Company NameHindley Endura Llp
Company StatusDissolved
Company NumberOC395336
CategoryLimited Liability Partnership
Incorporation Date17 September 2014(9 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Directors

LLP Designated Member NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hamilton Portfolio Aurora Building
120 Bothwell Street
Glasgow
G2 7JS
Scotland
LLP Designated Member NameMr Stephen Gerard Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hamilton Portfolio Aurora Building
120 Bothwell Street
Glasgow
G2 7JS
Scotland
LLP Member NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hamilton Portfolio Aurora Building
120 Bothwell Street
Glasgow
G2 7JS
Scotland
LLP Member NameMr Ewan Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ronans 3 Fullarton Drive
Troon
South Ayrshire
KA10 6LE
Scotland
LLP Member NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hamilton Portfolio Aurora Building
120 Bothwell Street
Glasgow
G2 7JS
Scotland
LLP Member NameMr Ian Alexander Ross
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Southwood Avenue
London
N6 5SA
LLP Member NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX

Location

Registered AddressHindley House
Hindley
Stocksfield
Northumberland
NE43 7SA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the limited liability partnership off the register (3 pages)
8 August 2018Termination of appointment of Ian Alexander Ross as a member on 8 August 2018 (1 page)
8 August 2018Termination of appointment of Bimaljit Singh Sandhu as a member on 8 August 2018 (1 page)
8 August 2018Termination of appointment of Ewan Campbell as a member on 8 August 2018 (1 page)
8 August 2018Termination of appointment of Stewart Martin Robertson as a member on 8 August 2018 (1 page)
8 August 2018Termination of appointment of John Boyle as a member on 8 August 2018 (1 page)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2016Member's details changed for Mr Stephen Gerard Kelly on 11 November 2016 (2 pages)
24 November 2016Member's details changed for Mr Stephen Gerard Kelly on 11 November 2016 (2 pages)
7 October 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 17 September 2016 with updates (4 pages)
28 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
25 February 2016Member's details changed for Mr Stewart Martin Robertson on 30 June 2015 (2 pages)
25 February 2016Member's details changed for Mr Stewart Martin Robertson on 30 June 2015 (2 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Annual return made up to 17 September 2015 (8 pages)
2 October 2015Annual return made up to 17 September 2015 (8 pages)
18 February 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
18 February 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
22 September 2014Appointment of Mr Ewan Campbell as a member on 17 September 2014 (2 pages)
22 September 2014Appointment of Mr Ewan Campbell as a member on 17 September 2014 (2 pages)
17 September 2014Incorporation of a limited liability partnership (9 pages)
17 September 2014Incorporation of a limited liability partnership (9 pages)