Company NameNewbridge Leasing Llp
Company StatusDissolved
Company NumberOC351658
CategoryLimited Liability Partnership
Incorporation Date21 January 2010(14 years, 3 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Directors

LLP Designated Member NameMr Mark Samuel Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House New Bridge Lane
Stockport
Cheshire
SK1 2NA
LLP Designated Member NameMrs Helen Louise Johnson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House New Bridge Lane
Stockport
Cheshire
SK1 2NA

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£132,261
Cash£7,708
Current Liabilities£4,636

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the limited liability partnership off the register (3 pages)
31 October 2017Application to strike the limited liability partnership off the register (3 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 21 January 2016 (3 pages)
28 January 2016Annual return made up to 21 January 2016 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 21 January 2015 (3 pages)
16 April 2015Annual return made up to 21 January 2015 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 21 January 2014 (3 pages)
21 January 2014Annual return made up to 21 January 2014 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2013Annual return made up to 21 January 2013 (3 pages)
21 January 2013Annual return made up to 21 January 2013 (3 pages)
4 January 2013Amended accounts made up to 31 March 2011 (4 pages)
4 January 2013Amended accounts made up to 31 March 2011 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 21 January 2012 (3 pages)
23 January 2012Annual return made up to 21 January 2012 (3 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 21 January 2011 (8 pages)
3 February 2011Annual return made up to 21 January 2011 (8 pages)
9 November 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
9 November 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
5 October 2010Member's details changed for Mark Samuel Johnson on 26 August 2010 (3 pages)
5 October 2010Member's details changed for Helen Johnson on 26 August 2010 (3 pages)
5 October 2010Member's details changed for Mark Samuel Johnson on 26 August 2010 (3 pages)
5 October 2010Member's details changed for Helen Johnson on 26 August 2010 (3 pages)
21 January 2010Incorporation of a limited liability partnership (7 pages)
21 January 2010Incorporation of a limited liability partnership (7 pages)