Company NameFlat 1-28 Gp Llp
Company StatusDissolved
Company NumberOC361213
CategoryLimited Liability Partnership
Incorporation Date27 January 2011(13 years, 2 months ago)
Dissolution Date6 August 2019 (4 years, 7 months ago)

Directors

LLP Designated Member NameMr Melvin Garness
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Park Lane
Retford
DN22 6SD
LLP Member NameMr Derek Callam
Date of BirthJune 1950 (Born 73 years ago)
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMrs Sharman Callam
Date of BirthApril 1953 (Born 71 years ago)
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMrs Valarie Garness
Date of BirthDecember 1953 (Born 70 years ago)
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMrs Helen Price-Evans
Date of BirthMarch 1968 (Born 56 years ago)
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMr Cossar Sohail
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMrs Shahnaz Sohail
Date of BirthMay 1950 (Born 73 years ago)
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMr David Gareth Price-Evans
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Millington Drive
Selsey
Chichester
West Sussex
PO20 0FF
LLP Member NameMr Shbaz Ahmed
Date of BirthApril 1966 (Born 58 years ago)
StatusClosed
Appointed06 April 2016(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Designated Member NameMr Derek Arthur Kewley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Darlington Road
Stockton-On-Tees
TS18 5EJ
LLP Member NameMrs Sharman Margaret Callum
Date of BirthApril 1953 (Born 71 years ago)
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Hill Road
Fareham
PO16 8JY
LLP Member NameMrs Shahnaz Sohail
Date of BirthMay 1950 (Born 73 years ago)
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Amery Road
Harrow
HA1 3UQ
LLP Member NameDr Nadir Sohail
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMrs Zarrine Sohail
Date of BirthJanuary 1984 (Born 40 years ago)
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA

Location

Registered Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,660
Gross Profit£6,660
Net Worth£126,452
Cash£641
Current Liabilities£1,214

Accounts

Latest Accounts19 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End19 June

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 19 June 2017 (5 pages)
2 February 2018Termination of appointment of Derek Arthur Kewley as a member on 2 February 2018 (1 page)
2 February 2018Cessation of Derek Arthur Kewley as a person with significant control on 2 February 2018 (1 page)
4 October 2017Previous accounting period shortened from 5 April 2018 to 19 June 2017 (1 page)
4 October 2017Previous accounting period shortened from 5 April 2018 to 19 June 2017 (1 page)
25 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
25 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Termination of appointment of Zarrine Sohail as a member on 29 January 2017 (1 page)
23 March 2017Termination of appointment of Nadir Sohail as a member on 29 January 2017 (1 page)
23 March 2017Appointment of Mr Shbaz Ahmed as a member on 6 April 2016 (2 pages)
23 March 2017Termination of appointment of Nadir Sohail as a member on 29 January 2017 (1 page)
23 March 2017Appointment of Mr Shbaz Ahmed as a member on 6 April 2016 (2 pages)
23 March 2017Termination of appointment of Zarrine Sohail as a member on 29 January 2017 (1 page)
6 March 2017Appointment of Mrs Shahnaz Sohail as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mrs Sharman Callam as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mrs Zarrine Sohail as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mrs Helen Price-Evans as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mrs Shahnaz Sohail as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mr Cossar Sohail as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mrs Valarie Garness as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mr Nadir Sohail as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mrs Helen Price-Evans as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mrs Sharman Callam as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mrs Valarie Garness as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mr Nadir Sohail as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mr Derek Callam as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mr Cossar Sohail as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mr Derek Callam as a member on 27 January 2011 (2 pages)
6 March 2017Appointment of Mrs Zarrine Sohail as a member on 27 January 2011 (2 pages)
2 December 2016Total exemption full accounts made up to 5 April 2016 (11 pages)
2 December 2016Total exemption full accounts made up to 5 April 2016 (11 pages)
18 April 2016Annual return made up to 23 March 2016 (4 pages)
18 April 2016Annual return made up to 23 March 2016 (4 pages)
13 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
13 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
7 April 2015Annual return made up to 23 March 2015 (4 pages)
7 April 2015Annual return made up to 23 March 2015 (4 pages)
2 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
2 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
2 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
1 April 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page)
1 April 2014Annual return made up to 23 March 2014 (4 pages)
1 April 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page)
1 April 2014Annual return made up to 23 March 2014 (4 pages)
18 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 April 2013Annual return made up to 23 March 2013 (4 pages)
19 April 2013Annual return made up to 23 March 2013 (4 pages)
24 October 2012Total exemption full accounts made up to 5 April 2012 (4 pages)
24 October 2012Total exemption full accounts made up to 5 April 2012 (4 pages)
24 October 2012Total exemption full accounts made up to 5 April 2012 (4 pages)
23 March 2012Annual return made up to 23 March 2012 (4 pages)
23 March 2012Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY on 23 March 2012 (1 page)
23 March 2012Annual return made up to 23 March 2012 (4 pages)
21 March 2012Registered office address changed from Unit 9 Chapell Lane Winyard Business Park Billingham TS22 5FG England on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Unit 9 Chapell Lane Winyard Business Park Billingham TS22 5FG England on 21 March 2012 (1 page)
8 March 2011Appointment of Mr David Price-Evans as a member (2 pages)
8 March 2011Termination of appointment of Sharman Margaret Callum as a member (1 page)
8 March 2011Appointment of Mr David Price-Evans as a member (2 pages)
8 March 2011Termination of appointment of Shahnaz Sohail as a member (1 page)
8 March 2011Termination of appointment of Sharman Margaret Callum as a member (1 page)
8 March 2011Termination of appointment of Shahnaz Sohail as a member (1 page)
21 February 2011Change of status notice (1 page)
21 February 2011Change of status notice (1 page)
15 February 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
15 February 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
15 February 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
27 January 2011Incorporation of a limited liability partnership (7 pages)
27 January 2011Incorporation of a limited liability partnership (7 pages)