21 Broad St
Bury
BL9 0DA
LLP Designated Member Name | Mr David Leonard Marks |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lester House Suite 308 21 Broad St Bury BL9 0DA |
LLP Designated Member Name | Mr Anthony Selby |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lester House Suite 308 21 Broad St Bury BL9 0DA |
LLP Designated Member Name | Mrs Rochelle Deborah Selby |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lester House Suite 308 21 Broad St Bury BL9 0DA |
LLP Designated Member Name | Mr Ashley Hardy Marks |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lester House Suite 308 21 Broad St Bury BL9 0DA |
LLP Member Name | Dr Gillian Elaine Marks |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lester House Suite 308 21 Broad St Bury BL9 0DA |
LLP Member Name | Mrs Marcelle Palmer |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lester House Suite 308 21 Broad St Bury BL9 0DA |
Telephone | 0161 9413183 |
---|---|
Telephone region | Manchester |
Registered Address | Lester House Suite 308 21 Broad St Bury BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £141,235 |
Gross Profit | £141,220 |
Net Worth | £379,160 |
Cash | £130,744 |
Current Liabilities | £155,144 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 July 2008 | Delivered on: 16 July 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land and buildings being former beeley wood school, penistone road, north sheffield t/no SYK396159 and SYK397255 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
---|
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2019 | Application to strike the limited liability partnership off the register (4 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Registered office address changed from Mutley House 1 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Lester House Suite 308 21 Broad St Bury BL9 0DA on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from Mutley House 1 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Lester House Suite 308 21 Broad St Bury BL9 0DA on 16 August 2017 (1 page) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
2 June 2016 | Annual return made up to 16 May 2016 (5 pages) |
2 June 2016 | Annual return made up to 16 May 2016 (5 pages) |
28 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 June 2015 | Member's details changed for Mr Ashley Hardy Marks on 3 February 2015 (2 pages) |
2 June 2015 | Member's details changed for Mr Ashley Hardy Marks on 3 February 2015 (2 pages) |
2 June 2015 | Annual return made up to 16 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 16 May 2015 (5 pages) |
2 June 2015 | Member's details changed for Mr Ashley Hardy Marks on 3 February 2015 (2 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 June 2014 | Annual return made up to 16 May 2014 (6 pages) |
10 June 2014 | Annual return made up to 16 May 2014 (6 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
13 June 2013 | Annual return made up to 16 May 2013 (6 pages) |
13 June 2013 | Annual return made up to 16 May 2013 (6 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 May 2012 | Member's details changed for Mr David Leonard Marks on 16 May 2011 (2 pages) |
22 May 2012 | Member's details changed for Mr Ashley Hardy Marks on 16 May 2011 (2 pages) |
22 May 2012 | Member's details changed for Mr Ashley Hardy Marks on 16 May 2011 (2 pages) |
22 May 2012 | Annual return made up to 16 May 2012 (6 pages) |
22 May 2012 | Member's details changed for Mr David Leonard Marks on 16 May 2011 (2 pages) |
22 May 2012 | Annual return made up to 16 May 2012 (6 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 May 2011 | Member's details changed for Marcelle Marks on 16 May 2011 (2 pages) |
17 May 2011 | Member's details changed for Marcelle Marks on 16 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 16 May 2011 (6 pages) |
17 May 2011 | Annual return made up to 16 May 2011 (6 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 July 2010 | Member's details changed for Mr David Leonard Marks on 1 June 2010 (3 pages) |
27 July 2010 | Member's details changed for Mr David Leonard Marks on 1 June 2010 (3 pages) |
27 July 2010 | Member's details changed for Mr David Leonard Marks on 1 June 2010 (3 pages) |
27 July 2010 | Annual return made up to 16 May 2010 (11 pages) |
27 July 2010 | Annual return made up to 16 May 2010 (11 pages) |
9 June 2010 | Member's details changed for Marcelle Marks on 1 June 2010 (3 pages) |
9 June 2010 | Member's details changed for Marcelle Marks on 1 June 2010 (3 pages) |
9 June 2010 | Member's details changed for Marcelle Marks on 1 June 2010 (3 pages) |
8 June 2010 | Member's details changed for Dr Gillian Elaine Marks on 1 June 2010 (3 pages) |
8 June 2010 | Member's details changed for Ann Marilyn Marks on 1 June 2010 (3 pages) |
8 June 2010 | Member's details changed for Dr Gillian Elaine Marks on 1 June 2010 (3 pages) |
8 June 2010 | Member's details changed for Dr Gillian Elaine Marks on 1 June 2010 (3 pages) |
8 June 2010 | Member's details changed (3 pages) |
8 June 2010 | Member's details changed (3 pages) |
8 June 2010 | Member's details changed for Ann Marilyn Marks on 1 June 2010 (3 pages) |
8 June 2010 | Member's details changed for Anthony Selby on 1 June 2010 (3 pages) |
8 June 2010 | Member's details changed for Ann Marilyn Marks on 1 June 2010 (3 pages) |
8 June 2010 | Member's details changed for Rochelle Deborah Selby on 1 June 2010 (3 pages) |
8 June 2010 | Member's details changed for Rochelle Deborah Selby on 1 June 2010 (3 pages) |
8 June 2010 | Member's details changed for Rochelle Deborah Selby on 1 June 2010 (3 pages) |
8 June 2010 | Member's details changed for Anthony Selby on 1 June 2010 (3 pages) |
8 June 2010 | Member's details changed for Anthony Selby on 1 June 2010 (3 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
7 September 2009 | Annual return made up to 16/05/09 (5 pages) |
7 September 2009 | Annual return made up to 16/05/09 (5 pages) |
23 July 2009 | LLP member appointed marcelle marks (1 page) |
23 July 2009 | LLP member appointed marcelle marks (1 page) |
17 July 2009 | LLP member appointed ashley hardy marks (1 page) |
17 July 2009 | LLP member appointed ashley hardy marks (1 page) |
17 July 2009 | LLP member appointed gillian elaine marks (1 page) |
17 July 2009 | LLP member appointed anthony selby (1 page) |
17 July 2009 | LLP member appointed ann marilyn marks (1 page) |
17 July 2009 | LLP member appointed gillian elaine marks (1 page) |
17 July 2009 | LLP member appointed anthony selby (1 page) |
17 July 2009 | LLP member appointed ann marilyn marks (1 page) |
3 July 2009 | Prevsho from 31/05/2009 to 31/03/2009 (1 page) |
3 July 2009 | Prevsho from 31/05/2009 to 31/03/2009 (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 May 2008 | Incorporation document\certificate of incorporation (3 pages) |
16 May 2008 | Incorporation document\certificate of incorporation (3 pages) |