Company NameOllerton Leisure Llp
Company StatusDissolved
Company NumberOC335492
CategoryLimited Liability Partnership
Incorporation Date10 March 2008(16 years ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Directors

LLP Designated Member NameJeremy Manwood Hobson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargreaves House Hargraves House
Davenport Lane
Mobberley
Cheshire
WA16 7NB
LLP Designated Member NameMr Rupert George Webb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Bank Farm
Seven Sisters Lane Toft
Knutsford
WA16 8TJ
LLP Designated Member NameMrs Isabelle Marie-Clare Webb
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Bank Farm Seven Sisters Lane
Toft
Knutsford
Cheshire
WA16 8TJ

Location

Registered AddressSuite 2, Atlantic House, Atlas Business Park
Simonsway
Wythenshawe
Manchester
M22 5PR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£870,820
Cash£9,472
Current Liabilities£154,088

Accounts

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

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Registered office address changed from C/O Freedom Finance Group Ground Floor Atlantic House Atlas Business Park Withenshaw Manchester M22 5PR to C/O Cornerstone Associates Suite 2, Atlantic House, Atlas Business Park Simonsway Wythenshawe Manchester M22 5PR on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Freedom Finance Group Ground Floor Atlantic House Atlas Business Park Withenshaw Manchester M22 5PR to C/O Cornerstone Associates Suite 2, Atlantic House, Atlas Business Park Simonsway Wythenshawe Manchester M22 5PR on 16 July 2015 (1 page)
16 July 2015Annual return made up to 28 May 2015 (4 pages)
16 July 2015Annual return made up to 28 May 2015 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Annual return made up to 28 May 2014 (4 pages)
11 July 2014Annual return made up to 28 May 2014 (4 pages)
11 February 2014Appointment of Mrs Isabelle Marie-Clare Webb as a member (3 pages)
11 February 2014Appointment of Mrs Isabelle Marie-Clare Webb as a member (3 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Annual return made up to 28 May 2013 (8 pages)
7 June 2013Annual return made up to 28 May 2013 (8 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Registered office address changed from Hargraves House Davenport Lane Mobberley Cheshire WA16 7NB on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from Hargraves House Davenport Lane Mobberley Cheshire WA16 7NB on 15 August 2012 (2 pages)
31 May 2012Annual return made up to 6 April 2012 (8 pages)
31 May 2012Annual return made up to 6 April 2012 (8 pages)
31 May 2012Annual return made up to 6 April 2012 (8 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 25 March 2011 (8 pages)
6 July 2011Annual return made up to 25 March 2011 (8 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Annual return made up to 6 April 2010 (8 pages)
28 June 2010Annual return made up to 6 April 2010 (8 pages)
28 June 2010Annual return made up to 6 April 2010 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Annual return made up to 09/03/09 (2 pages)
17 April 2009Annual return made up to 09/03/09 (2 pages)
2 October 2008Registered office changed on 02/10/2008 from south central 11 peter street manchester M2 5QR (1 page)
2 October 2008Registered office changed on 02/10/2008 from south central 11 peter street manchester M2 5QR (1 page)
10 March 2008Incorporation document\certificate of incorporation (3 pages)
10 March 2008Incorporation document\certificate of incorporation (3 pages)