Company NameInteriors Of Chester Llp
Company StatusDissolved
Company NumberOC313720
CategoryLimited Liability Partnership
Incorporation Date11 June 2005(18 years, 10 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous NameFabrics Of Chester Llp

Directors

LLP Designated Member NameMr James Edward Kay
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stoneleigh Avenue
Leeds
West Yorkshire
LS17 8FF
LLP Designated Member NameMr Raymond Phillip Kay
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Square
Ringley Chase, Whitefield
Manchester
M45 7UL
LLP Designated Member NameMrs Lesley Kay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Square Ringley Chase
Whitefield
Manchester
M45 7UL
LLP Designated Member NameJames Edward Kay
Date of BirthOctober 1976 (Born 47 years ago)
StatusResigned
Appointed11 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Stoneleigh Avenue
Leeds
LS17 8FF

Contact

Websitefabricsofchester.co.uk

Location

Registered Address260-268 Chapel Street
Salford
Manchester
Lancashire
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£42,711
Cash£38,324
Current Liabilities£22,786

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2019Application to strike the limited liability partnership off the register (3 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 January 2018Total exemption small company accounts made up to 30 April 2017 (6 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
18 January 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (3 pages)
18 January 2017Current accounting period extended from 31 October 2016 to 30 April 2017 (3 pages)
29 December 2016Company name changed fabrics of chester LLP\certificate issued on 29/12/16
  • LLNM01 ‐ Change of name notice
(3 pages)
29 December 2016Company name changed fabrics of chester LLP\certificate issued on 29/12/16
  • LLNM01 ‐ Change of name notice
(3 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 January 2016Annual return made up to 20 January 2016 (4 pages)
29 January 2016Annual return made up to 20 January 2016 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 January 2015Annual return made up to 20 January 2015 (4 pages)
23 January 2015Annual return made up to 20 January 2015 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 January 2014Annual return made up to 20 January 2014 (4 pages)
28 January 2014Annual return made up to 20 January 2014 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 January 2013Annual return made up to 20 January 2013 (4 pages)
22 January 2013Annual return made up to 20 January 2013 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 January 2012Member's details changed for Raymond Kay on 27 January 2012 (2 pages)
27 January 2012Annual return made up to 20 January 2012 (4 pages)
27 January 2012Member's details changed for Raymond Kay on 27 January 2012 (2 pages)
27 January 2012Member's details changed for James Edward Kay on 27 January 2012 (2 pages)
27 January 2012Member's details changed for James Edward Kay on 27 January 2012 (2 pages)
27 January 2012Annual return made up to 20 January 2012 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 February 2011Appointment of James Edward Kay as a member (1 page)
21 February 2011Termination of appointment of James Kay as a member (1 page)
21 February 2011Termination of appointment of James Kay as a member (1 page)
21 February 2011Appointment of James Edward Kay as a member (1 page)
27 January 2011Annual return made up to 20 January 2011 (6 pages)
27 January 2011Annual return made up to 20 January 2011 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 June 2010Annual return made up to 6 June 2010 (6 pages)
15 June 2010Annual return made up to 6 June 2010 (6 pages)
15 June 2010Annual return made up to 6 June 2010 (6 pages)
16 June 2009Annual return made up to 06/06/09 (3 pages)
16 June 2009Annual return made up to 06/06/09 (3 pages)
21 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 March 2009LLP member appointed lesley kay (1 page)
13 March 2009LLP member appointed lesley kay (1 page)
5 February 2009Annual return made up to 06/06/08 (2 pages)
5 February 2009Annual return made up to 06/06/08 (2 pages)
8 January 2009Currext from 30/06/2009 to 31/10/2009 (1 page)
8 January 2009Currext from 30/06/2009 to 31/10/2009 (1 page)
9 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
9 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
18 June 2007Annual return made up to 06/06/07 (2 pages)
18 June 2007Annual return made up to 06/06/07 (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 November 2006Annual return made up to 11/06/06 (2 pages)
7 November 2006Annual return made up to 11/06/06 (2 pages)
11 June 2005Incorporation (3 pages)
11 June 2005Incorporation (3 pages)