Company NameHalliwell And Horton Llp
Company StatusDissolved
Company NumberOC381948
CategoryLimited Liability Partnership
Incorporation Date28 January 2013(11 years, 3 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Directors

LLP Designated Member NameGraham Lever
Date of BirthMay 1954 (Born 70 years ago)
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Burnley Road East
Waterfoot
Rossendale
Lancs
BB4 9AG
LLP Designated Member NameRobert Brian Rodrigues-Pereira
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Burnley Road East
Waterfoot
Rossendale
Lancs
BB4 9AG

Contact

Telephone01706 225617
Telephone regionRochdale

Location

Registered AddressChiichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
9 February 2022Application to strike the limited liability partnership off the register (1 page)
8 February 2022Cessation of Robert Brian Rodrigues-Pereira as a person with significant control on 8 February 2022 (1 page)
8 February 2022Termination of appointment of Robert Brian Rodrigues-Pereira as a member on 8 February 2022 (1 page)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 January 2020Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancs BB4 9AG to Chiichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 30 January 2020 (1 page)
5 March 2019Micro company accounts made up to 31 May 2018 (7 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
10 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 February 2016Annual return made up to 28 January 2016 (3 pages)
1 February 2016Annual return made up to 28 January 2016 (3 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
10 November 2015Current accounting period extended from 31 January 2016 to 31 May 2016 (3 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
10 November 2015Current accounting period extended from 31 January 2016 to 31 May 2016 (3 pages)
11 February 2015Annual return made up to 28 January 2015 (3 pages)
11 February 2015Annual return made up to 28 January 2015 (3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
11 March 2014Annual return made up to 28 January 2014 (3 pages)
11 March 2014Annual return made up to 28 January 2014 (3 pages)
28 January 2013Incorporation of a limited liability partnership (9 pages)
28 January 2013Incorporation of a limited liability partnership (9 pages)