Company NameSeighford Road Llp
Company StatusDissolved
Company NumberOC390786
CategoryLimited Liability Partnership
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameOldford Farm Llp

Directors

LLP Designated Member NameMr John Stephen Furnival
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Madeley
Crewe
Cheshire
CW3 9PS
LLP Designated Member NameJohn Daniel Lovatt
Date of BirthNovember 1983 (Born 40 years ago)
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldford Farm Coton Clanford
Seighford
Staffordshire
ST18 9PE
LLP Member NameMrs Angela Jane Furnival
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Madeley
Crewe
Cheshire
CW3 9PS
LLP Member NameNatalie Amy Lovatt
Date of BirthOctober 1982 (Born 41 years ago)
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldford Farm Coton Clanford
Seighford
Staffordshire
ST18 9PE

Location

Registered AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the limited liability partnership off the register (3 pages)
24 April 2015Application to strike the limited liability partnership off the register (3 pages)
31 October 2014Company name changed oldford farm LLP\certificate issued on 31/10/14
  • LLNM01 ‐ Change of name notice
(3 pages)
31 October 2014Company name changed oldford farm LLP\certificate issued on 31/10/14
  • LLNM01 ‐ Change of name notice
(3 pages)
31 January 2014Incorporation of a limited liability partnership (11 pages)
31 January 2014Incorporation of a limited liability partnership (11 pages)