Manchester
M3 5EQ
LLP Designated Member Name | Deluxe Marketinglimited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2013(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 April 2016) |
Correspondence Address | Heritage Hall Le Marchant Street St Peter Port Guernsey Channel Isles GY1 4HY |
LLP Designated Member Name | HTG Ventures Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2013(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 April 2016) |
Correspondence Address | Heritage Hall Le Marchant Street St Peter Port Guernsey Channel Isles GY1 4HY |
LLP Designated Member Name | Mr Gary Robert Edmund Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Old Hall Street Liverpool Merseyside L3 9QJ |
LLP Designated Member Name | Mr Ian Scott Vicary |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Old Hall Street Liverpool Merseyside L3 9QJ |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£153,512 |
Cash | £8,812 |
Current Liabilities | £164,681 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2016 | Application to strike the limited liability partnership off the register (3 pages) |
28 January 2016 | Application to strike the limited liability partnership off the register (3 pages) |
23 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
23 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
6 May 2015 | Annual return made up to 26 October 2014 (4 pages) |
6 May 2015 | Annual return made up to 26 October 2014 (4 pages) |
14 April 2015 | Registered office address changed from Ship Canal House 6Th Floor 98 King Street Manchester Greater Manchester M2 4WU to Griffin Court 201 Chapel Street Manchester M3 5EQ on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Ship Canal House 6Th Floor 98 King Street Manchester Greater Manchester M2 4WU to Griffin Court 201 Chapel Street Manchester M3 5EQ on 14 April 2015 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 November 2013 | Annual return made up to 26 October 2013 (4 pages) |
15 November 2013 | Annual return made up to 26 October 2013 (4 pages) |
26 July 2013 | Registered office address changed from 100 Old Hall Street Liverpool Merseyside L3 9QJ on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from 100 Old Hall Street Liverpool Merseyside L3 9QJ on 26 July 2013 (2 pages) |
10 May 2013 | Appointment of Deluxe Marketinglimited as a member (3 pages) |
10 May 2013 | Termination of appointment of Gary Jones as a member (2 pages) |
10 May 2013 | Termination of appointment of Ian Vicary as a member (2 pages) |
10 May 2013 | Appointment of Deluxe Marketinglimited as a member (3 pages) |
10 May 2013 | Appointment of Mr Gordon Errol Tucker as a member (3 pages) |
10 May 2013 | Appointment of Htg Ventures Limited as a member (3 pages) |
10 May 2013 | Termination of appointment of Gary Jones as a member (2 pages) |
10 May 2013 | Appointment of Mr Gordon Errol Tucker as a member (3 pages) |
10 May 2013 | Appointment of Htg Ventures Limited as a member (3 pages) |
10 May 2013 | Termination of appointment of Ian Vicary as a member (2 pages) |
26 October 2012 | Incorporation of a limited liability partnership (9 pages) |
26 October 2012 | Incorporation of a limited liability partnership (9 pages) |