Company NameDxstro Software Llp
Company StatusDissolved
Company NumberOC388835
CategoryLimited Liability Partnership
Incorporation Date29 October 2013(10 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Directors

LLP Designated Member NameMr Anthony Richard Lackey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 47 Cross Street
Manchester
M2 4JF
LLP Designated Member NameMr Andrew William Carrie
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed01 November 2016(3 years after company formation)
Appointment Duration6 years, 2 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 47 Cross Street
Manchester
M2 4JF
LLP Member NameMr Bill Wallace
Date of BirthMay 1984 (Born 40 years ago)
StatusClosed
Appointed01 November 2016(3 years after company formation)
Appointment Duration6 years, 2 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House 47 Cross Street
Manchester
M2 4JF
LLP Member NameMr Colin Paul Ryan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2017(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House 47 Cross Street
Manchester
M2 4JF
LLP Member NameNeil Stanford
Date of BirthJune 1979 (Born 44 years ago)
StatusClosed
Appointed03 July 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbit House Albert Street
Eccles
Manchester
M30 0BL
LLP Designated Member NameSteven John Driver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbit House Albert Street
Eccles
Manchester
Greater Manchester
M30 0BL
LLP Member NameHelen Marie Lackey
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House 5 Great Ancoats Street
Manchester
M4 5AD
LLP Member NameFiona Mary Driver
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House 5 Great Ancoats Street
Manchester
M4 5AD

Location

Registered AddressPhoenix House
47 Cross Street
Manchester
M2 4JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,959
Cash£36,917
Current Liabilities£193,549

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

19 July 2016Delivered on: 26 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2016Delivered on: 20 July 2016
Persons entitled: Steven Driver

Classification: A registered charge
Outstanding

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
26 September 2022Application to strike the limited liability partnership off the register (2 pages)
11 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
5 January 2021Registered 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 2020Member's details changed for Mr Andrew William Carrie on 2 November 2020 (2 pages)
2 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
22 September 2020Member's details changed for Mr Andrew William Carrie on 3 July 2020 (2 pages)
22 September 2020Appointment of Neil Stanford as a member on 3 July 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
19 March 2020Termination of appointment of Steven John Driver as a member on 10 March 2020 (1 page)
2 December 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
24 July 2019Appointment of Mr Colin Paul Ryan as a member on 17 February 2017 (2 pages)
2 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 December 2018Satisfaction of charge OC3888350001 in full (1 page)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Notification of Anthony Richard Lackey as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Notification of Anthony Richard Lackey as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
20 September 2017Appointment of Mr Bill Wallace as a member on 1 November 2016 (2 pages)
20 September 2017Appointment of Mr Andrew William Carrie as a member on 1 November 2016 (2 pages)
20 September 2017Appointment of Mr Andrew William Carrie as a member on 1 November 2016 (2 pages)
20 September 2017Appointment of Mr Bill Wallace as a member on 1 November 2016 (2 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 July 2016Registration of charge OC3888350002, created on 19 July 2016 (9 pages)
26 July 2016Registration of charge OC3888350002, created on 19 July 2016 (9 pages)
20 July 2016Registration of charge OC3888350001, created on 19 July 2016 (26 pages)
20 July 2016Registration of charge OC3888350001, created on 19 July 2016 (26 pages)
1 February 2016Member's details changed for Anthony Richard Lackey on 25 January 2016 (2 pages)
1 February 2016Member's details changed for Anthony Richard Lackey on 25 January 2016 (2 pages)
14 December 2015Annual return made up to 29 October 2015 (3 pages)
14 December 2015Member's details changed for Steven John Driver on 1 October 2015 (2 pages)
14 December 2015Member's details changed for Steven John Driver on 1 October 2015 (2 pages)
14 December 2015Annual return made up to 29 October 2015 (3 pages)
14 December 2015Member's details changed for Anthony Richard Lackey on 1 October 2015 (2 pages)
14 December 2015Member's details changed for Anthony Richard Lackey on 1 October 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 January 2015Annual return made up to 29 October 2014 (3 pages)
14 January 2015Annual return made up to 29 October 2014 (3 pages)
27 October 2014Registered 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 2014Current accounting period extended from 31 October 2014 to 30 November 2014 (3 pages)
27 October 2014Current accounting period extended from 31 October 2014 to 30 November 2014 (3 pages)
27 October 2014Registered 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 2013Termination of appointment of Helen Lackey as a member (1 page)
22 November 2013Termination of appointment of Fiona Driver as a member (1 page)
22 November 2013Termination of appointment of Helen Lackey as a member (1 page)
22 November 2013Termination of appointment of Fiona Driver as a member (1 page)
29 October 2013Incorporation of a limited liability partnership (7 pages)
29 October 2013Incorporation of a limited liability partnership (7 pages)