Company NameGyron Llp
Company StatusDissolved
Company NumberOC381387
CategoryLimited Liability Partnership
Incorporation Date7 January 2013(11 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)

Directors

LLP Designated Member NameNicola Ball
Date of BirthAugust 1973 (Born 50 years ago)
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 47 792
Wilmslow Road
Didsbury
Manchester
M20 6UG
LLP Designated Member NameMiss Susan Gillian Gibson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 47 792
Wilmslow Road
Didsbury
Manchester
M20 6UG
LLP Designated Member NameMrs Katherine Frances Horne
Date of BirthSeptember 1980 (Born 43 years ago)
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 47 792
Wilmslow Road
Didsbury
Manchester
M20 6UG
LLP Designated Member NameMr Nicholas Hugh Storer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 47 792
Wilmslow Road
Didsbury
Manchester
M20 6UG

Contact

Websitewww.gyronllp.co.uk/
Email address[email protected]

Location

Registered AddressSuite 47 792
Wilmslow Road
Didsbury
Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,167
Cash£22,285
Current Liabilities£5,536

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the limited liability partnership off the register (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
3 January 2018Member's details changed for Mrs Katherine Frances Horne on 23 December 2017 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 February 2017Member's details changed for Katherine Frances Burden on 21 February 2017 (2 pages)
22 February 2017Member's details changed for Katherine Frances Burden on 21 February 2017 (2 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 7 January 2016 (3 pages)
7 January 2016Annual return made up to 7 January 2016 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 7 January 2015 (3 pages)
19 January 2015Annual return made up to 7 January 2015 (3 pages)
19 January 2015Annual return made up to 7 January 2015 (3 pages)
12 November 2014Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 7 January 2014 (3 pages)
31 January 2014Annual return made up to 7 January 2014 (3 pages)
31 January 2014Member's details changed for Katherine Frances Burden on 7 January 2013 (2 pages)
31 January 2014Member's details changed for Katherine Frances Burden on 7 January 2013 (2 pages)
31 January 2014Annual return made up to 7 January 2014 (3 pages)
31 January 2014Termination of appointment of Nicholas Storer as a member (1 page)
31 January 2014Member's details changed for Katherine Frances Burden on 7 January 2013 (2 pages)
31 January 2014Termination of appointment of Nicholas Storer as a member (1 page)
13 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
13 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 January 2013Member's details changed for Katherine Frances Lindley Burden on 14 January 2013 (2 pages)
14 January 2013Member's details changed for Katherine Frances Lindley Burden on 14 January 2013 (2 pages)
7 January 2013Incorporation of a limited liability partnership (5 pages)
7 January 2013Incorporation of a limited liability partnership (5 pages)