Company NameDavid Alexander Trading Llp
Company StatusDissolved
Company NumberOC386192
CategoryLimited Liability Partnership
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date16 April 2019 (5 years ago)

Directors

LLP Designated Member NameFaye Morris
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260-268 Chapel Street
Salford
Gtr Manchester
M3 5JZ
LLP Designated Member NameMr Simon Alexander Morris
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260-268 Chapel Street
Salford
Gtr Manchester
M3 5JZ
LLP Designated Member NameMr Bev Stewart Morris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(1 year after company formation)
Appointment Duration4 years, 9 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-8 Chapel Street
Salford
Manchester
M3 5JZ
LLP Designated Member NameMr Martin David Rudolph
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(1 year after company formation)
Appointment Duration4 years, 9 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-8 Chapel Street
Salford
Manchester
LLP Designated Member NameRochelle Tara Rudolph
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(1 year after company formation)
Appointment Duration4 years, 9 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260-8 Chapel Street
Salford
Manchester

Location

Registered Address260-268 Chapel Street
Salford
Gtr Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,061
Cash£289
Current Liabilities£176

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the limited liability partnership off the register (3 pages)
25 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
9 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Simon Alexander Morris as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Martin David Rudolph as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Simon Alexander Morris as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Martin David Rudolph as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Bev Stewart Morris as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Bev Stewart Morris as a person with significant control on 6 April 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Annual return made up to 26 June 2016 (6 pages)
12 July 2016Annual return made up to 26 June 2016 (6 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2015Annual return made up to 26 June 2015 (6 pages)
21 July 2015Annual return made up to 26 June 2015 (6 pages)
15 July 2015Appointment of Bev Stewart Morris as a member on 1 July 2014 (3 pages)
15 July 2015Appointment of Bev Stewart Morris as a member on 1 July 2014 (3 pages)
15 July 2015Appointment of Rochelle Tara Rudolph as a member on 1 July 2014 (3 pages)
15 July 2015Appointment of Martin David Rudolph as a member on 1 July 2014 (3 pages)
15 July 2015Appointment of Martin David Rudolph as a member on 1 July 2014 (3 pages)
15 July 2015Appointment of Martin David Rudolph as a member on 1 July 2014 (3 pages)
15 July 2015Appointment of Rochelle Tara Rudolph as a member on 1 July 2014 (3 pages)
15 July 2015Appointment of Rochelle Tara Rudolph as a member on 1 July 2014 (3 pages)
15 July 2015Appointment of Bev Stewart Morris as a member on 1 July 2014 (3 pages)
11 August 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
11 August 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
30 June 2014Annual return made up to 26 June 2014 (3 pages)
30 June 2014Annual return made up to 26 June 2014 (3 pages)
26 June 2013Incorporation of a limited liability partnership (9 pages)
26 June 2013Incorporation of a limited liability partnership (9 pages)