partnership off the register (3 pages) |
7 April 2014 | Company name changed tbt catering LLP\certificate issued on 07/04/14
|
7 April 2014 | Company name changed tbt catering LLP\certificate issued on 07/04/14
|
4 March 2014 | Annual return made up to 25 February 2014 (4 pages) |
4 March 2014 | Member's details changed for Steven Taylor on 1 January 2014 (2 pages) |
4 March 2014 | Member's details changed for Owen Bradford on 1 January 2014 (2 pages) |
4 March 2014 | Member's details changed for Steven Taylor on 1 January 2014 (2 pages) |
4 March 2014 | Member's details changed for Owen Bradford on 1 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 25 February 2014 (4 pages) |
4 March 2014 | Member's details changed for Steven Taylor on 1 January 2014 (2 pages) |
4 March 2014 | Member's details changed for Owen Bradford on 1 January 2014 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 February 2013 | Annual return made up to 25 February 2013 (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Member's details changed for Mr Paul Taylor on 1 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 25 February 2012 (5 pages) |
21 March 2012 | Annual return made up to 25 February 2012 (5 pages) |
21 March 2012 | Member's details changed for Mr Paul Taylor on 1 February 2012 (2 pages) |
21 March 2012 | Member's details changed for Mr Paul Taylor on 1 February 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
4 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 25 February 2011 (5 pages) |
21 March 2011 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 25 February 2011 (5 pages) |
25 February 2010 | Incorporation of a limited liability partnership (10 pages) |
25 February 2010 | Incorporation of a limited liability partnership (10 pages) |