Company NameDogwood Developments Llp
Company StatusDissolved
Company NumberOC335753
CategoryLimited Liability Partnership
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date23 September 2021 (2 years, 7 months ago)

Directors

LLP Designated Member NameMr James Charles Denton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37d Park Road
Wilmslow
Cheshire
SK9 5BT
LLP Designated Member NameMrs Pauline Mary Denton Taylor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Moss Lane
Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QZ
LLP Designated Member NameMr Ronald Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Moss Lane, Mottram St. Andrew
Macclesfield
SK10 4QZ
LLP Designated Member NameReel Options Now Ltd (Corporation)
StatusClosed
Appointed07 December 2012(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 23 September 2021)
Correspondence AddressThe Farm House
Moss Lane Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QZ
LLP Designated Member NameUsher Insight Ltd (Corporation)
StatusClosed
Appointed13 December 2012(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 23 September 2021)
Correspondence AddressThe Farm House
Moss Lane Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QZ
LLP Designated Member NameCornus Eco Ltd (Corporation)
StatusClosed
Appointed08 January 2013(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 23 September 2021)
Correspondence AddressPlovers Lea Knutsford Road
Alderley Edge
Cheshire
SK9 7SH

Contact

Websitedogwooddevelopments.co.uk
Telephone01625 599404
Telephone regionMacclesfield

Location

Registered AddressFirst Floor
Stamford House
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£143,900
Cash£18,902
Current Liabilities£255,327

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 March 2014Delivered 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 2010Delivered 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

Filing History

23 September 2021Final Gazette dissolved following liquidation (1 page)
23 June 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
1 April 2021Liquidators' statement of receipts and payments to 26 February 2021 (24 pages)
22 February 2021Resignation of a liquidator (3 pages)
10 February 2020Determination (1 page)
31 January 2020Registered 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 2020Statement of affairs (10 pages)
30 January 2020Appointment of a voluntary liquidator (3 pages)
10 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 March 2016Annual return made up to 19 March 2016 (7 pages)
28 March 2016Annual return made up to 19 March 2016 (7 pages)
9 January 2016Partial exemption accounts made up to 31 March 2015 (5 pages)
9 January 2016Partial exemption accounts made up to 31 March 2015 (5 pages)
3 April 2015Annual return made up to 19 March 2015 (7 pages)
3 April 2015Annual return made up to 19 March 2015 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 19 March 2014 (7 pages)
2 April 2014Annual return made up to 19 March 2014 (7 pages)
22 March 2014Registration of charge 3357530002 (41 pages)
22 March 2014Registration of charge 3357530002 (41 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 19 March 2013 (7 pages)
25 March 2013Annual return made up to 19 March 2013 (7 pages)
8 January 2013Appointment of Cornus Eco Ltd as a member (2 pages)
8 January 2013Appointment of Cornus Eco Ltd as a member (2 pages)
7 January 2013Appointment of Usher Insight Ltd as a member (2 pages)
7 January 2013Appointment of Reel Options Now Ltd as a member (2 pages)
7 January 2013Appointment of Usher Insight Ltd as a member (2 pages)
7 January 2013Appointment of Reel Options Now Ltd as a member (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Member's details changed for James Charles Denton on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 19 March 2012 (4 pages)
3 April 2012Annual return made up to 19 March 2012 (4 pages)
3 April 2012Member's details changed for James Charles Denton on 3 April 2012 (2 pages)
3 April 2012Member's details changed for James Charles Denton on 3 April 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 19 March 2011 (7 pages)
23 March 2011Annual return made up to 19 March 2011 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 19 March 2010 (7 pages)
8 April 2010Annual return made up to 19 March 2010 (7 pages)
24 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
24 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Annual return made up to 19/03/09 (3 pages)
2 April 2009Annual return made up to 19/03/09 (3 pages)
19 March 2008Incorporation document\certificate of incorporation (4 pages)
19 March 2008Incorporation document\certificate of incorporation (4 pages)