High Lane
Stockport
Cheshire
SK6 8DY
LLP Designated Member Name | Mr Jonathan Mark Oldham |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Armadale Close Stockport Cheshire SK3 8RZ |
LLP Designated Member Name | Mr Christopher Newman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Finsbury Way Handforth Wilmslow Cheshire SK9 3AQ |
Website | fk-w.com |
---|
Registered Address | 149 Buxton Road High Lane Stockport Cheshire SK6 8DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,230 |
Cash | £12,040 |
Current Liabilities | £12,333 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the limited liability partnership off the register (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 June 2015 | Annual return made up to 23 March 2015 (3 pages) |
14 June 2015 | Member's details changed for Jonathan Oldham on 9 May 2014 (2 pages) |
14 June 2015 | Member's details changed for Jonathan Oldham on 9 May 2014 (2 pages) |
14 June 2015 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 April 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from 149 Buxton Road High Lane Stockport Cheshire SK6 8DY on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 149 Buxton Road High Lane Stockport Cheshire SK6 8DY on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 23 March 2014 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 August 2013 | Termination of appointment of Christopher Newman as a member (1 page) |
5 April 2013 | Annual return made up to 23 March 2013 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 April 2012 | Annual return made up to 23 March 2012 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 May 2011 | Annual return made up to 23 March 2011 (4 pages) |
29 May 2011 | Member's details changed for Jonathan Oldham on 28 May 2011 (2 pages) |
29 May 2011 | Member's details changed for James Vince on 28 May 2011 (2 pages) |
29 May 2011 | Member's details changed for Christopher Newman on 28 May 2011 (2 pages) |
18 October 2010 | Company name changed green touch energy LLP\certificate issued on 18/10/10
|
13 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 April 2010 | Annual return made up to 23 March 2010 (9 pages) |
4 September 2009 | LLP member appointed christopher newman (1 page) |
23 February 2009 | Incorporation document\certificate of incorporation (3 pages) |