Salford
Gtr Manchester
M3 5JZ
LLP Designated Member Name | Mr Simon Alexander Morris |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 260-268 Chapel Street Salford Gtr Manchester M3 5JZ |
LLP Designated Member Name | Mr Bev Stewart Morris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260-8 Chapel Street Salford Manchester M3 5JZ |
LLP Designated Member Name | Mr Martin David Rudolph |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260-8 Chapel Street Salford Manchester |
LLP Designated Member Name | Rochelle Tara Rudolph |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 260-8 Chapel Street Salford Manchester |
Registered Address | 260-268 Chapel Street Salford Gtr Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,061 |
Cash | £289 |
Current Liabilities | £176 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the limited liability partnership off the register (3 pages) |
25 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
9 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Simon Alexander Morris as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Martin David Rudolph as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Simon Alexander Morris as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Martin David Rudolph as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Bev Stewart Morris as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Bev Stewart Morris as a person with significant control on 6 April 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Annual return made up to 26 June 2016 (6 pages) |
12 July 2016 | Annual return made up to 26 June 2016 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 July 2015 | Annual return made up to 26 June 2015 (6 pages) |
21 July 2015 | Annual return made up to 26 June 2015 (6 pages) |
15 July 2015 | Appointment of Bev Stewart Morris as a member on 1 July 2014 (3 pages) |
15 July 2015 | Appointment of Bev Stewart Morris as a member on 1 July 2014 (3 pages) |
15 July 2015 | Appointment of Rochelle Tara Rudolph as a member on 1 July 2014 (3 pages) |
15 July 2015 | Appointment of Martin David Rudolph as a member on 1 July 2014 (3 pages) |
15 July 2015 | Appointment of Martin David Rudolph as a member on 1 July 2014 (3 pages) |
15 July 2015 | Appointment of Martin David Rudolph as a member on 1 July 2014 (3 pages) |
15 July 2015 | Appointment of Rochelle Tara Rudolph as a member on 1 July 2014 (3 pages) |
15 July 2015 | Appointment of Rochelle Tara Rudolph as a member on 1 July 2014 (3 pages) |
15 July 2015 | Appointment of Bev Stewart Morris as a member on 1 July 2014 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 26 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 26 June 2014 (3 pages) |
26 June 2013 | Incorporation of a limited liability partnership (9 pages) |
26 June 2013 | Incorporation of a limited liability partnership (9 pages) |