Company NameMarsden Rawsthorn Llp
Company StatusDissolved
Company NumberOC327503
CategoryLimited Liability Partnership
Incorporation Date13 April 2007(17 years ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Directors

LLP Designated Member NameRichard Len Ainsworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beech Drive
Fulwood
Preston
PR2 3NB
LLP Designated Member NameEric Paul Gardner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Calder Avenue
Fulwood
Preston
PR2 7HY
LLP Designated Member NameMr Peter David Hine
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House 15 Ashfield Rise
Catterall
Garstang
PR3 0QG
LLP Designated Member NameMr Stephen Jeremy Hodgson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Manor Court
Fulwood
Preston
PR2 7DU
LLP Designated Member NameCharles William Maher
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft House
Whittingham Lane Goosnargh
Preston
PR3 2JJ
LLP Designated Member NameCharles Garth McDonald
Date of BirthDecember 1953 (Born 70 years ago)
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage May Lane
Claughton On Brock Garstang
Preston
PR3 0PE
LLP Designated Member NamePaul Anthony Ridehalgh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Maesbrook Close
Banks
Southport
PR9 8FF
LLP Designated Member NameKarl Jeffrey Wilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsden Rawsthorn Llp Faraday Court Faraday Drive
Fulwood
Preston
Lancashire
PR2 9NB
LLP Member NamePaul Margey
Date of BirthMarch 1966 (Born 58 years ago)
StatusClosed
Appointed01 May 2008(1 year after company formation)
Appointment Duration9 years, 7 months (closed 30 November 2017)
RoleCompany Director
Correspondence Address10 Mallom Avenue
Euxton
Chorley
Lancashire
PR7 6PU
LLP Designated Member NameSahida Hanif Ahmed
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsden Rawsthorn Faraday Court Faraday Drive
Fulwood
Preston
Lancashire
PR2 9NB
LLP Designated Member NameChristina Jane Ashworth Wilson
Date of BirthNovember 1959 (Born 64 years ago)
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Mews
Withnell Fold
Chorley
PR6 5AW
LLP Designated Member NamePhilip Geoffrey Jolly
Date of BirthJuly 1947 (Born 76 years ago)
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodruff House
Buckholes Lane Higher Wheelton
Chorley
PR6 8JJ
LLP Designated Member NameGawen Patrick Hugh Ryan
Date of BirthMarch 1948 (Born 76 years ago)
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressJumps Barn
South Road Bretherton
Preston
PR26 9AJ
LLP Designated Member NameMr David Southern
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrick House Cottage
Garstang Road Chipping
Preston
PR3 2QH

Location

Registered AddressKpmg Llp
1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2011
Turnover£4,285,037
Net Worth£369,854
Cash£295
Current Liabilities£1,914,523

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
30 August 2017Notice of move from Administration to Dissolution on 3 August 2017 (22 pages)
30 August 2017Notice of move from Administration to Dissolution on 3 August 2017 (22 pages)
30 August 2017Administrator's progress report to 18 July 2017 (21 pages)
30 August 2017Administrator's progress report to 18 July 2017 (21 pages)
28 February 2017Administrator's progress report to 18 January 2017 (19 pages)
28 February 2017Administrator's progress report to 18 January 2017 (19 pages)
4 October 2016Administrator's progress report to 18 July 2016 (19 pages)
4 October 2016Administrator's progress report to 18 July 2016 (19 pages)
30 September 2016Notice of appointment of replacement/additional administrator (1 page)
30 September 2016Notice of resignation of an administrator (18 pages)
30 September 2016Notice of resignation of an administrator (18 pages)
30 September 2016Notice of appointment of replacement/additional administrator (1 page)
25 February 2016Administrator's progress report to 18 January 2016 (19 pages)
25 February 2016Administrator's progress report to 18 January 2016 (19 pages)
28 August 2015Administrator's progress report to 18 July 2015 (20 pages)
28 August 2015Administrator's progress report to 18 July 2015 (20 pages)
26 February 2015Administrator's progress report to 18 January 2015 (22 pages)
26 February 2015Administrator's progress report to 18 January 2015 (22 pages)
19 February 2015Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peters Square Manchester M2 3AE on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peters Square Manchester M2 3AE on 19 February 2015 (2 pages)
14 August 2014Notice of extension of period of Administration (1 page)
14 August 2014Administrator's progress report to 18 July 2014 (21 pages)
14 August 2014Notice of extension of period of Administration (1 page)
14 August 2014Administrator's progress report to 18 July 2014 (21 pages)
26 February 2014Administrator's progress report to 22 January 2014 (21 pages)
26 February 2014Notice of extension of period of Administration (1 page)
26 February 2014Administrator's progress report to 22 January 2014 (21 pages)
26 February 2014Notice of extension of period of Administration (1 page)
22 October 2013Statement of affairs with form 2.14B (30 pages)
22 October 2013Statement of affairs with form 2.14B (30 pages)
25 September 2013Administrator's progress report to 19 August 2013 (24 pages)
25 September 2013Administrator's progress report to 19 August 2013 (24 pages)
15 May 2013Notice of deemed approval of proposals (2 pages)
15 May 2013Notice of deemed approval of proposals (2 pages)
29 April 2013Statement of administrator's proposal (32 pages)
29 April 2013Statement of administrator's proposal (32 pages)
6 March 2013Registered office address changed from Faraday Court Faraday Drive Fulwood Preston Lancashire PR2 9NB on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Faraday Court Faraday Drive Fulwood Preston Lancashire PR2 9NB on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Faraday Court Faraday Drive Fulwood Preston Lancashire PR2 9NB on 6 March 2013 (2 pages)
25 February 2013Appointment of an administrator (1 page)
25 February 2013Appointment of an administrator (1 page)
31 July 2012Appointment of Sahida Ahmed as a member (3 pages)
31 July 2012Annual return made up to 17 April 2012 (17 pages)
31 July 2012Appointment of Sahida Ahmed as a member (3 pages)
31 July 2012Annual return made up to 17 April 2012 (17 pages)
31 July 2012Member's details changed for Karl Jeffrey Wilson on 17 February 2012 (3 pages)
31 July 2012Member's details changed for Karl Jeffrey Wilson on 17 February 2012 (3 pages)
29 May 2012Termination of appointment of Philip Jolly as a member (2 pages)
29 May 2012Termination of appointment of Philip Jolly as a member (2 pages)
2 February 2012Full accounts made up to 30 April 2011 (19 pages)
2 February 2012Full accounts made up to 30 April 2011 (19 pages)
11 October 2011Termination of appointment of Christina Ashworth Wilson as a member (2 pages)
11 October 2011Termination of appointment of Christina Ashworth Wilson as a member (2 pages)
29 June 2011Annual return made up to 17 April 2011 (17 pages)
29 June 2011Annual return made up to 17 April 2011 (17 pages)
2 March 2011Full accounts made up to 30 April 2010 (18 pages)
2 March 2011Full accounts made up to 30 April 2010 (18 pages)
13 May 2010Annual return made up to 17 April 2010 (16 pages)
13 May 2010Annual return made up to 17 April 2010 (16 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
7 May 2010Termination of appointment of Gawen Patrick Ryan as a member (2 pages)
7 May 2010Full accounts made up to 30 April 2009 (22 pages)
7 May 2010Termination of appointment of David Southern as a member (2 pages)
7 May 2010Termination of appointment of Gawen Patrick Ryan as a member (2 pages)
7 May 2010Full accounts made up to 30 April 2009 (22 pages)
7 May 2010Termination of appointment of David Southern as a member (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Resignation of an auditor (1 page)
17 November 2009Resignation of an auditor (1 page)
5 June 2009Registered office changed on 05/06/2009 from faraday court faraday drive fulwood preston lancashire PR2 9NB (1 page)
5 June 2009Registered office changed on 05/06/2009 from faraday court faraday drive fulwood preston lancashire PR2 9NB (1 page)
15 May 2009Full accounts made up to 30 April 2008 (15 pages)
15 May 2009Full accounts made up to 30 April 2008 (15 pages)
27 April 2009Annual return made up to 17/04/09 (8 pages)
27 April 2009Annual return made up to 17/04/09 (8 pages)
22 January 2009Annual return made up to 13/04/08 (8 pages)
22 January 2009Annual return made up to 13/04/08 (8 pages)
20 May 2008LLP member appointed paul margey (1 page)
20 May 2008LLP member appointed paul margey (1 page)
16 May 2008Registered office changed on 16/05/2008 from faraday court faraday drive fulwood preston lancashire PR2 9PP (1 page)
16 May 2008Registered office changed on 16/05/2008 from faraday court faraday drive fulwood preston lancashire PR2 9PP (1 page)
29 March 2008Registered office changed on 29/03/2008 from 4 lune street preston lancashire PR1 2NL (1 page)
29 March 2008Registered office changed on 29/03/2008 from 4 lune street preston lancashire PR1 2NL (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
13 April 2007Incorporation (8 pages)
13 April 2007Incorporation (8 pages)