Newcastle Upon Tyne
NE1 4AD
LLP Designated Member Name | Mr Martin Bernard Morgan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
LLP Designated Member Name | ILO Ilo Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2011(same day as company formation) |
Correspondence Address | 511 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £85,370 |
Cash | £8,566 |
Current Liabilities | £37,278 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 July 2018 | Liquidators' statement of receipts and payments to 15 April 2018 (16 pages) |
10 July 2017 | Liquidators' statement of receipts and payments to 15 April 2017 (15 pages) |
10 July 2017 | Liquidators' statement of receipts and payments to 15 April 2017 (15 pages) |
31 May 2016 | Liquidators statement of receipts and payments to 15 April 2016 (20 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 15 April 2016 (20 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 15 April 2016 (20 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2015 | Liquidators statement of receipts and payments to 15 April 2015 (22 pages) |
4 September 2015 | Liquidators' statement of receipts and payments to 15 April 2015 (22 pages) |
4 September 2015 | Liquidators' statement of receipts and payments to 15 April 2015 (22 pages) |
26 May 2015 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 26 May 2015 (2 pages) |
16 April 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 16 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 16 April 2015 (2 pages) |
14 May 2014 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom on 14 May 2014 (2 pages) |
25 April 2014 | Statement of affairs with form 4.19 (5 pages) |
25 April 2014 | Determination (1 page) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Determination (1 page) |
25 April 2014 | Statement of affairs with form 4.19 (5 pages) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 September 2013 | Annual return made up to 10 June 2013 (3 pages) |
11 September 2013 | Member's details changed for Mrs Jane Ann Morgan on 1 January 2013 (2 pages) |
11 September 2013 | Member's details changed for Mr Martin Bernard Morgan on 1 January 2013 (2 pages) |
11 September 2013 | Annual return made up to 10 June 2013 (3 pages) |
11 September 2013 | Member's details changed for Mrs Jane Ann Morgan on 1 January 2013 (2 pages) |
11 September 2013 | Member's details changed for Mr Martin Bernard Morgan on 1 January 2013 (2 pages) |
11 September 2013 | Member's details changed for Mr Martin Bernard Morgan on 1 January 2013 (2 pages) |
11 September 2013 | Member's details changed for Mrs Jane Ann Morgan on 1 January 2013 (2 pages) |
26 April 2013 | Registration of charge 3654230001 (26 pages) |
26 April 2013 | Registration of charge 3654230001 (26 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 10 June 2012 (4 pages) |
26 June 2012 | Annual return made up to 10 June 2012 (4 pages) |
10 June 2011 | Incorporation of a limited liability partnership (6 pages) |
10 June 2011 | Incorporation of a limited liability partnership (6 pages) |