Bootle
Merseyside
L20 7EP
LLP Designated Member Name | Design+ Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
LLP Designated Member Name | Mr Geoffrey Harold Wilkinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halsall House Halsall Road Halsall Ormskirk Lancashire L39 8RN |
LLP Designated Member Name | PHDS Investments Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | C/O Amadeus Development Limited 7th Floor Silkhouse Court Tithebarn Street Liverpool L2 2lz* |
Registered Address | C/O Cg&Co 17 St. Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £5,233,455 |
Cash | £134,342 |
Current Liabilities | £6,149,506 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
24 August 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 August 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (19 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 21 May 2016 (19 pages) |
29 June 2015 | Registered office address changed from Oriel House 2-8 Oriel Road Liverpool Merseyside L20 7EP to 17 st. Anns Square Manchester M2 7PW on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from Oriel House 2-8 Oriel Road Liverpool Merseyside L20 7EP to 17 st. Anns Square Manchester M2 7PW on 29 June 2015 (2 pages) |
8 June 2015 | Statement of affairs with form 4.19 (6 pages) |
8 June 2015 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Determination (1 page) |
8 June 2015 | Statement of affairs with form 4.19 (6 pages) |
8 June 2015 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Determination (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Annual return made up to 15 September 2014 (3 pages) |
23 September 2014 | Annual return made up to 15 September 2014 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Annual return made up to 15 September 2013 (3 pages) |
25 September 2013 | Annual return made up to 15 September 2013 (3 pages) |
5 September 2013 | Member's details changed for Design+ Llp on 16 September 2012 (1 page) |
5 September 2013 | Member's details changed for Design+ Llp on 16 September 2012 (1 page) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 September 2012 | Annual return made up to 15 September 2012 (3 pages) |
20 September 2012 | Annual return made up to 15 September 2012 (3 pages) |
6 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages) |
6 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
6 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages) |
6 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
6 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
6 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
6 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
6 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
16 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (9 pages) |
16 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9 (9 pages) |
15 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (8 pages) |
15 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (8 pages) |
16 May 2012 | Termination of appointment of Geoffrey Wilkinson as a member (1 page) |
16 May 2012 | Termination of appointment of Geoffrey Wilkinson as a member (1 page) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 October 2011 | Annual return made up to 15 September 2011 (8 pages) |
17 October 2011 | Annual return made up to 15 September 2011 (8 pages) |
19 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 September 2010 | Annual return made up to 15 September 2010 (8 pages) |
28 September 2010 | Annual return made up to 15 September 2010 (8 pages) |
27 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (7 pages) |
27 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages) |
16 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages) |
13 January 2010 | Appointment of Derek Owen Wignall as a member (3 pages) |
13 January 2010 | Appointment of Derek Owen Wignall as a member (3 pages) |
12 December 2009 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
12 December 2009 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
12 December 2009 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
12 December 2009 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
24 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages) |
24 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (6 pages) |
25 September 2009 | Annual return made up to 15/09/09 (3 pages) |
25 September 2009 | Annual return made up to 15/09/09 (3 pages) |
25 June 2009 | Member resigned phds investments LLP (1 page) |
25 June 2009 | Member resigned phds investments LLP (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 December 2008 | LLP member appointed geoffrey harold wilkinson (1 page) |
19 December 2008 | LLP member appointed geoffrey harold wilkinson (1 page) |
10 November 2008 | Annual return made up to 15/09/08 (2 pages) |
10 November 2008 | Annual return made up to 15/09/08 (2 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Member's particulars changed (1 page) |
29 January 2008 | Member's particulars changed (1 page) |
24 January 2008 | Annual return made up to 15/09/07 (2 pages) |
24 January 2008 | Annual return made up to 15/09/07 (2 pages) |
20 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
20 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
19 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
19 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
12 April 2007 | Annual return made up to 15/09/06 (2 pages) |
12 April 2007 | Annual return made up to 15/09/06 (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: ford & warren solicitors westgate point westgate leeds west yorkshire LS1 2AX (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: ford & warren solicitors westgate point westgate leeds west yorkshire LS1 2AX (1 page) |
16 May 2006 | Particulars of mortgage/charge (4 pages) |
16 May 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Incorporation (3 pages) |
15 September 2005 | Incorporation (3 pages) |