Company NamePARP Llp
Company StatusDissolved
Company NumberOC395590
CategoryLimited Liability Partnership
Incorporation Date30 September 2014(9 years, 7 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Directors

LLP Designated Member NamePeter Angus
Date of BirthJune 1968 (Born 55 years ago)
StatusClosed
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Arcadia Terrace
Blyth
NE24 3JX
LLP Designated Member NameMr Richard Nicholas Parker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Berkley Avenue
Blaydon-On-Tyne
NE21 5NQ

Location

Registered AddressSuite 8, Walker Davison House High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
26 June 2019Application to strike the limited liability partnership off the register (1 page)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Member's details changed for Peter Angus on 1 August 2016 (2 pages)
5 October 2017Change of details for Mr Richard Nicholas Parker as a person with significant control on 1 August 2016 (2 pages)
5 October 2017Change of details for Mr Richard Nicholas Parker as a person with significant control on 1 August 2016 (2 pages)
5 October 2017Member's details changed for Peter Angus on 1 August 2016 (2 pages)
5 October 2017Member's details changed for Mr Richard Parker on 1 August 2016 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Member's details changed for Mr Richard Parker on 1 August 2016 (2 pages)
5 October 2017Notification of Peter Mattison Angus as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Peter Mattison Angus as a person with significant control on 5 October 2017 (2 pages)
2 October 2017Notification of Richard Nicholas Parker as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Notification of Richard Nicholas Parker as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 30 September 2015 (3 pages)
10 September 2015Registered office address changed from Unit 1, Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to Suite 8, Walker Davison House High Street Newburn Newcastle upon Tyne NE15 8LN on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Unit 1, Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to Suite 8, Walker Davison House High Street Newburn Newcastle upon Tyne NE15 8LN on 10 September 2015 (1 page)
30 September 2014Incorporation of a limited liability partnership (5 pages)
30 September 2014Incorporation of a limited liability partnership (5 pages)