Company Name511Dr Catering Llp
Company StatusDissolved
Company NumberOC352625
CategoryLimited Liability Partnership
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameTBT Catering Llp

Directors

LLP Designated Member NameMr Owen Bradford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Gateshead
Tyne And Wear
NE9 5EY
LLP Designated Member NameMr Paul Taylor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address511 Durham Road
Gateshead
Tyne And Wear
NE9 5EY
LLP Designated Member NameMr Steven Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Gateshead
Tyne And Wear
NE9 5EY
LLP Designated Member Name505Dr1 Limited (Corporation)
StatusResigned
Appointed25 February 2010(same day as company formation)
Correspondence Address505 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY

Location

Registered Address511 Durham Road
Gateshead
Tyne And Wear
NE9 5EY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£308,156
Cash£395,553
Current Liabilities£243,567

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the limited liability partnership off the register (3 pages)
19 December 2016Application to strike the limited liability partnership off the register (3 pages)
23 September 2015Termination of appointment of 505Dr1 Limited as a member on 29 June 2015 (2 pages)
23 September 2015Termination of appointment of 505Dr1 Limited as a member on 29 June 2015 (2 pages)
21 September 2015Restoration by order of the court (4 pages)
21 September 2015Restoration by order of the court (4 pages)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015Application to strike the limited liability partnership off the register (3 pages)
9 January 2015Application to strike the limited liability partnership off the register (3 pages)
7 April 2014Company name changed tbt catering LLP\certificate issued on 07/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
7 April 2014Company name changed tbt catering LLP\certificate issued on 07/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
4 March 2014Annual return made up to 25 February 2014 (4 pages)
4 March 2014Member's details changed for Steven Taylor on 1 January 2014 (2 pages)
4 March 2014Member's details changed for Owen Bradford on 1 January 2014 (2 pages)
4 March 2014Member's details changed for Steven Taylor on 1 January 2014 (2 pages)
4 March 2014Member's details changed for Owen Bradford on 1 January 2014 (2 pages)
4 March 2014Annual return made up to 25 February 2014 (4 pages)
4 March 2014Member's details changed for Steven Taylor on 1 January 2014 (2 pages)
4 March 2014Member's details changed for Owen Bradford on 1 January 2014 (2 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2013Annual return made up to 25 February 2013 (5 pages)
26 February 2013Annual return made up to 25 February 2013 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2012Member's details changed for Mr Paul Taylor on 1 February 2012 (2 pages)
21 March 2012Annual return made up to 25 February 2012 (5 pages)
21 March 2012Annual return made up to 25 February 2012 (5 pages)
21 March 2012Member's details changed for Mr Paul Taylor on 1 February 2012 (2 pages)
21 March 2012Member's details changed for Mr Paul Taylor on 1 February 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
4 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
21 March 2011Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 21 March 2011 (1 page)
21 March 2011Annual return made up to 25 February 2011 (5 pages)
21 March 2011Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 21 March 2011 (1 page)
21 March 2011Annual return made up to 25 February 2011 (5 pages)
25 February 2010Incorporation of a limited liability partnership (10 pages)
25 February 2010Incorporation of a limited liability partnership (10 pages)