Roundthorn Industrial Estate
Manchester
M23 9TT
LLP Designated Member Name | Tplms Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 11 April 2023) |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
LLP Designated Member Name | Fordwater Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 | 19 May 2011(same day as company formation) |
Correspondence Address | 12 Glenthorne Mews Hammersmith London W6 0LJ |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 | 19 May 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(10 months, 2 weeks 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 | -£954 |
Current Liabilities | £20,042 |
Latest Accounts | 25 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
28 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Unaudited abridged accounts made up to 28 September 2019 (4 pages) |
25 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
12 June 2019 | Unaudited abridged accounts made up to 29 September 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
4 July 2018 | Audited abridged accounts made up to 30 September 2017 (4 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2017 | Notification of Tplms Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
1 September 2017 | Notification of Photo Future Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
1 September 2017 | Notification of Photo Future Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Photo Future Limited as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Tplms Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Tplms Limited as a person with significant control on 1 September 2017 (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Total exemption small company accounts made up to 1 October 2016 (2 pages) |
2 June 2017 | Total exemption small company accounts made up to 1 October 2016 (2 pages) |
30 June 2016 | Annual return made up to 19 May 2016 (3 pages) |
30 June 2016 | Annual return made up to 19 May 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) |
17 July 2015 | Annual return made up to 19 May 2015 (3 pages) |
17 July 2015 | Annual return made up to 19 May 2015 (3 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) |
23 July 2014 | Annual return made up to 19 May 2014 (3 pages) |
23 July 2014 | Annual return made up to 19 May 2014 (3 pages) |
20 February 2014 | Termination of appointment of Sappy Properties (Ivy) Llp as a member (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 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 | 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) |
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 | Appointment of Tplms Ltd 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 | Termination of appointment of Fordwater Properties Ltd 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) |
20 May 2013 | Annual return made up to 19 May 2013 (3 pages) |
20 May 2013 | Annual return made up to 19 May 2013 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 November 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
29 November 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
15 June 2012 | Annual return made up to 19 May 2012 (3 pages) |
15 June 2012 | Annual return made up to 19 May 2012 (3 pages) |
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) |
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) |
27 May 2011 | Appointment of Fordwater Properties Ltd as a member (3 pages) |
27 May 2011 | Appointment of Fordwater Properties Ltd as a member (3 pages) |
27 May 2011 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
27 May 2011 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
27 May 2011 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
27 May 2011 | Appointment of Snappy Properties London Ltd as a member (3 pages) |
27 May 2011 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
27 May 2011 | Appointment of Snappy Properties London Ltd as a member (3 pages) |
19 May 2011 | Incorporation of a limited liability partnership (6 pages) |
19 May 2011 | Incorporation of a limited liability partnership (6 pages) |