Imperial Court
2 Exchange Quay
Manchester
M5 3EB
LLP Designated Member Name | Mr Anthony Simon Dixon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(6 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Imperial Court 2 Exchange Quay Manchester M5 3EB |
LLP Designated Member Name | Mr Anthony Simon Dixon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westvale Road Timperley Altrincham Cheshire WA15 7RN |
LLP Designated Member Name | Michael Kelly |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top O Th Lee Farm Turnvillage Shuttleworth Bury BL0 0RX |
LLP Designated Member Name | Gillian Mary Dixon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(3 years after company formation) |
Appointment Duration | 3 years (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westvale Road Timperley Altrincham Cheshire WA15 7RN |
LLP Designated Member Name | D R Design Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Correspondence Address | 5th Floor City Wharf New Bailey Street Manchester M3 5ER |
LLP Designated Member Name | Belle Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Registered Address | 5th Floor Imperial Court 2 Exchange Quay Manchester M5 3EB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £36,450 |
Cash | £112 |
Current Liabilities | £165,951 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
30 September 2011 | Delivered on: 11 October 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. 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 |
---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
12 October 2023 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 5th Floor Imperial Court 2 Exchange Quay Manchester M5 3EB on 12 October 2023 (1 page) |
12 October 2023 | Member's details changed for Mr Anthony Simon Dixon on 11 October 2023 (2 pages) |
12 October 2023 | Member's details changed for Charles Anthony Dixon on 11 October 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
18 April 2023 | Member's details changed for Mr Anthony Simon Dixon on 18 April 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
15 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Notification of Charles Anthony Dixon as a person with significant control on 6 April 2016 (2 pages) |
2 July 2018 | Change of details for Charles Anthony Dixon as a person with significant control on 6 April 2017 (2 pages) |
2 July 2018 | Change of details for Charles Anthony Dixon as a person with significant control on 3 June 2016 (2 pages) |
2 July 2018 | Notification of Anthony Simon Dixon as a person with significant control on 6 April 2017 (2 pages) |
2 July 2018 | Withdrawal of a person with significant control statement on 2 July 2018 (2 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 May 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
16 May 2017 | Termination of appointment of Gillian Mary Dixon as a member on 6 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Gillian Mary Dixon as a member on 6 April 2017 (1 page) |
16 May 2017 | Appointment of Mr Anthony Simon Dixon as a member on 6 April 2017 (2 pages) |
16 May 2017 | Appointment of Mr Anthony Simon Dixon as a member on 6 April 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 June 2016 | Annual return made up to 8 April 2016 (3 pages) |
6 June 2016 | Annual return made up to 8 April 2016 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 June 2015 | Member's details changed for Charles Anthony Dixon on 14 December 2014 (2 pages) |
16 June 2015 | Annual return made up to 8 April 2015 (3 pages) |
16 June 2015 | Termination of appointment of Belle Management Services Limited as a member on 31 March 2015 (1 page) |
16 June 2015 | Member's details changed for Charles Anthony Dixon on 14 December 2014 (2 pages) |
16 June 2015 | Annual return made up to 8 April 2015 (3 pages) |
16 June 2015 | Termination of appointment of Belle Management Services Limited as a member on 31 March 2015 (1 page) |
16 June 2015 | Annual return made up to 8 April 2015 (3 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Annual return made up to 8 April 2014 (4 pages) |
10 June 2014 | Annual return made up to 8 April 2014 (4 pages) |
10 June 2014 | Annual return made up to 8 April 2014 (4 pages) |
20 May 2014 | Appointment of Gillian Mary Dixon as a member (3 pages) |
20 May 2014 | Appointment of Gillian Mary Dixon as a member (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 September 2013 | Termination of appointment of Anthony Dixon as a member (1 page) |
17 September 2013 | Appointment of Belle Management Services Limited as a member (2 pages) |
17 September 2013 | Termination of appointment of Anthony Dixon as a member (1 page) |
17 September 2013 | Appointment of Belle Management Services Limited as a member (2 pages) |
23 July 2013 | Annual return made up to 8 April 2013 (3 pages) |
23 July 2013 | Annual return made up to 8 April 2013 (3 pages) |
23 July 2013 | Annual return made up to 8 April 2013 (3 pages) |
17 July 2013 | Appointment of Charles Anthony Dixon as a member (3 pages) |
17 July 2013 | Appointment of Charles Anthony Dixon as a member (3 pages) |
10 June 2013 | Termination of appointment of Michael Kelly as a member (1 page) |
10 June 2013 | Termination of appointment of Michael Kelly as a member (1 page) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 May 2012 | Annual return made up to 8 April 2012 (3 pages) |
21 May 2012 | Annual return made up to 8 April 2012 (3 pages) |
21 May 2012 | Annual return made up to 8 April 2012 (3 pages) |
31 October 2011 | Termination of appointment of D R Design Associates Limited as a member (2 pages) |
31 October 2011 | Termination of appointment of D R Design Associates Limited as a member (2 pages) |
11 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
11 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
8 April 2011 | Incorporation of a limited liability partnership (9 pages) |
8 April 2011 | Incorporation of a limited liability partnership (9 pages) |