Company NameChanos Llp
Company StatusDissolved
Company NumberOC391339
CategoryLimited Liability Partnership
Incorporation Date19 February 2014(10 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameMarybern Steel Llp

Directors

LLP Designated Member NameMr Christopher Andrew O'Sullivan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
LLP Designated Member NameMr Andrew James Cartwright
Date of BirthMay 1971 (Born 52 years ago)
StatusClosed
Appointed06 April 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
LLP Designated Member NameMr Andrew James Cartwright
Date of BirthMay 1971 (Born 52 years ago)
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
LLP Designated Member NameMrs Sarah Jane Cartwright
Date of BirthOctober 1977 (Born 46 years ago)
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
LLP Designated Member NameMr Paul Marcus Sullivan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(7 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales

Contact

Telephone01244 288256
Telephone regionChester

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£49,476
Cash£15,353
Current Liabilities£478,467

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

15 April 2014Delivered on: 24 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the limited liability partnership off the register (3 pages)
5 December 2017Application to strike the limited liability partnership off the register (3 pages)
3 March 2017Member's details changed for Mr Christopher Andrew O'sullivan on 1 March 2017 (2 pages)
3 March 2017Member's details changed for Mr Christopher Andrew O'sullivan on 2 March 2017 (2 pages)
3 March 2017Member's details changed for Mr Christopher Andrew O'sullivan on 1 March 2017 (2 pages)
3 March 2017Member's details changed for Mr Christopher Andrew O'sullivan on 2 March 2017 (2 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Member's details changed for Mr Christopher Andrew Sullivan on 15 February 2017 (2 pages)
22 February 2017Member's details changed for Mr Christopher Andrew Sullivan on 15 February 2017 (2 pages)
5 May 2016Appointment of Mr Andrew James Cartwright as a member on 6 April 2015 (2 pages)
5 May 2016Annual return made up to 19 February 2016 (3 pages)
5 May 2016Annual return made up to 19 February 2016 (3 pages)
5 May 2016Appointment of Mr Andrew James Cartwright as a member on 6 April 2015 (2 pages)
4 May 2016Termination of appointment of Paul Marcus Sullivan as a member on 6 April 2015 (1 page)
4 May 2016Termination of appointment of Paul Marcus Sullivan as a member on 6 April 2015 (1 page)
22 March 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
22 March 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
8 February 2016Registered office address changed from Third Avenue Deeside Industrial Park East Deeside Flintshire North Wales CH5 2LA to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Third Avenue Deeside Industrial Park East Deeside Flintshire North Wales CH5 2LA to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 8 February 2016 (1 page)
27 October 2015Company name changed marybern steel LLP\certificate issued on 27/10/15
  • LLNM01 ‐ Change of name notice
(3 pages)
27 October 2015Company name changed marybern steel LLP\certificate issued on 27/10/15
  • LLNM01 ‐ Change of name notice
(3 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 19 February 2015 (3 pages)
23 February 2015Annual return made up to 19 February 2015 (3 pages)
26 January 2015Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Third Avenue Deeside Industrial Park East Deeside Flintshire North Wales CH5 2LA on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Third Avenue Deeside Industrial Park East Deeside Flintshire North Wales CH5 2LA on 26 January 2015 (1 page)
14 January 2015Appointment of Mr Christopher Andrew Sullivan as a member on 30 September 2014 (2 pages)
14 January 2015Appointment of Mr Christopher Andrew Sullivan as a member on 30 September 2014 (2 pages)
27 October 2014Termination of appointment of Sarah Jane Cartwright as a member on 30 September 2014 (1 page)
27 October 2014Termination of appointment of Sarah Jane Cartwright as a member on 30 September 2014 (1 page)
23 October 2014Appointment of Mr Paul Marcus Sullivan as a member on 30 September 2014 (2 pages)
23 October 2014Termination of appointment of Andrew James Cartwright as a member on 30 September 2014 (1 page)
23 October 2014Termination of appointment of Andrew James Cartwright as a member on 30 September 2014 (1 page)
23 October 2014Appointment of Mr Paul Marcus Sullivan as a member on 30 September 2014 (2 pages)
24 April 2014Registration of charge 3913390001 (25 pages)
24 April 2014Registration of charge 3913390001 (25 pages)
19 February 2014Incorporation of a limited liability partnership (5 pages)
19 February 2014Incorporation of a limited liability partnership (5 pages)