Company NameRawdon (Carlisle) Llp
Company StatusDissolved
Company NumberOC332005
CategoryLimited Liability Partnership
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Directors

LLP Member NameMr John Trevor Bargh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaverbreaks House
Brettargh Drive Haverbreaks
Lancaster
LA1 5BN
LLP Member NameBrian Rawdon Scott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillside
Lancaster
Lancashire
LA1 1YH
LLP Designated Member NameCaldewgate Developments Nominees Limited (Corporation)
StatusClosed
Appointed21 November 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 01 September 2015)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
LLP Designated Member NameCanal Head Developments Nominees Limited (Corporation)
StatusClosed
Appointed21 November 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 01 September 2015)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressShip Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the limited liability partnership off the register (3 pages)
5 May 2015Application to strike the limited liability partnership off the register (3 pages)
10 November 2014Annual return made up to 11 October 2014 (5 pages)
10 November 2014Annual return made up to 11 October 2014 (5 pages)
15 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 11 October 2013 (5 pages)
14 October 2013Annual return made up to 11 October 2013 (5 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 October 2012Annual return made up to 11 October 2012 (5 pages)
17 October 2012Annual return made up to 11 October 2012 (5 pages)
16 October 2012Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom on 16 October 2012 (1 page)
8 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 October 2011Member's details changed for Caldewgate Developments Nominees Limited on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 11 October 2011 (5 pages)
27 October 2011Member's details changed for Canal Head Developments Nominees Limited on 27 October 2011 (2 pages)
27 October 2011Member's details changed for Canal Head Developments Nominees Limited on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 11 October 2011 (5 pages)
27 October 2011Member's details changed for Caldewgate Developments Nominees Limited on 27 October 2011 (2 pages)
27 October 2011Registered office address changed from C/O Gateley Manchester Llp Ship Canal House 98 King Street Manchester M2 4WU on 27 October 2011 (1 page)
27 October 2011Registered office address changed from C/O Gateley Manchester Llp Ship Canal House 98 King Street Manchester M2 4WU on 27 October 2011 (1 page)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 June 2011Registered office address changed from Ship Canal House King Street Manchester M2 4WB on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Ship Canal House King Street Manchester M2 4WB on 23 June 2011 (2 pages)
27 May 2011Annual return made up to 11 October 2010 (8 pages)
27 May 2011Annual return made up to 11 October 2010 (8 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Member's details changed for Canal Head Developments Nominees Limited on 30 September 2010 (3 pages)
8 November 2010Member's details changed for Caldewgate Developments Nominees Limited on 30 September 2010 (3 pages)
8 November 2010Member's details changed for Caldewgate Developments Nominees Limited on 30 September 2010 (3 pages)
8 November 2010Member's details changed for Canal Head Developments Nominees Limited on 30 September 2010 (3 pages)
4 October 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 4 October 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 February 2010Registered office address changed from Goddard 100 Barbirolli Square Manchester M2 3AB on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Goddard 100 Barbirolli Square Manchester M2 3AB on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Goddard 100 Barbirolli Square Manchester M2 3AB on 4 February 2010 (1 page)
18 November 2009Annual return made up to 11 October 2009 (8 pages)
18 November 2009Annual return made up to 11 October 2009 (8 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 May 2009Member's particulars john bargh (2 pages)
14 May 2009Non-designated members allowed (1 page)
14 May 2009Member's particulars brian scott (1 page)
14 May 2009Member's particulars brian scott (1 page)
14 May 2009Non-designated members allowed (1 page)
14 May 2009Member's particulars john bargh (2 pages)
5 May 2009Annual return made up to 11/10/08 (2 pages)
5 May 2009Annual return made up to 11/10/08 (2 pages)
22 April 2009Registered office changed on 22/04/2009 from 21 castle hill lancaster lancashire LA1 1YN (1 page)
22 April 2009Registered office changed on 22/04/2009 from 21 castle hill lancaster lancashire LA1 1YN (1 page)
9 December 2008LLP member appointed caldewgate developments nominees LIMITED (1 page)
9 December 2008LLP member appointed caldewgate developments nominees LIMITED (1 page)
9 December 2008LLP member appointed canal head developments nominees LIMITED (1 page)
9 December 2008LLP member appointed canal head developments nominees LIMITED (1 page)
11 October 2007Incorporation (3 pages)
11 October 2007Incorporation (3 pages)