Bury
Lancashire
BL9 9NB
LLP Designated Member Name | Mrs Melanie Rebecca Clynes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House Warth Road Bury Lancashire BL9 9NB |
Registered Address | Lester House 19-21 Broad Street Bury Lancashire BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£165,869 |
Cash | £142 |
Current Liabilities | £166,389 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 May |
18 January 2011 | Delivered on: 20 January 2011 Persons entitled: Mjf Ssas Trustees LTD, Philip Neville Rubens and Alan Pearlman as Trustees for the Time Being of the Rsw Pension Scheme Classification: Legal charge Secured details: £440,000.00 due or to become due from the limited liability partnership to the chargee. Particulars: Point blue sector one on the east side of hornby street and moor street bury t/no. GM717017. Outstanding |
---|---|
2 December 2010 | Delivered on: 8 December 2010 Persons entitled: Grove Property Finance Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 December 2010 | Delivered on: 8 December 2010 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of hornby street, bury see image for full details. Outstanding |
2 December 2010 | Delivered on: 16 December 2010 Satisfied on: 20 January 2011 Persons entitled: Mjf Ssas Trustees LTD, Philip Neville Rubens and Alan Pearlman as Trustees for the Time Being of the Rsw Pension Scheme Classification: Legal charge Secured details: £440,000.00 due or to become due from the limited liability partnership to the chargee. Particulars: Point blue sector one on the east side of hornby street and moor street, bury t/n GM717017. Fully Satisfied |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the limited liability partnership off the register (3 pages) |
8 June 2017 | Application to strike the limited liability partnership off the register (3 pages) |
7 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
7 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
23 December 2015 | Registered office address changed from Warth Industrial Park Warth Road Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Warth Industrial Park Warth Road Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page) |
23 September 2015 | Annual return made up to 15 September 2015 (3 pages) |
23 September 2015 | Annual return made up to 15 September 2015 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 September 2014 | Annual return made up to 15 September 2014 (3 pages) |
22 September 2014 | Annual return made up to 15 September 2014 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 October 2013 | Member's details changed for Mrs Melanie Rebecca Clynes on 1 September 2013 (2 pages) |
3 October 2013 | Member's details changed for Mrs Karen Louise Chaytow on 2 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 15 September 2013 (3 pages) |
3 October 2013 | Annual return made up to 15 September 2013 (3 pages) |
3 October 2013 | Member's details changed for Mrs Karen Louise Chaytow on 2 September 2013 (2 pages) |
3 October 2013 | Member's details changed for Mrs Melanie Rebecca Clynes on 1 September 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
19 October 2012 | Registered office address changed from Warth Industrial Park Warth Road Bury Lancashire BL9 9NB United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Warth Industrial Park Warth Road Bury Lancashire BL9 9NB United Kingdom on 19 October 2012 (1 page) |
11 October 2012 | Annual return made up to 15 September 2012 (3 pages) |
11 October 2012 | Annual return made up to 15 September 2012 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 October 2011 | Annual return made up to 15 September 2011 (3 pages) |
12 October 2011 | Annual return made up to 15 September 2011 (3 pages) |
16 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages) |
16 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
20 January 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
15 September 2010 | Incorporation of a limited liability partnership (9 pages) |
15 September 2010 | Incorporation of a limited liability partnership (9 pages) |