Manchester
M2 6XX
LLP Designated Member Name | Mr Eugene Barry Esterkin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2016(6 months after company formation) |
Appointment Duration | 6 years (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. James Square Manchester M2 6XX |
LLP Designated Member Name | Round Brick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2016(same day as company formation) |
Correspondence Address | C/O Wyatt Williams Ltd April Cottage School Road Nomansland Salisbury SP5 2BY |
Registered Address | 7 St. James Square Manchester M2 6XX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 June 2016 | Delivered on: 29 September 2016 Persons entitled: Sprint Loans Limited Classification: A registered charge Particulars: 46A prince of wales drive london. Outstanding |
---|
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2022 | Application to strike the limited liability partnership off the register (1 page) |
1 August 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
6 August 2020 | Member's details changed for Ms Jade Elle Esterkin on 27 July 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2017 | Notification of Jade Elle Esterkin as a person with significant control on 10 December 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
30 October 2017 | Notification of Jade Elle Esterkin as a person with significant control on 10 December 2016 (2 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Member's details changed for Ms Jade Elle Esterkin on 3 October 2017 (4 pages) |
12 October 2017 | Member's details changed for Ms Jade Elle Esterkin on 3 October 2017 (4 pages) |
28 September 2017 | Termination of appointment of Round Brick Limited as a member on 10 December 2016 (1 page) |
28 September 2017 | Registered office address changed from Flat 2, 60 Charles Lane London NW8 7SB United Kingdom to 7 st. James Square Manchester M2 6XX on 28 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Eugene Barry Esterkin as a member on 10 December 2016 (2 pages) |
28 September 2017 | Appointment of Mr Eugene Barry Esterkin as a member on 10 December 2016 (2 pages) |
28 September 2017 | Registered office address changed from Flat 2, 60 Charles Lane London NW8 7SB United Kingdom to 7 st. James Square Manchester M2 6XX on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Round Brick Limited as a member on 10 December 2016 (1 page) |
29 September 2016 | Registration of a charge with court order to extend. Charge code OC4121950001, created on 17 June 2016 (12 pages) |
29 September 2016 | Registration of a charge with court order to extend. Charge code OC4121950001, created on 17 June 2016 (12 pages) |
9 June 2016 | Incorporation of a limited liability partnership (5 pages) |
9 June 2016 | Incorporation of a limited liability partnership (5 pages) |