14 Church Walks
Ormskirk
Lancashire
L39 3AN
LLP Designated Member Name | Mr John Reynolds Hesketh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
LLP Designated Member Name | Mr John William Duncombe |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danehurst Court 35 -37 West Street Rochford Essex SS4 1BE |
LLP Designated Member Name | Mrs Danielle Fox |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danehurst Court 35 -37 West Street Rochford Essex SS4 1BE |
Website | icebluelegal.co.uk |
---|
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£119,811 |
Cash | £2,845 |
Current Liabilities | £791,750 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 20 July 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Latest Return | 23 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 6 November 2018 (overdue) |
10 April 2015 | Delivered on: 21 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 March 2015 | Delivered on: 12 March 2015 Persons entitled: Fee Solutions Limited Classification: A registered charge Outstanding |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Fee Solutions Limited Classification: A registered charge Outstanding |
24 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
---|---|
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Annual return made up to 23 October 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 April 2015 | Registration of charge OC3796280003, created on 10 April 2015 (36 pages) |
12 March 2015 | Registration of charge OC3796280002, created on 6 March 2015 (17 pages) |
12 March 2015 | Registration of charge OC3796280002, created on 6 March 2015 (17 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 December 2014 | Registration of charge OC3796280001, created on 15 December 2014 (18 pages) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Annual return made up to 23 October 2014 (3 pages) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Appointment of Mr John Reynolds Hesketh as a member on 31 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Danielle Fox as a member on 31 July 2014 (1 page) |
12 June 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
4 June 2014 | Registered office address changed from Connaught House 34 West Street Rochford Essex SS4 1AJ on 4 June 2014 (1 page) |
4 June 2014 | Termination of appointment of John Duncombe as a member (1 page) |
4 June 2014 | Registered office address changed from Connaught House 34 West Street Rochford Essex SS4 1AJ on 4 June 2014 (1 page) |
5 November 2013 | Annual return made up to 23 October 2013 (4 pages) |
5 August 2013 | Appointment of Mrs Barbara Julia Gribbin as a member (2 pages) |
23 July 2013 | Registered office address changed from Danehurst Court 35 -37 West Street Rochford Essex SS4 1BE United Kingdom on 23 July 2013 (2 pages) |
23 October 2012 | Incorporation of a limited liability partnership (5 pages) |