Otley
West Yorkshire
LS21 2RA
LLP Designated Member Name | Mrs Nicola Jane Dickinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood Bottom Farm Lower Norwood Road Otley LS22 2RA |
LLP Member Name | Miss Amelia Sophie Dickinson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Status | Closed |
Appointed | 19 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA |
LLP Member Name | Miss Leila Florence Dickinson |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Status | Closed |
Appointed | 19 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA |
LLP Member Name | Mr Tobyn Bennett Dickinson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Status | Closed |
Appointed | 19 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA |
LLP Member Name | The Wensleydale Property Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2011(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 November 2017) |
Correspondence Address | Hill Top East Newton - Le - Willows Bedale DL8 1TP |
LLP Member Name | Wensleydale Property Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2011(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 2011) |
Correspondence Address | Hilltop East Newton Le Willows Bedale North Yorkshire DL8 1TP |
Telephone | 01943 463287 |
---|---|
Telephone region | Guiseley |
Registered Address | Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Norwood |
Ward | Washburn |
Year | 2014 |
---|---|
Net Worth | £230,981 |
Cash | £8,019 |
Current Liabilities | £37,381 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 October 2004 | Delivered 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 |
---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Application to strike the limited liability partnership off the register (4 pages) |
24 August 2017 | Application to strike the limited liability partnership off the register (4 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Annual return made up to 15 May 2016 (7 pages) |
19 May 2016 | Annual return made up to 15 May 2016 (7 pages) |
14 March 2016 | Registered 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 2016 | Registered 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 2016 | Member's details changed for Miss Amelia Sophie Dickinson on 11 March 2016 (2 pages) |
11 March 2016 | Member's details changed for Mrs Nicola Jane Dickinson on 11 March 2016 (2 pages) |
11 March 2016 | Member's details changed for Mrs Nicola Jane Dickinson on 11 March 2016 (2 pages) |
11 March 2016 | Member's details changed for Mr John Joicey Dickinson on 11 March 2016 (2 pages) |
11 March 2016 | Member's details changed for Miss Leila Florence Dickinson on 11 March 2016 (2 pages) |
11 March 2016 | Member's details changed for Mr Tobyn Bennett Dickinson on 11 March 2016 (2 pages) |
11 March 2016 | Member's details changed for Miss Leila Florence Dickinson on 11 March 2016 (2 pages) |
11 March 2016 | Member's details changed for Miss Amelia Sophie Dickinson on 11 March 2016 (2 pages) |
11 March 2016 | Member's details changed for Mr Tobyn Bennett Dickinson on 11 March 2016 (2 pages) |
11 March 2016 | Member's details changed for Mr John Joicey Dickinson on 11 March 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Annual return made up to 15 May 2015 (7 pages) |
19 May 2015 | Annual return made up to 15 May 2015 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 15 May 2014 (7 pages) |
19 May 2014 | Annual return made up to 15 May 2014 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Annual return made up to 15 May 2013 (7 pages) |
30 May 2013 | Annual return made up to 15 May 2013 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Termination of appointment of Wensleydale Property Management Company Limited as a member (1 page) |
8 June 2012 | Termination of appointment of Wensleydale Property Management Company Limited as a member (1 page) |
31 May 2012 | Appointment of The Wensleydale Property Company Ltd as a member (2 pages) |
31 May 2012 | Appointment of The Wensleydale Property Company Ltd as a member (2 pages) |
31 May 2012 | Annual return made up to 15 May 2012 (8 pages) |
31 May 2012 | Annual return made up to 15 May 2012 (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Appointment of Wensleydale Property Management Company Limited as a member (2 pages) |
27 July 2011 | Appointment of Wensleydale Property Management Company Limited as a member (2 pages) |
16 May 2011 | Member's details changed for Leila Florence Dickinson on 16 May 2011 (2 pages) |
16 May 2011 | Member's details changed for Leila Florence Dickinson on 16 May 2011 (2 pages) |
16 May 2011 | Member's details changed for Amelia Sophie Dickinson on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 15 May 2011 (6 pages) |
16 May 2011 | Member's details changed for Tobyn Bennett Dickinson on 16 May 2011 (2 pages) |
16 May 2011 | Member's details changed for Amelia Sophie Dickinson on 16 May 2011 (2 pages) |
16 May 2011 | Member's details changed for Tobyn Bennett Dickinson on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 15 May 2011 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Annual return made up to 15 May 2010 (9 pages) |
21 May 2010 | Annual return made up to 15 May 2010 (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Annual return made up to 15/05/09 (4 pages) |
25 June 2009 | Annual return made up to 15/05/09 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Annual return made up to 15/05/08 (4 pages) |
17 November 2008 | Annual return made up to 15/05/08 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Annual return made up to 15/05/07 (4 pages) |
24 May 2007 | Annual return made up to 15/05/07 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Annual return made up to 26/03/06 (4 pages) |
27 April 2006 | Annual return made up to 26/03/06 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Annual return made up to 26/03/05 (4 pages) |
8 June 2005 | Annual return made up to 26/03/05 (4 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
4 August 2004 | New member appointed (1 page) |
4 August 2004 | New member appointed (1 page) |
4 August 2004 | New member appointed (1 page) |
4 August 2004 | New member appointed (1 page) |
4 August 2004 | New member appointed (1 page) |
4 August 2004 | New member appointed (1 page) |
26 March 2004 | Incorporation (3 pages) |
26 March 2004 | Incorporation (3 pages) |