Company NameTom Myerscough & Co Llp
Company StatusDissolved
Company NumberOC311172
CategoryLimited Liability Partnership
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Directors

LLP Designated Member NameMr Thomas Gerard Myerscough
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Wood, 325 Holcombe Road
Greenmount
Bury
BL8 4BB
LLP Designated Member NameJames Philip Eccles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodend Drive
Stalybridge
Cheshire
SK15 2SF
LLP Designated Member NameMr Clifton David Dudley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrack Fold Farm Arthur Lane
Ainsworth
Bury
Lancashire
BL2 5PS

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£79,457
Cash£233
Current Liabilities£55,041

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 May 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2016Liquidators statement of receipts and payments to 28 January 2016 (13 pages)
3 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (13 pages)
3 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
3 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (13 pages)
3 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
14 September 2015Liquidators' statement of receipts and payments to 5 July 2015 (16 pages)
14 September 2015Liquidators' statement of receipts and payments to 5 July 2015 (16 pages)
14 September 2015Liquidators statement of receipts and payments to 5 July 2015 (16 pages)
8 September 2014Liquidators statement of receipts and payments to 5 July 2014 (16 pages)
8 September 2014Liquidators' statement of receipts and payments to 5 July 2014 (16 pages)
8 September 2014Liquidators statement of receipts and payments to 5 July 2014 (16 pages)
8 September 2014Liquidators' statement of receipts and payments to 5 July 2014 (16 pages)
6 September 2013Liquidators statement of receipts and payments to 5 July 2013 (15 pages)
6 September 2013Liquidators statement of receipts and payments to 5 July 2013 (15 pages)
6 September 2013Liquidators' statement of receipts and payments to 5 July 2013 (15 pages)
6 September 2013Liquidators' statement of receipts and payments to 5 July 2013 (15 pages)
28 November 2012Statement of affairs with form 4.19 (9 pages)
28 November 2012Statement of affairs with form 4.19 (9 pages)
28 August 2012Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 28 August 2012 (2 pages)
13 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Determination (3 pages)
13 July 2012Appointment of a voluntary liquidator (1 page)
13 July 2012Determination (3 pages)
11 June 2012Termination of appointment of Clifton Dudley as a member (1 page)
11 June 2012Termination of appointment of Clifton Dudley as a member (1 page)
27 January 2012Annual return made up to 25 January 2012 (4 pages)
27 January 2012Annual return made up to 25 January 2012 (4 pages)
23 January 2012Member's details changed for Clifton David Dudley on 23 January 2012 (2 pages)
23 January 2012Member's details changed for Clifton David Dudley on 23 January 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Member's details changed for James Phillip Eccles on 23 September 2011 (3 pages)
11 October 2011Member's details changed for James Phillip Eccles on 23 September 2011 (3 pages)
3 February 2011Annual return made up to 25 January 2011 (4 pages)
3 February 2011Annual return made up to 25 January 2011 (4 pages)
1 February 2011Member's details changed for Clifton David Dudley on 23 December 2010 (2 pages)
1 February 2011Member's details changed for Clifton David Dudley on 23 December 2010 (2 pages)
31 January 2011Member's details changed for Clifton David Dudley on 31 January 2011 (2 pages)
31 January 2011Member's details changed for Clifton David Dudley on 31 January 2011 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Annual return made up to 25 January 2010 (9 pages)
9 February 2010Annual return made up to 25 January 2010 (9 pages)
7 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2009Annual return made up to 25/01/09 (3 pages)
4 February 2009Annual return made up to 25/01/09 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 February 2008Annual return made up to 25/01/08 (3 pages)
1 February 2008Annual return made up to 25/01/08 (3 pages)
6 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 January 2007Annual return made up to 25/01/07 (3 pages)
30 January 2007Annual return made up to 25/01/07 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 June 2006Annual return made up to 25/01/06 (4 pages)
1 June 2006Member's particulars changed (1 page)
1 June 2006Annual return made up to 25/01/06 (4 pages)
1 June 2006Member's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
6 March 2006Registered office changed on 06/03/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
7 April 2005New member appointed (1 page)
7 April 2005New member appointed (1 page)
25 January 2005Incorporation (3 pages)
25 January 2005Incorporation (3 pages)