Company NameTibard Partnership Llp
Company StatusDissolved
Company NumberOC391038
CategoryLimited Liability Partnership
Incorporation Date10 February 2014(10 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)

Directors

LLP Designated Member NameMr Ian David Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
LLP Designated Member NameMrs Carolyn Denise Shacklady
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
LLP Designated Member NameMr John Charles Shonfeld
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
LLP Member NameMrs Claire Elizabeth Mitchell
Date of BirthJune 1976 (Born 47 years ago)
StatusClosed
Appointed01 June 2014(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
LLP Member NameMr Richard Shonfeld
Date of BirthFebruary 2014 (Born 10 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Global Lane Ind Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
LLP Member NameTibard Assistance Services Limited (Corporation)
StatusResigned
Appointed11 February 2014(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 April 2014)
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
LLP Member NameTibard Support Services Limited (Corporation)
StatusResigned
Appointed11 February 2014(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 April 2014)
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
LLP Member NameTibard Ltd (Corporation)
StatusResigned
Appointed01 June 2014(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 01 July 2014)
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU

Contact

Websitewww.tibard.co.uk
Email address[email protected]
Telephone023 57026699
Telephone regionSouthampton / Portsmouth

Location

Registered AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£51,980
Current Liabilities£51,980

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
16 February 2018Micro company accounts made up to 31 January 2017 (5 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 March 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 10 February 2016 (6 pages)
11 April 2016Annual return made up to 10 February 2016 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 August 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
18 August 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
9 March 2015Termination of appointment of Tibard Assistance Services Limited as a member on 7 April 2014 (1 page)
9 March 2015Termination of appointment of Tibard Assistance Services Limited as a member on 7 April 2014 (1 page)
9 March 2015Termination of appointment of Tibard Support Services Limited as a member on 7 April 2014 (1 page)
9 March 2015Member's details changed for Richard Shonfield on 1 June 2014 (2 pages)
9 March 2015Appointment of Mrs Claire Elizabeth Mitchell as a member on 1 June 2014 (2 pages)
9 March 2015Termination of appointment of Tibard Support Services Limited as a member on 7 April 2014 (1 page)
9 March 2015Appointment of Mrs Claire Elizabeth Mitchell as a member on 1 June 2014 (2 pages)
9 March 2015Member's details changed for Richard Shonfield on 1 June 2014 (2 pages)
9 March 2015Member's details changed for Richard Shonfield on 1 June 2014 (2 pages)
9 March 2015Annual return made up to 10 February 2015 (6 pages)
9 March 2015Annual return made up to 10 February 2015 (6 pages)
9 March 2015Termination of appointment of Tibard Assistance Services Limited as a member on 7 April 2014 (1 page)
9 March 2015Appointment of Mrs Claire Elizabeth Mitchell as a member on 1 June 2014 (2 pages)
9 March 2015Termination of appointment of Tibard Support Services Limited as a member on 7 April 2014 (1 page)
6 March 2015Appointment of Tibard Assistance Services Limited as a member on 11 February 2014 (2 pages)
6 March 2015Appointment of Tibard Support Services Limited as a member on 11 February 2014 (2 pages)
6 March 2015Appointment of Tibard Support Services Limited as a member on 11 February 2014 (2 pages)
6 March 2015Appointment of Tibard Assistance Services Limited as a member on 11 February 2014 (2 pages)
13 November 2014Termination of appointment of Tibard Ltd as a member on 1 July 2014 (2 pages)
13 November 2014Termination of appointment of Tibard Ltd as a member on 1 July 2014 (2 pages)
13 November 2014Termination of appointment of Tibard Ltd as a member on 1 July 2014 (2 pages)
4 September 2014Appointment of Tibard Ltd as a member on 1 June 2014 (4 pages)
4 September 2014Appointment of Tibard Ltd as a member on 1 June 2014 (4 pages)
4 September 2014Appointment of Tibard Ltd as a member on 1 June 2014 (4 pages)
24 July 2014Appointment of Richard Shonfield as a member (3 pages)
24 July 2014Appointment of Richard Shonfield as a member (3 pages)
18 March 2014Appointment of John Charles Shonfeld as a member (3 pages)
18 March 2014Appointment of John Charles Shonfeld as a member (3 pages)
10 February 2014Incorporation of a limited liability partnership (9 pages)
10 February 2014Incorporation of a limited liability partnership (9 pages)