Efail Isaf
Rhondda Cynon Taff
CF38 1AN
Wales
LLP Designated Member Name | Mrs Ginette Carrie Esterkin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbeck 45 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
LLP Designated Member Name | Mr Nigel Jeffrey Esterkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Carrwood Hale Barns Altrincham WA15 0EN |
LLP Designated Member Name | Mr Dylan Jeffrey Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Highfield 1 Talygarn Close, Talygarn Pontyclun CF72 9DA Wales |
Registered Address | Highbeck 45 Carrwood Hale Barns Altrincham WA15 0EN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,900 |
Cash | £2,799 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2012 | Delivered on: 4 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 57 holton road barry t/no CYM403491 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 November 2008 | Delivered on: 3 December 2008 Persons entitled: The Vale of Glamorgan Council Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership and/or esterkin properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land k/a 57 holton road barry vale of glamorgan t/no CYM378122 together with the building or buildings erected thereon. Outstanding |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the limited liability partnership off the register (3 pages) |
14 July 2016 | Application to strike the limited liability partnership off the register (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 August 2015 | Annual return made up to 29 July 2015 (5 pages) |
1 August 2015 | Annual return made up to 29 July 2015 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 29 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 29 July 2014 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Annual return made up to 29 July 2013 (5 pages) |
29 July 2013 | Annual return made up to 29 July 2013 (5 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 August 2012 | Annual return made up to 29 July 2012 (5 pages) |
18 August 2012 | Annual return made up to 29 July 2012 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 August 2011 | Annual return made up to 29 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 29 July 2011 (5 pages) |
26 January 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
26 January 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 August 2010 | Annual return made up to 29 July 2010 (8 pages) |
3 August 2010 | Annual return made up to 29 July 2010 (8 pages) |
21 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
21 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
30 June 2009 | Member's particulars ginette esterkin (1 page) |
30 June 2009 | Member's particulars ginette esterkin (1 page) |
30 June 2009 | Annual return made up to 11/06/09 (4 pages) |
30 June 2009 | Member's particulars robert emanuel (1 page) |
30 June 2009 | Annual return made up to 11/06/09 (4 pages) |
30 June 2009 | Member's particulars robert emanuel (1 page) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2008 | Incorporation document\certificate of incorporation (4 pages) |
18 June 2008 | Incorporation document\certificate of incorporation (4 pages) |