50 Green Lane Formby
Liverpool
L37 7BH
LLP Designated Member Name | Mr David John Moore |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont Dairy Farm Knutsford Road Great Budworth CW9 6NQ |
LLP Designated Member Name | Mr Jeremy Walker Simpson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Farm Ainsworth Lane Crowton Northwich CW8 2RS |
LLP Member Name | Jonathan Winton Netley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Closed |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Mersey Road Heaton Mersey Stockport SK4 3DJ |
LLP Member Name | Mr Stephen Miles Proudley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyncroft 13 Portland Road Bowdon WA14 2PA |
LLP Designated Member Name | Mr Daniel James Davies |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield 11 Tabley Road Knutsford Cheshire WA16 0NB |
LLP Designated Member Name | Mr Timothy John Ebbs Letts |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcote 5 Kilmorey Park Chester Cheshire CH2 3QS Wales |
LLP Designated Member Name | Mr Stephen Tregenza |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Forest Road Meols Wirral CH47 6AT Wales |
LLP Member Name | Gillian Moore |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Status | Closed |
Appointed | 18 October 2006(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont Dairy Farm Knutsford Road Great Budworth CW9 6NQ |
Registered Address | C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £86,000 |
Cash | £4,401 |
Current Liabilities | £259,451 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 November 2006 | Delivered on: 15 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H premises at 19A and 19B market street hoylake t/no MS157714. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2023 | Application to strike the limited liability partnership off the register (2 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
24 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
30 April 2021 | Registered office address changed from C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT to C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY on 30 April 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
18 December 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
21 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
31 December 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
16 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
10 May 2016 | Annual return made up to 8 May 2016 (10 pages) |
10 May 2016 | Annual return made up to 8 May 2016 (10 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Annual return made up to 8 May 2015 (10 pages) |
8 May 2015 | Annual return made up to 8 May 2015 (10 pages) |
8 May 2015 | Annual return made up to 8 May 2015 (10 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 8 May 2014 (10 pages) |
8 May 2014 | Annual return made up to 8 May 2014 (10 pages) |
8 May 2014 | Annual return made up to 8 May 2014 (10 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 8 May 2013 (10 pages) |
21 May 2013 | Annual return made up to 8 May 2013 (10 pages) |
21 May 2013 | Annual return made up to 8 May 2013 (10 pages) |
20 May 2013 | Member's details changed for Mr Daniel James Davies on 24 July 2012 (2 pages) |
20 May 2013 | Registered office address changed from C/O Saffrey Champness City Tower Piccadilly Plaza Manchester M1 4BT on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from C/O Saffrey Champness City Tower Piccadilly Plaza Manchester M1 4BT on 20 May 2013 (1 page) |
20 May 2013 | Member's details changed for Mr Daniel James Davies on 24 July 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 8 May 2012 (10 pages) |
24 May 2012 | Annual return made up to 8 May 2012 (10 pages) |
24 May 2012 | Annual return made up to 8 May 2012 (10 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Member's details changed for Gillian Moore on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 (10 pages) |
9 May 2011 | Annual return made up to 8 May 2011 (10 pages) |
9 May 2011 | Annual return made up to 8 May 2011 (10 pages) |
9 May 2011 | Member's details changed for Gillian Moore on 9 May 2011 (2 pages) |
9 May 2011 | Member's details changed for Gillian Moore on 9 May 2011 (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Annual return made up to 8 May 2010 (12 pages) |
25 May 2010 | Annual return made up to 8 May 2010 (12 pages) |
25 May 2010 | Annual return made up to 8 May 2010 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 5TH floor orleans house edmund street liverpool merseyside L3 9NG (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 5TH floor orleans house edmund street liverpool merseyside L3 9NG (1 page) |
30 July 2009 | Annual return made up to 08/05/09 (6 pages) |
30 July 2009 | Annual return made up to 08/05/09 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Annual return made up to 08/05/08 (6 pages) |
19 January 2009 | Annual return made up to 08/05/08 (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 December 2007 | Annual return made up to 08/05/07 (6 pages) |
2 December 2007 | Member's particulars changed (1 page) |
2 December 2007 | Annual return made up to 08/05/07 (6 pages) |
2 December 2007 | Member's particulars changed (1 page) |
20 November 2007 | Member's particulars changed (1 page) |
20 November 2007 | Member's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: a c thompson queens building 5-7 james street liverpool merseyside L2 7XB (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: a c thompson queens building 5-7 james street liverpool merseyside L2 7XB (1 page) |
27 November 2006 | New member appointed (1 page) |
27 November 2006 | New member appointed (1 page) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | New member appointed (1 page) |
5 October 2006 | Member's particulars changed (1 page) |
5 October 2006 | New member appointed (1 page) |
5 October 2006 | New member appointed (1 page) |
5 October 2006 | New member appointed (1 page) |
5 October 2006 | Member's particulars changed (1 page) |
2 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
2 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
8 May 2006 | Incorporation (5 pages) |
8 May 2006 | Incorporation (5 pages) |