Company NameFrancis Knowles And Webb Llp
Company StatusDissolved
Company NumberOC343507
CategoryLimited Liability Partnership
Incorporation Date23 February 2009(15 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameGreen Touch Energy Llp

Directors

LLP Designated Member NameMr James Stephen Vince
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DY
LLP Designated Member NameMr Jonathan Mark Oldham
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Armadale Close
Stockport
Cheshire
SK3 8RZ
LLP Designated Member NameMr Christopher Newman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Finsbury Way
Handforth
Wilmslow
Cheshire
SK9 3AQ

Contact

Websitefk-w.com

Location

Registered Address149 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,230
Cash£12,040
Current Liabilities£12,333

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the limited liability partnership off the register (3 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 June 2015Annual return made up to 23 March 2015 (3 pages)
14 June 2015Member's details changed for Jonathan Oldham on 9 May 2014 (2 pages)
14 June 2015Member's details changed for Jonathan Oldham on 9 May 2014 (2 pages)
14 June 2015Registered office address changed from C/O Francis Knowles & Webb Llp 5300 Lakeside Chadle Royal Business Park Cheadle Cheshire SK8 3GP to 149 Buxton Road High Lane Stockport Cheshire SK6 8DY on 14 June 2015 (1 page)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 April 2014Registered office address changed from C/O Fkancis Knowles & Webb Llp 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Fkancis Knowles & Webb Llp 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 149 Buxton Road High Lane Stockport Cheshire SK6 8DY on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 149 Buxton Road High Lane Stockport Cheshire SK6 8DY on 3 April 2014 (1 page)
3 April 2014Annual return made up to 23 March 2014 (3 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 August 2013Termination of appointment of Christopher Newman as a member (1 page)
5 April 2013Annual return made up to 23 March 2013 (4 pages)
18 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 April 2012Annual return made up to 23 March 2012 (4 pages)
6 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 May 2011Annual return made up to 23 March 2011 (4 pages)
29 May 2011Member's details changed for Jonathan Oldham on 28 May 2011 (2 pages)
29 May 2011Member's details changed for James Vince on 28 May 2011 (2 pages)
29 May 2011Member's details changed for Christopher Newman on 28 May 2011 (2 pages)
18 October 2010Company name changed green touch energy LLP\certificate issued on 18/10/10
  • LLNM01 ‐ Change of name notice
(3 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 April 2010Annual return made up to 23 March 2010 (9 pages)
4 September 2009LLP member appointed christopher newman (1 page)
23 February 2009Incorporation document\certificate of incorporation (3 pages)