Company NameIn Depth Snowsports Llp
Company StatusDissolved
Company NumberOC383752
CategoryLimited Liability Partnership
Incorporation Date26 March 2013(11 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Directors

LLP Designated Member NameMatthew David Doyle
Date of BirthOctober 1981 (Born 42 years ago)
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holt Street
Eccles
Manchester
M30 7HQ
LLP Designated Member NameCraig Nelder
Date of BirthJanuary 1983 (Born 41 years ago)
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Weller Avenue
Chorlton
Manchester
M21 7SS
LLP Designated Member NameMr Noel Thomas Patrick Grimes
Date of BirthDecember 1966 (Born 57 years ago)
StatusClosed
Appointed01 April 2015(2 years after company formation)
Appointment Duration2 years, 4 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651 Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
LLP Designated Member NameMark John Mitchell
Date of BirthMay 1979 (Born 45 years ago)
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forth Wynd
Port Seton
East Lothian
EH32 0TL
Scotland

Location

Registered Address651 Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£296
Cash£796
Current Liabilities£500

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the limited liability partnership off the register (3 pages)
9 May 2017Application to strike the limited liability partnership off the register (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 26 March 2016 (4 pages)
22 April 2016Annual return made up to 26 March 2016 (4 pages)
21 April 2016Registered office address changed from 39 Weller Avenue Manchester M21 7SS to 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 39 Weller Avenue Manchester M21 7SS to 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 21 April 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Appointment of Mr Noel Thomas Patrick Grimes as a member on 1 April 2015 (2 pages)
23 April 2015Appointment of Mr Noel Thomas Patrick Grimes as a member on 1 April 2015 (2 pages)
23 April 2015Annual return made up to 26 March 2015 (3 pages)
23 April 2015Appointment of Mr Noel Thomas Patrick Grimes as a member on 1 April 2015 (2 pages)
23 April 2015Annual return made up to 26 March 2015 (3 pages)
28 December 2014Termination of appointment of Mark John Mitchell as a member on 28 December 2014 (1 page)
28 December 2014Termination of appointment of Mark John Mitchell as a member on 28 December 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 26 March 2014 (4 pages)
10 April 2014Annual return made up to 26 March 2014 (4 pages)
11 September 2013Registered office address changed from 8 Holt Street Eccles Manchester M30 7HQ England on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 8 Holt Street Eccles Manchester M30 7HQ England on 11 September 2013 (1 page)
23 April 2013Member's details changed for Mathew David Doyle on 23 April 2013 (2 pages)
23 April 2013Member's details changed for Mathew David Doyle on 23 April 2013 (2 pages)
26 March 2013Incorporation of a limited liability partnership (6 pages)
26 March 2013Incorporation of a limited liability partnership (6 pages)