Kearsley
Bolton
Lancashire
BL4 8BT
LLP Designated Member Name | Mrs Carrie Starr |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 216 Church Road Kearsley Bolton Lancashire BL4 8BT |
LLP Designated Member Name | Hina Kalpesh Modha |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kepwick Road Hamilton Leicester LE5 1NZ |
LLP Designated Member Name | Mr Kalpesh Rajnikant Modha |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kepwick Road Hamilton Leicester LE5 1NZ |
Registered Address | 70 Market Street Tottington Bury BL8 3LJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,751 |
Cash | £1,897 |
Current Liabilities | £5,281 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
2 November 2012 | Delivered on: 7 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H 2 bank street east, bolton, lancashire t/n GM59178; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
31 October 2012 | Delivered on: 3 November 2012 Persons entitled: Hsbc 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 |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the limited liability partnership off the register (1 page) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
8 January 2019 | Notification of Carrie Starr as a person with significant control on 8 January 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
23 October 2018 | Registered office address changed from 2 Bark Street East Bolton Lancashire BL1 2BQ to 70 Market Street Tottington Bury BL8 3LJ on 23 October 2018 (1 page) |
23 October 2018 | Cessation of Andrew Starr as a person with significant control on 23 October 2018 (1 page) |
22 February 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 November 2017 | Notification of Andrew Starr as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Andrew Starr as a person with significant control on 16 September 2016 (2 pages) |
15 February 2017 | Termination of appointment of Hina Kalpesh Modha as a member on 27 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Kalpesh Rajnikant Modha as a member on 27 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Hina Kalpesh Modha as a member on 27 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Kalpesh Rajnikant Modha as a member on 27 January 2017 (1 page) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 November 2015 | Annual return made up to 16 October 2015 (5 pages) |
23 November 2015 | Annual return made up to 16 October 2015 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2014 | Annual return made up to 16 October 2014 (5 pages) |
30 October 2014 | Annual return made up to 16 October 2014 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 October 2013 | Annual return made up to 16 October 2013 (5 pages) |
24 October 2013 | Annual return made up to 16 October 2013 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
16 October 2012 | Incorporation of a limited liability partnership (11 pages) |
16 October 2012 | Incorporation of a limited liability partnership (11 pages) |