Company NameM.C.O.B. Llp
Company StatusDissolved
Company NumberOC328561
CategoryLimited Liability Partnership
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Directors

LLP Designated Member NameElizabeth Hancock
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
LLP Designated Member NameNatalie Shalom
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
LLP Designated Member NameAnneliese Natasha Gordon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£116,189
Cash£5,420
Current Liabilities£169,889

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 October 2007Delivered on: 18 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 market street altrincham cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
9 February 2023Application to strike the limited liability partnership off the register (1 page)
2 February 2023Member's details changed for Elizabeth Hancock on 2 February 2023 (2 pages)
2 February 2023Member's details changed for Anneliese Natasha Gordon on 2 February 2023 (2 pages)
2 February 2023Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2 February 2023 (1 page)
2 February 2023Member's details changed for Natalie Shalom on 2 February 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
29 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
4 May 2022Satisfaction of charge 1 in full (2 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
4 November 2019Member's details changed for Anneliese Gordon on 3 November 2019 (2 pages)
4 November 2019Member's details changed for Natalie Shalom on 3 November 2019 (2 pages)
4 November 2019Member's details changed for Elizabeth Hancock on 3 November 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Annual return made up to 18 June 2016 (4 pages)
29 June 2016Annual return made up to 18 June 2016 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 18 June 2015 (4 pages)
22 June 2015Annual return made up to 18 June 2015 (4 pages)
2 July 2014Annual return made up to 18 June 2014 (4 pages)
2 July 2014Annual return made up to 18 June 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2013Annual return made up to 18 June 2013 (4 pages)
1 July 2013Annual return made up to 18 June 2013 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Member's details changed for Anneliese Gordon on 7 July 2010 (2 pages)
28 June 2012Member's details changed for Anneliese Gordon on 7 July 2010 (2 pages)
28 June 2012Annual return made up to 18 June 2012 (4 pages)
28 June 2012Member's details changed for Anneliese Gordon on 7 July 2010 (2 pages)
28 June 2012Annual return made up to 18 June 2012 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Member's details changed for Anneliese Gordon on 1 October 2009 (2 pages)
29 June 2011Member's details changed for Anneliese Gordon on 1 October 2009 (2 pages)
29 June 2011Annual return made up to 18 June 2011 (4 pages)
29 June 2011Member's details changed for Anneliese Gordon on 1 October 2009 (2 pages)
29 June 2011Annual return made up to 18 June 2011 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Annual return made up to 18 June 2010 (3 pages)
28 June 2010Annual return made up to 18 June 2010 (3 pages)
21 August 2009Annual return made up to 23/05/09 (3 pages)
21 August 2009Annual return made up to 23/05/09 (3 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Prevsho from 31/05/2008 to 31/03/2008 (1 page)
23 July 2008Prevsho from 31/05/2008 to 31/03/2008 (1 page)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
23 May 2007Incorporation (4 pages)
23 May 2007Incorporation (4 pages)