Standard Way Business Park
Northallerton
DL6 2XQ
LLP Designated Member Name | Mr Stephen James Hauxwell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Status | Closed |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
LLP Designated Member Name | Mr Ian Mark Heddle |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
LLP Designated Member Name | Mrs Catherine Victoria Johnson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Status | Closed |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
LLP Designated Member Name | Mr Stephen Michael Johnson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Status | Closed |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,540 |
Current Liabilities | £1,440 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2017 | Application to strike the limited liability partnership off the register (3 pages) |
28 December 2017 | Application to strike the limited liability partnership off the register (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
19 August 2016 | Confirmation statement made on 19 August 2016 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2015 | Member's details changed for Mr Stephen Michael Johnson on 5 April 2015 (2 pages) |
15 September 2015 | Member's details changed for Mr Ian Mark Heddle on 5 April 2015 (2 pages) |
15 September 2015 | Member's details changed for Mr Stephen James Hauxwell on 5 April 2015 (2 pages) |
15 September 2015 | Member's details changed for Mrs Catherine Victoria Johnson on 5 April 2015 (2 pages) |
15 September 2015 | Member's details changed for Mr Samuel Joseph Cull on 5 April 2015 (2 pages) |
15 September 2015 | Member's details changed for Mr Samuel Joseph Cull on 5 April 2015 (2 pages) |
15 September 2015 | Member's details changed for Mr Ian Mark Heddle on 5 April 2015 (2 pages) |
15 September 2015 | Member's details changed for Mr Stephen Michael Johnson on 5 April 2015 (2 pages) |
15 September 2015 | Member's details changed for Mrs Catherine Victoria Johnson on 5 April 2015 (2 pages) |
15 September 2015 | Member's details changed for Mr Stephen James Hauxwell on 5 April 2015 (2 pages) |
15 September 2015 | Annual return made up to 12 August 2015 (4 pages) |
15 September 2015 | Annual return made up to 12 August 2015 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Annual return made up to 12 August 2014 (6 pages) |
22 August 2014 | Annual return made up to 12 August 2014 (6 pages) |
24 June 2014 | Company name changed winter in eden LLP\certificate issued on 24/06/14
|
24 June 2014 | Company name changed winter in eden LLP\certificate issued on 24/06/14
|
23 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
23 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
12 August 2013 | Incorporation of a limited liability partnership (8 pages) |
12 August 2013 | Incorporation of a limited liability partnership (8 pages) |