Roundthorn Industrial Estate
Manchester
M23 9TT
LLP Designated Member Name | Tplms Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 September 2019) |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
LLP Designated Member Name | Fordwater Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Correspondence Address | 12 Glenthorne Mews Hammersmith London W6 0LJ |
LLP Designated Member Name | Snappy Properties(London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Correspondence Address | 12 Glenthorne Mews Hammersmith London W6 Olj |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Sappy Properties (IVY) Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2014) |
Correspondence Address | 12 Glenthorne Mews Hammersmith London W6 0LJ |
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£150 |
Current Liabilities | £3,150 |
Latest Accounts | 29 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 30 September |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2019 | Application to strike the limited liability partnership off the register (1 page) |
12 June 2019 | Audited abridged accounts made up to 29 September 2018 (4 pages) |
23 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
10 May 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 1 October 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 1 October 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 April 2016 | Annual return made up to 10 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 10 March 2016 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 26 September 2015 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 26 September 2015 (2 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 May 2015 | Annual return made up to 10 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 10 March 2015 (3 pages) |
8 May 2014 | Annual return made up to 10 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 10 March 2014 (3 pages) |
20 February 2014 | Termination of appointment of Fordwater Properties Ltd as a member (1 page) |
20 February 2014 | Appointment of Photo Future Limited as a member (2 pages) |
20 February 2014 | Registered office address changed from 12 Glenthorne Mews, Hammersmith London W6 0LJ United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 12 Glenthorne Mews, Hammersmith London W6 0LJ United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Termination of appointment of Fordwater Properties Ltd as a member (1 page) |
20 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
20 February 2014 | Appointment of Tplms Ltd as a member (2 pages) |
20 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
20 February 2014 | Termination of appointment of Sappy Properties (Ivy) Llp as a member (1 page) |
20 February 2014 | Appointment of Tplms Ltd as a member (2 pages) |
20 February 2014 | Appointment of Photo Future Limited as a member (2 pages) |
20 February 2014 | Termination of appointment of Sappy Properties (Ivy) Llp as a member (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 June 2012 | Appointment of Sappy Properties (Ivy) Llp as a member (2 pages) |
11 June 2012 | Termination of appointment of Snappy Properties(London) Ltd as a member (1 page) |
11 June 2012 | Termination of appointment of Snappy Properties(London) Ltd as a member (1 page) |
11 June 2012 | Appointment of Sappy Properties (Ivy) Llp as a member (2 pages) |
14 March 2012 | Annual return made up to 10 March 2012 (3 pages) |
14 March 2012 | Annual return made up to 10 March 2012 (3 pages) |
23 March 2011 | Appointment of Snappy Properties(London) Ltd as a member (3 pages) |
23 March 2011 | Appointment of Fordwater Properties Ltd as a member (3 pages) |
23 March 2011 | Appointment of Snappy Properties(London) Ltd as a member (3 pages) |
23 March 2011 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
23 March 2011 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
23 March 2011 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
23 March 2011 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
23 March 2011 | Appointment of Fordwater Properties Ltd as a member (3 pages) |
10 March 2011 | Incorporation of a limited liability partnership (6 pages) |
10 March 2011 | Incorporation of a limited liability partnership (6 pages) |