Wilmslow
Cheshire
SK9 5BT
LLP Designated Member Name | Mrs Pauline Mary Denton Taylor |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse Moss Lane Mottram St. Andrew Macclesfield Cheshire SK10 4QZ |
LLP Designated Member Name | Mr Ronald Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Moss Lane, Mottram St. Andrew Macclesfield SK10 4QZ |
LLP Designated Member Name | Reel Options Now Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 23 September 2021) |
Correspondence Address | The Farm House Moss Lane Mottram St. Andrew Macclesfield Cheshire SK10 4QZ |
LLP Designated Member Name | Usher Insight Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2012(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 23 September 2021) |
Correspondence Address | The Farm House Moss Lane Mottram St. Andrew Macclesfield Cheshire SK10 4QZ |
LLP Designated Member Name | Cornus Eco Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2013(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 23 September 2021) |
Correspondence Address | Plovers Lea Knutsford Road Alderley Edge Cheshire SK9 7SH |
Website | dogwooddevelopments.co.uk |
---|---|
Telephone | 01625 599404 |
Telephone region | Macclesfield |
Registered Address | First Floor Stamford House Sale Cheshire M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £143,900 |
Cash | £18,902 |
Current Liabilities | £255,327 |
Latest Accounts | 31 March 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 March 2014 | Delivered on: 22 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjacent to 359 gramhall lane stockport cheshire. Outstanding |
---|---|
19 February 2010 | Delivered on: 24 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H land/garden adjacent to beech hse forty acre lane twemlow green together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
1 April 2021 | Liquidators' statement of receipts and payments to 26 February 2021 (24 pages) |
22 February 2021 | Resignation of a liquidator (3 pages) |
10 February 2020 | Determination (1 page) |
31 January 2020 | Registered office address changed from The Farmhouse Moss Lane Mottram St. Andrew Macclesfield Cheshire SK10 4QZ to First Floor Stamford House Sale Cheshire M33 2DH on 31 January 2020 (2 pages) |
30 January 2020 | Statement of affairs (10 pages) |
30 January 2020 | Appointment of a voluntary liquidator (3 pages) |
10 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 March 2016 | Annual return made up to 19 March 2016 (7 pages) |
28 March 2016 | Annual return made up to 19 March 2016 (7 pages) |
9 January 2016 | Partial exemption accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Partial exemption accounts made up to 31 March 2015 (5 pages) |
3 April 2015 | Annual return made up to 19 March 2015 (7 pages) |
3 April 2015 | Annual return made up to 19 March 2015 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 19 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 19 March 2014 (7 pages) |
22 March 2014 | Registration of charge 3357530002 (41 pages) |
22 March 2014 | Registration of charge 3357530002 (41 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 19 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 19 March 2013 (7 pages) |
8 January 2013 | Appointment of Cornus Eco Ltd as a member (2 pages) |
8 January 2013 | Appointment of Cornus Eco Ltd as a member (2 pages) |
7 January 2013 | Appointment of Usher Insight Ltd as a member (2 pages) |
7 January 2013 | Appointment of Reel Options Now Ltd as a member (2 pages) |
7 January 2013 | Appointment of Usher Insight Ltd as a member (2 pages) |
7 January 2013 | Appointment of Reel Options Now Ltd as a member (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Member's details changed for James Charles Denton on 3 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 19 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 19 March 2012 (4 pages) |
3 April 2012 | Member's details changed for James Charles Denton on 3 April 2012 (2 pages) |
3 April 2012 | Member's details changed for James Charles Denton on 3 April 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 19 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 19 March 2011 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 19 March 2010 (7 pages) |
8 April 2010 | Annual return made up to 19 March 2010 (7 pages) |
24 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
24 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Annual return made up to 19/03/09 (3 pages) |
2 April 2009 | Annual return made up to 19/03/09 (3 pages) |
19 March 2008 | Incorporation document\certificate of incorporation (4 pages) |
19 March 2008 | Incorporation document\certificate of incorporation (4 pages) |