Company NameJCCO 254 Llp
Company StatusDissolved
Company NumberOC328004
CategoryLimited Liability Partnership
Incorporation Date3 May 2007(16 years, 11 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameGDP Funding Llp

Directors

LLP Designated Member NameMr Gareth Alan Rees
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bamford Road
Didsbury
Manchester
M20 2QP
LLP Designated Member NameMr Paul David Wilcox
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Copesthorne Close
Aspull
Wigan
WN2 1ZF
LLP Designated Member NameRodney John Bellamy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenbigh House Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 6EL
LLP Designated Member NameDarren Switzer
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLynford Cottage
John Street, Heyrod
Stalybridge
SK15 3BS
LLP Designated Member NameMr Stephen Robert Chicken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2009(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House Moorside Road
Edgworth
Bolton
BL7 0JY

Location

Registered AddressRational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the limited liability partnership off the register (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 3 May 2014 (3 pages)
19 May 2014Annual return made up to 3 May 2014 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 3 May 2013 (3 pages)
2 July 2013Annual return made up to 3 May 2013 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 June 2012Annual return made up to 3 May 2012 (3 pages)
21 June 2012Annual return made up to 3 May 2012 (3 pages)
24 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Company name changed gdp funding LLP\certificate issued on 29/12/11
  • LLNM01 ‐ Change of name notice
(3 pages)
12 December 2011Termination of appointment of Rodney Bellamy as a member (2 pages)
12 December 2011Termination of appointment of Stephen Chicken as a member (2 pages)
2 June 2011Member's details changed for Gareth Alan Rees on 3 May 2011 (2 pages)
2 June 2011Annual return made up to 3 May 2011 (5 pages)
2 June 2011Member's details changed for Paul Wilcox on 3 May 2011 (2 pages)
2 June 2011Member's details changed for Gareth Alan Rees on 3 May 2011 (2 pages)
2 June 2011Annual return made up to 3 May 2011 (5 pages)
2 June 2011Member's details changed for Paul Wilcox on 3 May 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 July 2010Annual return made up to 3 May 2010 (2 pages)
28 July 2010Annual return made up to 3 May 2010 (2 pages)
28 July 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 28 July 2010 (10 pages)
23 December 2009Annual return made up to 3 May 2008 (4 pages)
23 December 2009Annual return made up to 3 May 2008 (4 pages)
16 December 2009Annual return made up to 3 May 2009 (3 pages)
16 December 2009Appointment of Stephen Robert Chicken as a member (1 page)
16 December 2009Annual return made up to 3 May 2009 (3 pages)
16 December 2009Appointment of Rodney John Bellamy as a member (1 page)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Member resigned darren switzer (1 page)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Prevsho from 31/05/2008 to 31/03/2008 (1 page)
3 May 2007Incorporation (4 pages)