Manchester
M2 3NG
LLP Designated Member Name | Mr Wayne Kampers |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,210 |
Cash | £9,860 |
Current Liabilities | £650 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2020 | Application to strike the limited liability partnership off the register (3 pages) |
13 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
26 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 August 2018 | Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2016 | Annual return made up to 12 March 2016 (3 pages) |
10 June 2016 | Annual return made up to 12 March 2016 (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 12 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 12 March 2015 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | Annual return made up to 12 March 2014 (3 pages) |
4 July 2014 | Annual return made up to 12 March 2014 (3 pages) |
28 March 2013 | Termination of appointment of Woodberry Secretarial Limited as a member (1 page) |
28 March 2013 | Member's details changed for Mr Wayne Kampers on 12 March 2013 (2 pages) |
28 March 2013 | Termination of appointment of Woodberry Secretarial Limited as a member (1 page) |
28 March 2013 | Termination of appointment of Woodberry Directors Limited as a member (1 page) |
28 March 2013 | Appointment of Mr Wayne Kampers as a member (2 pages) |
28 March 2013 | Appointment of Mrs Laura Helen Kampers as a member (2 pages) |
28 March 2013 | Termination of appointment of Woodberry Directors Limited as a member (1 page) |
28 March 2013 | Member's details changed for Mr Wayne Kampers on 12 March 2013 (2 pages) |
28 March 2013 | Appointment of Mr Wayne Kampers as a member (2 pages) |
28 March 2013 | Appointment of Mrs Laura Helen Kampers as a member (2 pages) |
12 March 2013 | Incorporation of a limited liability partnership (5 pages) |
12 March 2013 | Incorporation of a limited liability partnership (5 pages) |