Company NameMukadam Gray Partnership Llp
Company StatusDissolved
Company NumberOC326528
CategoryLimited Liability Partnership
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date11 April 2023 (1 year ago)

Directors

LLP Designated Member NameDorbiere Limited Furbs No.1 (Corporation)
StatusClosed
Appointed12 March 2007(1 week after company formation)
Appointment Duration16 years, 1 month (closed 11 April 2023)
Correspondence AddressUnit 3 Stainburn Road
Openshaw
Manchester
M11 2DN
LLP Designated Member NameDorbiere Limited Furbs No.2 (Corporation)
StatusClosed
Appointed12 March 2007(1 week after company formation)
Appointment Duration16 years, 1 month (closed 11 April 2023)
Correspondence AddressUnit 3 Stainburn Road
Openshaw
Manchester
M11 2DN
LLP Designated Member NameGrindco Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressGleber Court
Stoke On Trent
ST4 1ET
LLP Designated Member NameGrindco Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressGlebe Court
Stoke On Trent
ST4 1ET

Location

Registered AddressMukadam Gray Partnership Llp Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,508,139
Cash£629,116
Current Liabilities£5,195

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
13 January 2023Application to strike the limited liability partnership off the register (3 pages)
6 May 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
6 May 2022Previous accounting period shortened from 5 April 2022 to 28 February 2022 (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
17 August 2021Accounts for a small company made up to 5 April 2021 (16 pages)
17 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
22 January 2021Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to Mukadam Gray Partnership Llp Greenside Way Middleton Manchester M24 1SW on 22 January 2021 (1 page)
14 October 2020Accounts for a small company made up to 5 April 2020 (16 pages)
23 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 5 April 2019 (16 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 5 April 2018 (17 pages)
11 May 2018Previous accounting period shortened from 30 September 2018 to 5 April 2018 (3 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
19 January 2018Accounts for a small company made up to 30 September 2017 (16 pages)
9 May 2017Full accounts made up to 30 September 2016 (14 pages)
9 May 2017Full accounts made up to 30 September 2016 (14 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
1 April 2016Annual return made up to 5 March 2016 (3 pages)
1 April 2016Annual return made up to 5 March 2016 (3 pages)
21 March 2016Full accounts made up to 30 September 2015 (12 pages)
21 March 2016Full accounts made up to 30 September 2015 (12 pages)
11 September 2015Resignation of an auditor (1 page)
11 September 2015Resignation of an auditor (1 page)
12 April 2015Full accounts made up to 30 September 2014 (14 pages)
12 April 2015Full accounts made up to 30 September 2014 (14 pages)
9 March 2015Annual return made up to 5 March 2015 (3 pages)
9 March 2015Annual return made up to 5 March 2015 (3 pages)
9 March 2015Annual return made up to 5 March 2015 (3 pages)
27 March 2014Annual return made up to 5 March 2014 (3 pages)
27 March 2014Annual return made up to 5 March 2014 (3 pages)
27 March 2014Annual return made up to 5 March 2014 (3 pages)
20 March 2014Full accounts made up to 30 September 2013 (14 pages)
20 March 2014Full accounts made up to 30 September 2013 (14 pages)
22 May 2013Full accounts made up to 30 September 2012 (17 pages)
22 May 2013Full accounts made up to 30 September 2012 (17 pages)
25 March 2013Annual return made up to 5 March 2013 (3 pages)
25 March 2013Annual return made up to 5 March 2013 (3 pages)
25 March 2013Annual return made up to 5 March 2013 (3 pages)
28 June 2012Full accounts made up to 30 September 2011 (18 pages)
28 June 2012Full accounts made up to 30 September 2011 (18 pages)
23 March 2012Annual return made up to 5 March 2012 (3 pages)
23 March 2012Annual return made up to 5 March 2012 (3 pages)
23 March 2012Annual return made up to 5 March 2012 (3 pages)
6 April 2011Annual return made up to 5 March 2011 (3 pages)
6 April 2011Annual return made up to 5 March 2011 (3 pages)
6 April 2011Annual return made up to 5 March 2011 (3 pages)
5 April 2011Member's details changed for Dorbiere Limited Furbs No.1 on 4 April 2011 (2 pages)
5 April 2011Member's details changed for Dorbiere Limited Furbs No.1 on 4 April 2011 (2 pages)
5 April 2011Member's details changed for Dorbiere Limited Furbs No.2 on 4 April 2011 (2 pages)
5 April 2011Member's details changed for Dorbiere Limited Furbs No.2 on 4 April 2011 (2 pages)
5 April 2011Member's details changed for Dorbiere Limited Furbs No.1 on 4 April 2011 (2 pages)
5 April 2011Member's details changed for Dorbiere Limited Furbs No.2 on 4 April 2011 (2 pages)
11 March 2011Full accounts made up to 30 September 2010 (15 pages)
11 March 2011Full accounts made up to 30 September 2010 (15 pages)
25 May 2010Full accounts made up to 30 September 2009 (15 pages)
25 May 2010Full accounts made up to 30 September 2009 (15 pages)
13 April 2010Annual return made up to 5 March 2010 (11 pages)
13 April 2010Annual return made up to 5 March 2010 (11 pages)
13 April 2010Annual return made up to 5 March 2010 (11 pages)
27 July 2009Full accounts made up to 30 September 2008 (15 pages)
27 July 2009Full accounts made up to 30 September 2008 (15 pages)
6 May 2009Annual return made up to 05/03/09 (2 pages)
6 May 2009Annual return made up to 05/03/09 (2 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 July 2008Prevsho from 31/03/2008 to 30/09/2007 (1 page)
24 July 2008Prevsho from 31/03/2008 to 30/09/2007 (1 page)
29 March 2008Annual return made up to 05/03/08 (2 pages)
29 March 2008Annual return made up to 05/03/08 (2 pages)
23 March 2007Member resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: glebe court stoke on trent staffordshire ST4 1ET (1 page)
23 March 2007New member appointed (1 page)
23 March 2007Registered office changed on 23/03/07 from: glebe court stoke on trent staffordshire ST4 1ET (1 page)
23 March 2007New member appointed (1 page)
23 March 2007New member appointed (1 page)
23 March 2007New member appointed (1 page)
23 March 2007Member resigned (1 page)
23 March 2007Member resigned (1 page)
23 March 2007Member resigned (1 page)
5 March 2007Incorporation (3 pages)
5 March 2007Incorporation (3 pages)