Davenport Lane
Mobberley
Cheshire
WA16 7NB
LLP Designated Member Name | Mr Rupert George Webb |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moss Bank Farm Seven Sisters Lane Toft Knutsford WA16 8TJ |
LLP Designated Member Name | Mrs Isabelle Marie-Clare Webb |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Bank Farm Seven Sisters Lane Toft Knutsford Cheshire WA16 8TJ |
Registered Address | Suite 2, Atlantic House, Atlas Business Park Simonsway Wythenshawe Manchester M22 5PR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £870,820 |
Cash | £9,472 |
Current Liabilities | £154,088 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 May 2015 (4 pages) |
16 July 2015 | Annual return made up to 28 May 2015 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Annual return made up to 28 May 2014 (4 pages) |
11 July 2014 | Annual return made up to 28 May 2014 (4 pages) |
11 February 2014 | Appointment of Mrs Isabelle Marie-Clare Webb as a member (3 pages) |
11 February 2014 | Appointment of Mrs Isabelle Marie-Clare Webb as a member (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Annual return made up to 28 May 2013 (8 pages) |
7 June 2013 | Annual return made up to 28 May 2013 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Registered office address changed from Hargraves House Davenport Lane Mobberley Cheshire WA16 7NB on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from Hargraves House Davenport Lane Mobberley Cheshire WA16 7NB on 15 August 2012 (2 pages) |
31 May 2012 | Annual return made up to 6 April 2012 (8 pages) |
31 May 2012 | Annual return made up to 6 April 2012 (8 pages) |
31 May 2012 | Annual return made up to 6 April 2012 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 25 March 2011 (8 pages) |
6 July 2011 | Annual return made up to 25 March 2011 (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Annual return made up to 6 April 2010 (8 pages) |
28 June 2010 | Annual return made up to 6 April 2010 (8 pages) |
28 June 2010 | Annual return made up to 6 April 2010 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Annual return made up to 09/03/09 (2 pages) |
17 April 2009 | Annual return made up to 09/03/09 (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from south central 11 peter street manchester M2 5QR (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from south central 11 peter street manchester M2 5QR (1 page) |
10 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
10 March 2008 | Incorporation document\certificate of incorporation (3 pages) |