Company NameEos Law Llp
Company StatusDissolved
Company NumberOC353555
CategoryLimited Liability Partnership
Incorporation Date24 March 2010(14 years ago)
Dissolution Date17 July 2020 (3 years, 8 months ago)

Directors

LLP Designated Member NameMr Robert Simon Woolley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollinholme Wilmslow Park South
Wilmslow
Cheshire
SK9 2AY
LLP Member NameMs Elizabeth Frances Sweeney
Date of BirthJune 1973 (Born 50 years ago)
StatusClosed
Appointed03 May 2011(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 3 Hardman Street
Spinningfields
Manchester
M3 3AT
LLP Member NameMrs Julie Hodkinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(2 years after company formation)
Appointment Duration8 years, 3 months (closed 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 3 Hardman Street
Spinningfields
Manchester
M3 3AT
LLP Designated Member NameR S Woolley Limited (Corporation)
StatusClosed
Appointed24 March 2010(same day as company formation)
Correspondence AddressBollinholme Wilmslow Park South
Wilmslow
Cheshire
SK9 2AY
LLP Member NameMs Paula Jane Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
LLP Member NameMr Robert Denis Turner
Date of BirthJanuary 1974 (Born 50 years ago)
StatusResigned
Appointed03 May 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 King Street
Manchester
M2 4WQ
LLP Member NameMr Simon James Whitehead
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
LLP Member NameMs Sarah Jane Sweeney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 King Street
Manchester
M2 4WQ
LLP Member NameMrs Samantha Lansbury
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ
LLP Member NameMr Paul Ellaby
Date of BirthMarch 1965 (Born 59 years ago)
StatusResigned
Appointed01 November 2011(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 King Street
Manchester
M2 4WQ

Location

Registered Address6th Floor 3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£513,575
Cash£25,976
Current Liabilities£1,037,862

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 September 2017Court order INSOLVENCY:court order re. Removal/replacement of liquidator (16 pages)
28 September 2017Notice of ceasing to act as a voluntary liquidator (1 page)
28 September 2017Appointment of a voluntary liquidator (1 page)
15 December 2016Liquidators' statement of receipts and payments to 1 December 2016 (16 pages)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
12 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2016Court order INSOLVENCY:re block transfer replacement of liq (13 pages)
12 August 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Court order insolvency:c/o replacement of liquidator (10 pages)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Appointment of a voluntary liquidator (2 pages)
29 December 2015Liquidators statement of receipts and payments to 1 December 2015 (13 pages)
29 December 2015Liquidators' statement of receipts and payments to 1 December 2015 (13 pages)
14 January 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 December 2014Administrator's progress report to 2 December 2014 (14 pages)
12 December 2014Appointment of a voluntary liquidator (1 page)
12 December 2014Administrator's progress report to 2 December 2014 (14 pages)
2 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 June 2014Administrator's progress report to 4 June 2014 (23 pages)
18 June 2014Administrator's progress report to 4 June 2014 (23 pages)
24 March 2014Statement of affairs with form 2.14B (7 pages)
13 January 2014Result of meeting of creditors (6 pages)
31 December 2013Registered office address changed from 82 King Street Manchester M2 4WQ on 31 December 2013 (2 pages)
30 December 2013Statement of administrator's proposal (44 pages)
20 December 2013Termination of appointment of Paul Ellaby as a member (1 page)
17 December 2013Appointment of an administrator (1 page)
24 September 2013Termination of appointment of Robert Turner as a member (1 page)
26 June 2013Annual return made up to 24 March 2013 (7 pages)
3 May 2013Termination of appointment of Paula Smith as a member (1 page)
25 April 2013Termination of appointment of Sarah Sweeney as a member (1 page)
25 April 2013Termination of appointment of Samantha Lansbury as a member (1 page)
25 April 2013Termination of appointment of Simon Whitehead as a member (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 24 March 2012 (7 pages)
10 April 2012Appointment of Mrs Julie Hodkinson as a member (2 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 November 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
4 November 2011Appointment of Mr Paul Ellaby as a member (2 pages)
13 October 2011Appointment of Mrs Samantha Lansbury as a member (2 pages)
5 July 2011Appointment of Mr Robert Denis Turner as a member (2 pages)
4 July 2011Appointment of Mr Simon James Whitehead as a member (2 pages)
4 July 2011Appointment of Ms Sarah Jane Sweeney as a member (2 pages)
4 July 2011Appointment of Ms Elizabeth Frances Sweeney as a member (2 pages)
7 June 2011Annual return made up to 24 March 2011 (4 pages)
1 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 March 2011Appointment of Paula Jane Smith as a member (3 pages)
5 May 2010Registered office address changed from Bollinholme Wilmslow Park South Wilmslow Cheshire SK9 2AY on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from Bollinholme Wilmslow Park South Wilmslow Cheshire SK9 2AY on 5 May 2010 (2 pages)
24 March 2010Incorporation of a limited liability partnership (9 pages)