Company NameNorwood Properties (TAL) Llp
Company StatusDissolved
Company NumberOC307397
CategoryLimited Liability Partnership
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NameMr John Joicey Dickinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
LLP Designated Member NameMrs Nicola Jane Dickinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
LS22 2RA
LLP Member NameMiss Amelia Sophie Dickinson
Date of BirthJuly 1983 (Born 40 years ago)
StatusClosed
Appointed19 July 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
LLP Member NameMiss Leila Florence Dickinson
Date of BirthJune 1989 (Born 34 years ago)
StatusClosed
Appointed19 July 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
LLP Member NameMr Tobyn Bennett Dickinson
Date of BirthSeptember 1981 (Born 42 years ago)
StatusClosed
Appointed19 July 2004(3 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Bottom Farm Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
LLP Member NameThe Wensleydale Property Company Ltd (Corporation)
StatusClosed
Appointed27 June 2011(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 21 November 2017)
Correspondence AddressHill Top East Newton - Le - Willows
Bedale
DL8 1TP
LLP Member NameWensleydale Property Management Company Limited (Corporation)
StatusResigned
Appointed27 June 2011(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 June 2011)
Correspondence AddressHilltop East Newton Le Willows
Bedale
North Yorkshire
DL8 1TP

Contact

Telephone01943 463287
Telephone regionGuiseley

Location

Registered AddressNorwood Bottom Farm Lower Norwood Road
Otley
West Yorkshire
LS21 2RA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorwood
WardWashburn

Financials

Year2014
Net Worth£230,981
Cash£8,019
Current Liabilities£37,381

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 October 2004Delivered on: 7 December 2004
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 18/11/04 and
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 5TH floor office at cambridge house,210-212 sauchiehall street & cambridge stree,glasgow.
Outstanding

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
25 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Application to strike the limited liability partnership off the register (4 pages)
24 August 2017Application to strike the limited liability partnership off the register (4 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Annual return made up to 15 May 2016 (7 pages)
19 May 2016Annual return made up to 15 May 2016 (7 pages)
14 March 2016Registered office address changed from Norwood Bottom Farm Otley West Yorkshire LS21 2RA to Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Norwood Bottom Farm Otley West Yorkshire LS21 2RA to Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA on 14 March 2016 (1 page)
11 March 2016Member's details changed for Miss Amelia Sophie Dickinson on 11 March 2016 (2 pages)
11 March 2016Member's details changed for Mrs Nicola Jane Dickinson on 11 March 2016 (2 pages)
11 March 2016Member's details changed for Mrs Nicola Jane Dickinson on 11 March 2016 (2 pages)
11 March 2016Member's details changed for Mr John Joicey Dickinson on 11 March 2016 (2 pages)
11 March 2016Member's details changed for Miss Leila Florence Dickinson on 11 March 2016 (2 pages)
11 March 2016Member's details changed for Mr Tobyn Bennett Dickinson on 11 March 2016 (2 pages)
11 March 2016Member's details changed for Miss Leila Florence Dickinson on 11 March 2016 (2 pages)
11 March 2016Member's details changed for Miss Amelia Sophie Dickinson on 11 March 2016 (2 pages)
11 March 2016Member's details changed for Mr Tobyn Bennett Dickinson on 11 March 2016 (2 pages)
11 March 2016Member's details changed for Mr John Joicey Dickinson on 11 March 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 15 May 2015 (7 pages)
19 May 2015Annual return made up to 15 May 2015 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 15 May 2014 (7 pages)
19 May 2014Annual return made up to 15 May 2014 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Annual return made up to 15 May 2013 (7 pages)
30 May 2013Annual return made up to 15 May 2013 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Termination of appointment of Wensleydale Property Management Company Limited as a member (1 page)
8 June 2012Termination of appointment of Wensleydale Property Management Company Limited as a member (1 page)
31 May 2012Appointment of The Wensleydale Property Company Ltd as a member (2 pages)
31 May 2012Appointment of The Wensleydale Property Company Ltd as a member (2 pages)
31 May 2012Annual return made up to 15 May 2012 (8 pages)
31 May 2012Annual return made up to 15 May 2012 (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Appointment of Wensleydale Property Management Company Limited as a member (2 pages)
27 July 2011Appointment of Wensleydale Property Management Company Limited as a member (2 pages)
16 May 2011Member's details changed for Leila Florence Dickinson on 16 May 2011 (2 pages)
16 May 2011Member's details changed for Leila Florence Dickinson on 16 May 2011 (2 pages)
16 May 2011Member's details changed for Amelia Sophie Dickinson on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 15 May 2011 (6 pages)
16 May 2011Member's details changed for Tobyn Bennett Dickinson on 16 May 2011 (2 pages)
16 May 2011Member's details changed for Amelia Sophie Dickinson on 16 May 2011 (2 pages)
16 May 2011Member's details changed for Tobyn Bennett Dickinson on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 15 May 2011 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Annual return made up to 15 May 2010 (9 pages)
21 May 2010Annual return made up to 15 May 2010 (9 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Annual return made up to 15/05/09 (4 pages)
25 June 2009Annual return made up to 15/05/09 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Annual return made up to 15/05/08 (4 pages)
17 November 2008Annual return made up to 15/05/08 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Annual return made up to 15/05/07 (4 pages)
24 May 2007Annual return made up to 15/05/07 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Annual return made up to 26/03/06 (4 pages)
27 April 2006Annual return made up to 26/03/06 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Annual return made up to 26/03/05 (4 pages)
8 June 2005Annual return made up to 26/03/05 (4 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
4 August 2004New member appointed (1 page)
4 August 2004New member appointed (1 page)
4 August 2004New member appointed (1 page)
4 August 2004New member appointed (1 page)
4 August 2004New member appointed (1 page)
4 August 2004New member appointed (1 page)
26 March 2004Incorporation (3 pages)
26 March 2004Incorporation (3 pages)