Whitefield
Manchester
M45 7GF
LLP Designated Member Name | Mr Simon Alexander Morris |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
LLP Member Name | Rochelle Tara Rudolph |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
LLP Member Name | Mr Martin David Rudolph |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
LLP Designated Member Name | Mr Anthony Charles Morris |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Elterwater Close Middleton Manchester M24 5ST |
LLP Designated Member Name | Mr Malcolm David Morris |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hillingdon Road Whitefield Manchester M45 7GG |
LLP Designated Member Name | Faye Morris |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House 260/8 Chapel Street Salford Manchester M3 5JZ |
Registered Address | Stewart House 23 Parkstone Avenue Whitefield Manchester M45 7GF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £74,626 |
Cash | £26,079 |
Current Liabilities | £30,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 1 day from now) |
23 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
22 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 June 2016 | Annual return made up to 29 April 2016 (6 pages) |
8 October 2015 | Termination of appointment of Malcolm David Morris as a member on 17 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Anthony Charles Morris as a member on 17 September 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 29 April 2015 (8 pages) |
7 May 2015 | Member's details changed for Mr Anthony Charles Morris on 29 April 2015 (2 pages) |
21 January 2015 | Appointment of Simon Alexander Morris as a member on 6 April 2014 (3 pages) |
21 January 2015 | Appointment of Rochelle Tara Rudolph as a member on 6 April 2014 (3 pages) |
21 January 2015 | Appointment of Faye Morris as a member on 6 April 2014 (3 pages) |
21 January 2015 | Appointment of Rochelle Tara Rudolph as a member on 6 April 2014 (3 pages) |
21 January 2015 | Appointment of Simon Alexander Morris as a member on 6 April 2014 (3 pages) |
21 January 2015 | Appointment of Martin David Rudolph as a member on 6 April 2014 (3 pages) |
21 January 2015 | Appointment of Faye Morris as a member on 6 April 2014 (3 pages) |
21 January 2015 | Appointment of Martin David Rudolph as a member on 6 April 2014 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 May 2014 | Annual return made up to 29 April 2014 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 May 2013 | Annual return made up to 29 April 2013 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 May 2012 | Annual return made up to 29 April 2012 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 May 2011 | Annual return made up to 29 April 2011 (4 pages) |
13 May 2011 | Registered office address changed from Stewart House 23 Parkstone Avenue Whitefield Manchester M45 7GF on 13 May 2011 (1 page) |
13 May 2011 | Member's details changed for Bev Morris on 30 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Anthony Charles Morris on 30 April 2011 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 June 2010 | Annual return made up to 29 April 2010 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 May 2009 | Annual return made up to 29/04/09 (3 pages) |
21 January 2009 | Annual return made up to 20/04/08 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 260-268 chapel street salford manchester M3 5JZ (1 page) |
3 May 2007 | Annual return made up to 30/04/07 (3 pages) |
3 May 2007 | Member's particulars changed (1 page) |
7 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 May 2006 | Annual return made up to 30/04/06 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 April 2005 | Annual return made up to 30/04/05 (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 August 2004 | Member's particulars changed (1 page) |
21 August 2004 | Annual return made up to 30/04/04 (4 pages) |
21 August 2004 | Member's particulars changed (1 page) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 May 2003 | Annual return made up to 30/04/03 (4 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Incorporation (4 pages) |