Altrincham
WA14 4DF
LLP Designated Member Name | Mr Richard James Edward Peel |
---|---|
Date of Birth | July 2018 (Born 5 years ago) |
Status | Closed |
Appointed | 31 December 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Old Market Place Altrincham WA14 4DF |
LLP Designated Member Name | Mr Robert Henry Ross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Old Market Place Altrincham WA14 4DF |
LLP Designated Member Name | WJVM Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 27 June 2023) |
Correspondence Address | 64 Barton Arcade Manchester M3 2BJ |
LLP Designated Member Name | IK 3 Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2014(4 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 June 2023) |
Correspondence Address | 1g C/O Guild Appleton Limited 6th Floor 19 Old Hall Street Liverpool L3 9JQ |
LLP Designated Member Name | Mr Robert Henry Ross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market Court Garden Lane Altrincham Cheshire WA14 4DW |
LLP Designated Member Name | Mr Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market Court Garden Lane Altrincham Cheshire WA14 4DW |
LLP Designated Member Name | Mr Ronald John Kirk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(1 week, 4 days after company formation) |
Appointment Duration | 4 years (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 South Downs Drive Hale Altrincham Cheshire WA14 3HR |
LLP Member Name | Mr David Walter Gwynn |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Plaza 100 Old Hall Street Liverpool L3 9QJ |
LLP Member Name | Mr James Richard Munnery |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Barton Arcade Manchester M3 2BJ |
LLP Designated Member Name | Port Sunlight Land Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2011(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2018) |
Correspondence Address | Wem Centre 17 Hatton Garden Liverpool Merseyside L2 2HA |
LLP Designated Member Name | Merepark Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2018) |
Correspondence Address | Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ |
Registered Address | 8-10 Old Market Place Altrincham WA14 4DF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£977,821 |
Cash | £8,663 |
Current Liabilities | £3,091,899 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 April 2016 | Delivered on: 28 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Site at dibbin green new chester road bromborough wirrall t/nos MS384190 and MS384229. Outstanding |
---|---|
26 April 2016 | Delivered on: 28 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
25 November 2015 | Delivered on: 12 December 2015 Persons entitled: Gable Insurance Ag Classification: A registered charge Outstanding |
18 November 2013 | Delivered on: 19 November 2013 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 October 2013 | Delivered on: 18 October 2013 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land at dibbin green bromborough t/nos MS529734 MS384190 MS384229. Notification of addition to or amendment of charge. Outstanding |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2023 | Accounts for a dormant company made up to 31 January 2022 (8 pages) |
17 October 2022 | Member's details changed for Mr Robert Henry Ross on 17 October 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
4 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
19 November 2019 | Registered office address changed from Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 8-10 Old Market Place Altrincham WA14 4DF on 19 November 2019 (1 page) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Merepark Partnership Limited as a member on 31 December 2018 (1 page) |
1 April 2019 | Appointment of Mr Richard James Edward Peel as a member on 31 December 2018 (2 pages) |
1 April 2019 | Appointment of Mr David Walter Gwynn as a member on 31 December 2018 (2 pages) |
1 April 2019 | Termination of appointment of Port Sunlight Land Limited as a member on 31 December 2018 (1 page) |
1 April 2019 | Appointment of Mr Robert Henry Ross as a member on 31 December 2018 (2 pages) |
21 December 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
31 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
11 October 2017 | Satisfaction of charge OC3515740004 in full (1 page) |
11 October 2017 | Satisfaction of charge OC3515740005 in full (1 page) |
11 October 2017 | Satisfaction of charge OC3515740005 in full (1 page) |
11 October 2017 | Satisfaction of charge OC3515740004 in full (1 page) |
20 March 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
4 January 2017 | Accounts for a small company made up to 31 January 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 January 2016 (6 pages) |
28 April 2016 | Registration of charge OC3515740005, created on 26 April 2016
|
28 April 2016 | Registration of charge OC3515740004, created on 26 April 2016 (14 pages) |
28 April 2016 | Registration of charge OC3515740004, created on 26 April 2016 (14 pages) |
28 April 2016 | Registration of charge OC3515740005, created on 26 April 2016
|
14 April 2016 | Satisfaction of charge OC3515740001 in full (1 page) |
14 April 2016 | Satisfaction of charge OC3515740001 in full (1 page) |
14 April 2016 | Satisfaction of charge OC3515740002 in full (1 page) |
14 April 2016 | Satisfaction of charge OC3515740002 in full (1 page) |
21 January 2016 | Member's details changed for Merepark Partnership Limited on 6 March 2015 (1 page) |
21 January 2016 | Annual return made up to 18 January 2016 (5 pages) |
21 January 2016 | Annual return made up to 18 January 2016 (5 pages) |
21 January 2016 | Member's details changed for Merepark Partnership Limited on 6 March 2015 (1 page) |
4 January 2016 | All of the property or undertaking has been released from charge OC3515740002 (1 page) |
4 January 2016 | All of the property or undertaking has been released from charge OC3515740001 (1 page) |
4 January 2016 | All of the property or undertaking has been released from charge OC3515740001 (1 page) |
4 January 2016 | All of the property or undertaking has been released from charge OC3515740002 (1 page) |
12 December 2015 | Registration of charge OC3515740003, created on 25 November 2015 (18 pages) |
12 December 2015 | Registration of charge OC3515740003, created on 25 November 2015 (18 pages) |
10 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
10 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
20 March 2015 | Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 20 March 2015 (1 page) |
21 January 2015 | Annual return made up to 18 January 2015 (5 pages) |
21 January 2015 | Annual return made up to 18 January 2015 (5 pages) |
19 November 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
19 November 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
3 July 2014 | Termination of appointment of Ronald Kirk as a member (1 page) |
3 July 2014 | Appointment of Ik 3 Trading Limited as a member (2 pages) |
3 July 2014 | Termination of appointment of Ronald Kirk as a member (1 page) |
3 July 2014 | Appointment of Ik 3 Trading Limited as a member (2 pages) |
28 February 2014 | Termination of appointment of David Gwynn as a member (1 page) |
28 February 2014 | Termination of appointment of James Munnery as a member (1 page) |
28 February 2014 | Annual return made up to 18 January 2014 (5 pages) |
28 February 2014 | Appointment of Wjvm Trading Limited as a member (2 pages) |
28 February 2014 | Termination of appointment of David Gwynn as a member (1 page) |
28 February 2014 | Appointment of Wjvm Trading Limited as a member (2 pages) |
28 February 2014 | Annual return made up to 18 January 2014 (5 pages) |
28 February 2014 | Appointment of Merepark Partnership Limited as a member (2 pages) |
28 February 2014 | Appointment of Port Sunlight Land Limited as a member (2 pages) |
28 February 2014 | Termination of appointment of Richard Peel as a member (1 page) |
28 February 2014 | Termination of appointment of James Munnery as a member (1 page) |
28 February 2014 | Termination of appointment of Robert Ross as a member (1 page) |
28 February 2014 | Appointment of Port Sunlight Land Limited as a member (2 pages) |
28 February 2014 | Appointment of Merepark Partnership Limited as a member (2 pages) |
28 February 2014 | Termination of appointment of Richard Peel as a member (1 page) |
28 February 2014 | Termination of appointment of Robert Ross as a member (1 page) |
27 November 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
27 November 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
19 November 2013 | Registration of charge 3515740002 (30 pages) |
19 November 2013 | Registration of charge 3515740002 (30 pages) |
18 October 2013 | Registration of charge 3515740001
|
18 October 2013 | Registration of charge 3515740001
|
14 February 2013 | Annual return made up to 18 January 2013 (6 pages) |
14 February 2013 | Annual return made up to 18 January 2013 (6 pages) |
2 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
2 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
17 February 2012 | Member's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages) |
17 February 2012 | Annual return made up to 18 January 2012 (6 pages) |
17 February 2012 | Member's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages) |
17 February 2012 | Annual return made up to 18 January 2012 (6 pages) |
17 February 2012 | Member's details changed for Mr Richard James Edward Peel on 1 January 2011 (2 pages) |
17 February 2012 | Member's details changed for Mr Richard James Edward Peel on 1 January 2011 (2 pages) |
17 February 2012 | Member's details changed for Mr Richard James Edward Peel on 1 January 2011 (2 pages) |
17 February 2012 | Member's details changed for Mr Robert Henry Ross on 1 January 2012 (2 pages) |
19 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
19 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
31 January 2011 | Annual return made up to 18 January 2011 (6 pages) |
31 January 2011 | Annual return made up to 18 January 2011 (6 pages) |
4 February 2010 | Appointment of David Gwyn as a member (3 pages) |
4 February 2010 | Appointment of James Richard Munnery as a member (3 pages) |
4 February 2010 | Appointment of David Gwyn as a member (3 pages) |
4 February 2010 | Appointment of James Richard Munnery as a member (3 pages) |
4 February 2010 | Appointment of Mr Ronald John Kirk as a member (3 pages) |
4 February 2010 | Appointment of Mr Ronald John Kirk as a member (3 pages) |
18 January 2010 | Incorporation of a limited liability partnership (9 pages) |
18 January 2010 | Incorporation of a limited liability partnership (9 pages) |