Trafford Park
Manchester
M17 1QS
LLP Designated Member Name | Mr Gareth Mark Russell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 West Point Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
LLP Designated Member Name | Jag Properties (North-West)Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2010(same day as company formation) |
Correspondence Address | 13 Westpoint Enterprise Centre Clarence Avenue Trafford Park Manchester M17 1QS |
LLP Designated Member Name | Mr John Roy Weatherilt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Booths Hill Road Lymm Cheshire WA13 0DN |
Registered Address | 13 West Point Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £150,574 |
Net Worth | £1,062,516 |
Cash | £37,868 |
Current Liabilities | £324,918 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Application to strike the limited liability partnership off the register (3 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 August 2014 | Satisfaction of charge 4 in full (4 pages) |
19 August 2014 | Satisfaction of charge 2 in full (4 pages) |
19 August 2014 | Satisfaction of charge 3 in full (4 pages) |
11 April 2014 | Annual return made up to 9 April 2014 (3 pages) |
11 April 2014 | Annual return made up to 9 April 2014 (3 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 April 2013 | Annual return made up to 9 April 2013 (3 pages) |
16 April 2013 | Annual return made up to 9 April 2013 (3 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 May 2012 | Annual return made up to 9 April 2012 (3 pages) |
4 May 2012 | Member's details changed for Jag Properties (North-West) Limited on 9 April 2010 (2 pages) |
4 May 2012 | Member's details changed for Jag Properties Limited on 9 April 2010 (2 pages) |
4 May 2012 | Annual return made up to 9 April 2012 (3 pages) |
4 May 2012 | Member's details changed for Jag Properties (North-West) Limited on 9 April 2010 (2 pages) |
4 May 2012 | Member's details changed for Jag Properties Limited on 9 April 2010 (2 pages) |
23 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
15 February 2012 | Member's details changed for Mr Andrew Scott Russell on 13 February 2012 (3 pages) |
15 February 2012 | Member's details changed for Mr Gareth Mark Russell on 13 February 2012 (3 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 April 2011 | Annual return made up to 9 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 9 April 2011 (4 pages) |
10 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
29 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
19 October 2010 | Termination of appointment of John Weatherilt as a member (2 pages) |
27 April 2010 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 27 April 2010 (2 pages) |
9 April 2010 | Incorporation of a limited liability partnership (10 pages) |