Manchester
M2 4JF
LLP Designated Member Name | Mr Andrew William Carrie |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 November 2016(3 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House 47 Cross Street Manchester M2 4JF |
LLP Member Name | Mr Bill Wallace |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Status | Closed |
Appointed | 01 November 2016(3 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House 47 Cross Street Manchester M2 4JF |
LLP Member Name | Mr Colin Paul Ryan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2017(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House 47 Cross Street Manchester M2 4JF |
LLP Member Name | Neil Stanford |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Status | Closed |
Appointed | 03 July 2020(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbit House Albert Street Eccles Manchester M30 0BL |
LLP Designated Member Name | Steven John Driver |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbit House Albert Street Eccles Manchester Greater Manchester M30 0BL |
LLP Member Name | Helen Marie Lackey |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House 5 Great Ancoats Street Manchester M4 5AD |
LLP Member Name | Fiona Mary Driver |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House 5 Great Ancoats Street Manchester M4 5AD |
Registered Address | Phoenix House 47 Cross Street Manchester M2 4JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,959 |
Cash | £36,917 |
Current Liabilities | £193,549 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
19 July 2016 | Delivered on: 26 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 July 2016 | Delivered on: 20 July 2016 Persons entitled: Steven Driver Classification: A registered charge Outstanding |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2022 | Application to strike the limited liability partnership off the register (2 pages) |
11 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
5 January 2021 | Registered office address changed from Orbit House Albert Street Eccles Manchester Greater Manchester M30 0BL to Phoenix House 47 Cross Street Manchester M2 4JF on 5 January 2021 (1 page) |
2 November 2020 | Member's details changed for Mr Andrew William Carrie on 2 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
22 September 2020 | Member's details changed for Mr Andrew William Carrie on 3 July 2020 (2 pages) |
22 September 2020 | Appointment of Neil Stanford as a member on 3 July 2020 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
19 March 2020 | Termination of appointment of Steven John Driver as a member on 10 March 2020 (1 page) |
2 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
24 July 2019 | Appointment of Mr Colin Paul Ryan as a member on 17 February 2017 (2 pages) |
2 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
20 December 2018 | Satisfaction of charge OC3888350001 in full (1 page) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 November 2017 | Notification of Anthony Richard Lackey as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 November 2017 | Notification of Anthony Richard Lackey as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
20 September 2017 | Appointment of Mr Bill Wallace as a member on 1 November 2016 (2 pages) |
20 September 2017 | Appointment of Mr Andrew William Carrie as a member on 1 November 2016 (2 pages) |
20 September 2017 | Appointment of Mr Andrew William Carrie as a member on 1 November 2016 (2 pages) |
20 September 2017 | Appointment of Mr Bill Wallace as a member on 1 November 2016 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 July 2016 | Registration of charge OC3888350002, created on 19 July 2016 (9 pages) |
26 July 2016 | Registration of charge OC3888350002, created on 19 July 2016 (9 pages) |
20 July 2016 | Registration of charge OC3888350001, created on 19 July 2016 (26 pages) |
20 July 2016 | Registration of charge OC3888350001, created on 19 July 2016 (26 pages) |
1 February 2016 | Member's details changed for Anthony Richard Lackey on 25 January 2016 (2 pages) |
1 February 2016 | Member's details changed for Anthony Richard Lackey on 25 January 2016 (2 pages) |
14 December 2015 | Annual return made up to 29 October 2015 (3 pages) |
14 December 2015 | Member's details changed for Steven John Driver on 1 October 2015 (2 pages) |
14 December 2015 | Member's details changed for Steven John Driver on 1 October 2015 (2 pages) |
14 December 2015 | Annual return made up to 29 October 2015 (3 pages) |
14 December 2015 | Member's details changed for Anthony Richard Lackey on 1 October 2015 (2 pages) |
14 December 2015 | Member's details changed for Anthony Richard Lackey on 1 October 2015 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 January 2015 | Annual return made up to 29 October 2014 (3 pages) |
14 January 2015 | Annual return made up to 29 October 2014 (3 pages) |
27 October 2014 | Registered office address changed from Virginia House 5 Great Ancoats Street Manchester M4 5AD United Kingdom to Orbit House Albert Street Eccles Manchester Greater Manchester M30 0BL on 27 October 2014 (2 pages) |
27 October 2014 | Current accounting period extended from 31 October 2014 to 30 November 2014 (3 pages) |
27 October 2014 | Current accounting period extended from 31 October 2014 to 30 November 2014 (3 pages) |
27 October 2014 | Registered office address changed from Virginia House 5 Great Ancoats Street Manchester M4 5AD United Kingdom to Orbit House Albert Street Eccles Manchester Greater Manchester M30 0BL on 27 October 2014 (2 pages) |
22 November 2013 | Termination of appointment of Helen Lackey as a member (1 page) |
22 November 2013 | Termination of appointment of Fiona Driver as a member (1 page) |
22 November 2013 | Termination of appointment of Helen Lackey as a member (1 page) |
22 November 2013 | Termination of appointment of Fiona Driver as a member (1 page) |
29 October 2013 | Incorporation of a limited liability partnership (7 pages) |
29 October 2013 | Incorporation of a limited liability partnership (7 pages) |