Bolton
BL1 4QR
LLP Designated Member Name | Mr Andrew James Cartwright |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Status | Closed |
Appointed | 06 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
LLP Designated Member Name | Mr Andrew James Cartwright |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
LLP Designated Member Name | Mrs Sarah Jane Cartwright |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
LLP Designated Member Name | Mr Paul Marcus Sullivan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 56 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
Telephone | 01244 288256 |
---|---|
Telephone region | Chester |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,476 |
Cash | £15,353 |
Current Liabilities | £478,467 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 April 2014 | Delivered on: 24 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the limited liability partnership off the register (3 pages) |
5 December 2017 | Application to strike the limited liability partnership off the register (3 pages) |
3 March 2017 | Member's details changed for Mr Christopher Andrew O'sullivan on 1 March 2017 (2 pages) |
3 March 2017 | Member's details changed for Mr Christopher Andrew O'sullivan on 2 March 2017 (2 pages) |
3 March 2017 | Member's details changed for Mr Christopher Andrew O'sullivan on 1 March 2017 (2 pages) |
3 March 2017 | Member's details changed for Mr Christopher Andrew O'sullivan on 2 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 February 2017 | Member's details changed for Mr Christopher Andrew Sullivan on 15 February 2017 (2 pages) |
22 February 2017 | Member's details changed for Mr Christopher Andrew Sullivan on 15 February 2017 (2 pages) |
5 May 2016 | Appointment of Mr Andrew James Cartwright as a member on 6 April 2015 (2 pages) |
5 May 2016 | Annual return made up to 19 February 2016 (3 pages) |
5 May 2016 | Annual return made up to 19 February 2016 (3 pages) |
5 May 2016 | Appointment of Mr Andrew James Cartwright as a member on 6 April 2015 (2 pages) |
4 May 2016 | Termination of appointment of Paul Marcus Sullivan as a member on 6 April 2015 (1 page) |
4 May 2016 | Termination of appointment of Paul Marcus Sullivan as a member on 6 April 2015 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
8 February 2016 | Registered 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 2016 | Registered 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 2015 | Company name changed marybern steel LLP\certificate issued on 27/10/15
|
27 October 2015 | Company name changed marybern steel LLP\certificate issued on 27/10/15
|
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 February 2015 | Annual return made up to 19 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 19 February 2015 (3 pages) |
26 January 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Christopher Andrew Sullivan as a member on 30 September 2014 (2 pages) |
14 January 2015 | Appointment of Mr Christopher Andrew Sullivan as a member on 30 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Sarah Jane Cartwright as a member on 30 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Sarah Jane Cartwright as a member on 30 September 2014 (1 page) |
23 October 2014 | Appointment of Mr Paul Marcus Sullivan as a member on 30 September 2014 (2 pages) |
23 October 2014 | Termination of appointment of Andrew James Cartwright as a member on 30 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew James Cartwright as a member on 30 September 2014 (1 page) |
23 October 2014 | Appointment of Mr Paul Marcus Sullivan as a member on 30 September 2014 (2 pages) |
24 April 2014 | Registration of charge 3913390001 (25 pages) |
24 April 2014 | Registration of charge 3913390001 (25 pages) |
19 February 2014 | Incorporation of a limited liability partnership (5 pages) |
19 February 2014 | Incorporation of a limited liability partnership (5 pages) |