Duddon
Tarporley
Cheshire
CW6 0HL
LLP Designated Member Name | Mrs Melissa Bell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Laurel Park Duddon Tarporley Cheshire CW6 0HL |
Registered Address | Fountain House C/O Corinthian Tax, 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,573 |
Current Liabilities | £600 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
22 September 2017 | Registered office address changed from 19 Laurel Park Duddon Tarporley Cheshire CW6 0HL to Fountain House C/O Corinthian Tax, 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 19 Laurel Park Duddon Tarporley Cheshire CW6 0HL to Fountain House C/O Corinthian Tax, 3rd Floor, Fountain House 83 Fountain Street Manchester M2 2EE on 22 September 2017 (1 page) |
25 August 2017 | Notification of Melissa Bell as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
25 August 2017 | Notification of Melissa Bell as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
25 August 2017 | Notification of Melissa Bell as a person with significant control on 25 August 2017 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 September 2015 | Annual return made up to 7 August 2015 (3 pages) |
8 September 2015 | Annual return made up to 7 August 2015 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 September 2014 | Annual return made up to 7 August 2014 (3 pages) |
3 September 2014 | Annual return made up to 7 August 2014 (3 pages) |
3 September 2014 | Annual return made up to 7 August 2014 (3 pages) |
22 August 2013 | Registered office address changed from St Mary’S House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from St Mary’S House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom on 22 August 2013 (1 page) |
7 August 2013 | Incorporation of a limited liability partnership (5 pages) |
7 August 2013 | Incorporation of a limited liability partnership (5 pages) |