Manchester
M2 4WU
LLP Member Name | Mr David Vinden |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2012(2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Fold Farm Preston Road Alston Preston Lancashire PR3 3BL |
LLP Designated Member Name | Mr Timothy John Forrest |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2012(2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
LLP Designated Member Name | Praetura Property Investors (1) Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2012(2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 November 2017) |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
LLP Designated Member Name | Mr Michael James Fletcher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Castlefield House Liverpool Road Castlefield Manchester M3 4SB |
LLP Designated Member Name | Mr David Christopher Foreman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Castlefield House Liverpool Road Manchester M3 4SB |
LLP Designated Member Name | Mr Peadar James O'Reilly |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Castlefield House Liverpool Road Manchester M3 4SB |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £357,746 |
Cash | £13,909 |
Current Liabilities | £16,463 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
21 August 2017 | Application to strike the limited liability partnership off the register (3 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Annual return made up to 19 July 2015 (5 pages) |
29 July 2015 | Annual return made up to 19 July 2015 (5 pages) |
28 July 2015 | Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 28 July 2015 (1 page) |
28 July 2015 | Member's details changed for Praetura Property Investors (1) Llp on 27 July 2015 (1 page) |
28 July 2015 | Member's details changed for Praetura Property Investors (1) Llp on 27 July 2015 (1 page) |
27 July 2015 | Member's details changed for Mr Mark Williamson on 27 July 2015 (2 pages) |
27 July 2015 | Member's details changed for Mr Mark Williamson on 27 July 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 19 July 2014 (5 pages) |
21 July 2014 | Annual return made up to 19 July 2014 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 August 2013 | Annual return made up to 19 July 2013 (5 pages) |
27 August 2013 | Annual return made up to 19 July 2013 (5 pages) |
22 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
22 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
9 October 2012 | Registered office address changed from C/O Afortis Limited 2 Pennyblack Court Barton Road Worsley Manchester M28 2PD United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Afortis Limited 2 Pennyblack Court Barton Road Worsley Manchester M28 2PD United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Afortis Limited 2 Pennyblack Court Barton Road Worsley Manchester M28 2PD United Kingdom on 9 October 2012 (1 page) |
20 September 2012 | Appointment of Mr Timothy John Forrest as a member (2 pages) |
20 September 2012 | Appointment of Mr Timothy John Forrest as a member (2 pages) |
19 September 2012 | Appointment of Mr David Vinden as a member (2 pages) |
19 September 2012 | Appointment of Mr David Vinden as a member (2 pages) |
18 September 2012 | Termination of appointment of Michael Fletcher as a member (1 page) |
18 September 2012 | Termination of appointment of Michael Fletcher as a member (1 page) |
18 September 2012 | Termination of appointment of Peadar O'reilly as a member (1 page) |
18 September 2012 | Termination of appointment of David Foreman as a member (1 page) |
18 September 2012 | Appointment of Praetura Property Investors (1) Llp as a member (2 pages) |
18 September 2012 | Termination of appointment of Peadar O'reilly as a member (1 page) |
18 September 2012 | Appointment of Praetura Property Investors (1) Llp as a member (2 pages) |
18 September 2012 | Termination of appointment of David Foreman as a member (1 page) |
19 July 2012 | Appointment of Mr David Foreman as a member (2 pages) |
19 July 2012 | Appointment of Mr Peadar James O'reilly as a member (2 pages) |
19 July 2012 | Appointment of Mr David Foreman as a member (2 pages) |
19 July 2012 | Appointment of Mr Peadar James O'reilly as a member (2 pages) |
19 July 2012 | Incorporation of a limited liability partnership (5 pages) |
19 July 2012 | Incorporation of a limited liability partnership (5 pages) |