Yew Street
Stockport
Cheshire
SK4 2HD
LLP Designated Member Name | Mr Philip James Eagle |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
LLP Designated Member Name | Miss Lyndsey Hayes |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
LLP Designated Member Name | Ms Valerie Susan Wain |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
LLP Designated Member Name | Mr Paul Andrew Whitney |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
LLP Designated Member Name | Ms Anna Elizabeth Bennett |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
LLP Designated Member Name | Mr Philip Greg Jones |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
LLP Designated Member Name | John Bentley Wilson |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
LLP Designated Member Name | Hallidays Financial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 November 2015) |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Website | hallidays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4768276 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (10 months from now) |
25 November 2008 | Delivered on: 29 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
19 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
23 July 2018 | Member's details changed for Anna Elizabeth Bennett on 23 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 August 2017 | Termination of appointment of Hallidays Financial Management Limited as a member on 5 November 2015 (1 page) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
2 August 2017 | Termination of appointment of Hallidays Financial Management Limited as a member on 5 November 2015 (1 page) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 July 2017 | Member's details changed for Mr Philip Greg Jones on 11 July 2017 (2 pages) |
18 July 2017 | Member's details changed for Mr Philip Greg Jones on 11 July 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
14 March 2016 | Member's details changed for Mrs Valerie Susan Wain on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Mr Philip Greg Jones on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Mr Paul Andrew Whitney on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Miss Lyndsey Hayes on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Mr Philip James Eagle on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Mr Nigel David Bennett on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Mr Philip James Eagle on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Miss Lyndsey Hayes on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Mrs Valerie Susan Wain on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Mr Nigel David Bennett on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Mr Paul Andrew Whitney on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Mr Philip Greg Jones on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Anna Elizabeth Bennett on 14 March 2016 (2 pages) |
14 March 2016 | Member's details changed for Anna Elizabeth Bennett on 14 March 2016 (2 pages) |
24 August 2015 | Annual return made up to 23 July 2015 (9 pages) |
24 August 2015 | Annual return made up to 23 July 2015 (9 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
14 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 August 2014 | Annual return made up to 23 July 2014 (9 pages) |
28 August 2014 | Annual return made up to 23 July 2014 (9 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 August 2013 | Annual return made up to 23 July 2013 (9 pages) |
16 August 2013 | Annual return made up to 23 July 2013 (9 pages) |
17 May 2013 | Termination of appointment of John Wilson as a member (1 page) |
17 May 2013 | Termination of appointment of John Wilson as a member (1 page) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 August 2012 | Annual return made up to 23 July 2012 (10 pages) |
23 August 2012 | Annual return made up to 23 July 2012 (10 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 September 2011 | Annual return made up to 23 July 2011 (10 pages) |
7 September 2011 | Annual return made up to 23 July 2011 (10 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
25 August 2010 | Appointment of Hallidays Financial Management Limited as a member (2 pages) |
25 August 2010 | Appointment of Hallidays Financial Management Limited as a member (2 pages) |
13 August 2010 | Annual return made up to 23 July 2010 (12 pages) |
13 August 2010 | Annual return made up to 23 July 2010 (12 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 February 2010 | Previous accounting period shortened from 31 July 2009 to 30 April 2009 (3 pages) |
12 February 2010 | Previous accounting period shortened from 31 July 2009 to 30 April 2009 (3 pages) |
11 August 2009 | Annual return made up to 23/07/09 (5 pages) |
11 August 2009 | Annual return made up to 23/07/09 (5 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from portland buildings 127-129 portland street manchester greater manchester M1 4PZ (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from portland buildings 127-129 portland street manchester greater manchester M1 4PZ (1 page) |
21 April 2009 | Change of name 01/04/2009 (2 pages) |
21 April 2009 | Change of name 01/04/2009 (2 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 September 2008 | LLP member appointed philip greg jones (1 page) |
9 September 2008 | LLP member appointed philip greg jones (1 page) |
23 July 2008 | Incorporation document\certificate of incorporation (6 pages) |
23 July 2008 | Incorporation document\certificate of incorporation (6 pages) |