Davyhulme
Manchester
M41 0UG
LLP Designated Member Name | Mr Kenneth Yau |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Dean Drive Wilmslow SK9 2EY |
LLP Designated Member Name | Mr Philip Trevor Jones |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marshbrook Road Davyhulme Manchester M41 7DU |
Website | winifa.co.uk |
---|
Registered Address | 6 Primrose Avenue Urmston Manchester Grt Manchester M41 0TY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £128,486 |
Gross Profit | £121,921 |
Net Worth | £34,104 |
Current Liabilities | £24,043 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | Application to strike the limited liability partnership off the register (3 pages) |
11 October 2016 | Application to strike the limited liability partnership off the register (3 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2016 | Termination of appointment of Philip Trevor Jones as a member on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Philip Trevor Jones as a member on 1 August 2016 (1 page) |
1 August 2016 | Annual return made up to 8 May 2016 (3 pages) |
1 August 2016 | Termination of appointment of Philip Trevor Jones as a member on 1 August 2016 (1 page) |
1 August 2016 | Annual return made up to 8 May 2016 (3 pages) |
1 August 2016 | Termination of appointment of Philip Trevor Jones as a member on 1 August 2016 (1 page) |
21 August 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
21 August 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
20 May 2015 | Annual return made up to 8 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 8 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 8 May 2015 (3 pages) |
7 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
7 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
21 May 2014 | Annual return made up to 8 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 8 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 8 May 2014 (3 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
14 May 2013 | Annual return made up to 8 May 2013 (3 pages) |
14 May 2013 | Annual return made up to 8 May 2013 (3 pages) |
14 May 2013 | Annual return made up to 8 May 2013 (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 May 2012 | Annual return made up to 8 May 2012 (3 pages) |
10 May 2012 | Member's details changed for Mr Stephen Holloway on 10 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 8 May 2012 (3 pages) |
10 May 2012 | Member's details changed for Mr Stephen Holloway on 10 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 8 May 2012 (3 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
13 May 2011 | Member's details changed for Philip Trevor Jones on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 8 May 2011 (3 pages) |
13 May 2011 | Annual return made up to 8 May 2011 (3 pages) |
13 May 2011 | Member's details changed for Stephen Holloway on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 8 May 2011 (3 pages) |
13 May 2011 | Member's details changed for Stephen Holloway on 13 May 2011 (2 pages) |
13 May 2011 | Member's details changed for Philip Trevor Jones on 13 May 2011 (2 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (8 pages) |
9 June 2010 | Annual return made up to 8 May 2010 (8 pages) |
9 June 2010 | Annual return made up to 8 May 2010 (8 pages) |
9 June 2010 | Annual return made up to 8 May 2010 (8 pages) |
15 September 2009 | Full accounts made up to 31 October 2008 (8 pages) |
15 September 2009 | Full accounts made up to 31 October 2008 (8 pages) |
12 May 2009 | Annual return made up to 08/05/09 (2 pages) |
12 May 2009 | Annual return made up to 08/05/09 (2 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 218 church road urmston manchester greater manchester M419DX (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 218 church road urmston manchester greater manchester M419DX (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 July 2007 | Annual return made up to 15/06/07 (2 pages) |
4 July 2007 | Annual return made up to 15/06/07 (2 pages) |
4 July 2007 | Annual return made up to 15/06/06 (2 pages) |
4 July 2007 | Annual return made up to 15/06/06 (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: winchester house 23 winchester road davyhulme urmston manchester M41 0UG (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: winchester house 23 winchester road davyhulme urmston manchester M41 0UG (1 page) |
28 July 2005 | Member resigned (1 page) |
28 July 2005 | Member resigned (1 page) |
6 July 2005 | Annual return made up to 15/06/05 (4 pages) |
6 July 2005 | Annual return made up to 15/06/05 (4 pages) |
5 June 2005 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
5 June 2005 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
12 August 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
12 August 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
11 August 2004 | Annual return made up to 15/06/04 (4 pages) |
11 August 2004 | Annual return made up to 15/06/04 (4 pages) |
26 August 2003 | Annual return made up to 15/06/03 (4 pages) |
26 August 2003 | Annual return made up to 15/06/03 (4 pages) |
16 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
16 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 June 2002 | Annual return made up to 15/06/02 (2 pages) |
13 June 2002 | Annual return made up to 15/06/02 (2 pages) |
15 June 2001 | Incorporation (5 pages) |
15 June 2001 | Incorporation (5 pages) |