Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
LLP Designated Member Name | Mrs Elaine Elizabeth Jess |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL |
LLP Designated Member Name | Mr Geoffrey Roy Mackridge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL |
Website | milner-boardman.co.uk |
---|---|
Telephone | 0161 3003962 |
Telephone region | Manchester |
Registered Address | Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £158,833 |
Cash | £5,219 |
Current Liabilities | £48,862 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 October 2007 | Delivered on: 25 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
12 October 2007 | Delivered on: 17 October 2007 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: Unit 16 edward court altrincham business park altrincham. 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 |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2019 | Application to strike the limited liability partnership off the register (3 pages) |
23 April 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
16 May 2016 | Annual return made up to 15 May 2016 (3 pages) |
16 May 2016 | Annual return made up to 15 May 2016 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2015 | Annual return made up to 15 May 2015 (4 pages) |
18 May 2015 | Annual return made up to 15 May 2015 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 May 2014 | Annual return made up to 15 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 15 May 2014 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 15 May 2013 (3 pages) |
22 May 2013 | Annual return made up to 15 May 2013 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 15 May 2012 (3 pages) |
18 May 2012 | Annual return made up to 15 May 2012 (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 16 November 2011 (1 page) |
19 May 2011 | Member's details changed for Anthony Frederick Charles Collier on 19 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Geoffrey Roy Mackridge on 19 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Elaine Elizabeth Jess on 19 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Anthony Frederick Charles Collier on 19 May 2011 (2 pages) |
19 May 2011 | Member's details changed for Elaine Elizabeth Jess on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 15 May 2011 (3 pages) |
19 May 2011 | Member's details changed for Geoffrey Roy Mackridge on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 15 May 2011 (3 pages) |
8 June 2010 | Annual return made up to 15 May 2010 (9 pages) |
8 June 2010 | Annual return made up to 15 May 2010 (9 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Annual return made up to 15/05/09 (5 pages) |
20 May 2009 | Annual return made up to 15/05/09 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Annual return made up to 18/05/08 (3 pages) |
18 November 2008 | Annual return made up to 18/05/08 (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from century house ashley road hale altrincham WA15 9TG (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from century house ashley road hale altrincham WA15 9TG (1 page) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
17 October 2007 | Particulars of mortgage/charge (4 pages) |
17 October 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
20 April 2007 | Incorporation (4 pages) |
20 April 2007 | Incorporation (4 pages) |