Company NameHeart Soul Rock And Roll Llp
Company StatusDissolved
Company NumberOC374665
CategoryLimited Liability Partnership
Incorporation Date25 April 2012(12 years ago)
Dissolution Date6 September 2016 (7 years, 8 months ago)

Directors

LLP Designated Member NameMr Jonathan Paul Drape
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
LLP Designated Member NameJames Henry Jones
Date of BirthMay 1983 (Born 41 years ago)
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
LLP Designated Member NameChristopher Richard Legh
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
LLP Designated Member NameDavid Edward Dennis Norris
Date of BirthJuly 1979 (Born 44 years ago)
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
LLP Designated Member NameMr Steven Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 September 2016Final Gazette dissolved following liquidation (1 page)
6 June 2016Return of final meeting in a creditors' voluntary winding up (5 pages)
26 August 2015Liquidators' statement of receipts and payments to 24 July 2015 (13 pages)
26 August 2015Liquidators statement of receipts and payments to 24 July 2015 (13 pages)
6 August 2014Liquidators' statement of receipts and payments to 24 July 2014 (15 pages)
6 August 2014Liquidators statement of receipts and payments to 24 July 2014 (15 pages)
30 July 2013Registered office address changed from 3Rd Floor North Square 11-13 Spear Street Manchester M1 1JU on 30 July 2013 (2 pages)
29 July 2013Statement of affairs with form 4.19 (5 pages)
29 July 2013Determination (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
25 April 2012Incorporation of a limited liability partnership (12 pages)