Company NameRVC Consulting Grp Llp
Company StatusDissolved
Company NumberOC386043
CategoryLimited Liability Partnership
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Directors

LLP Designated Member NameMr Stuart Glenn Houghton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Aviator Way
Manchester
Greater Manchester
M22 5TG
LLP Designated Member NameMr Neville Lewis Roberts
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3000 Aviator Way
Manchester
Greater Manchester
M22 5TG
LLP Designated Member NameMr Steven Andrew Ingram
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rievaulx Drive
Morton On Swale
Northallerton
North Yorkshire
DL7 9UE

Contact

Websitewww.rvc-retail.com

Location

Registered Address3000 Aviator Way
Manchester
Greater Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£6,652
Cash£23,689
Current Liabilities£18,240

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the limited liability partnership off the register (3 pages)
20 October 2015Application to strike the limited liability partnership off the register (3 pages)
16 July 2015Annual return made up to 21 June 2015 (3 pages)
16 July 2015Termination of appointment of Steven Andrew Ingram as a member on 15 July 2014 (1 page)
16 July 2015Annual return made up to 21 June 2015 (3 pages)
16 July 2015Termination of appointment of Steven Andrew Ingram as a member on 15 July 2014 (1 page)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
1 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
4 July 2014Annual return made up to 21 June 2014 (4 pages)
4 July 2014Annual return made up to 21 June 2014 (4 pages)
21 June 2013Incorporation of a limited liability partnership (10 pages)
21 June 2013Incorporation of a limited liability partnership (10 pages)