Company NameFisher Property Developments Llp
Company StatusDissolved
Company NumberOC308471
CategoryLimited Liability Partnership
Incorporation Date29 June 2004(19 years, 9 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Directors

LLP Designated Member NameMrs Susanne Louise Fisher
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor House Lane
Alwoodley
LS17 9JD
LLP Designated Member NameMr Terry Steven Fisher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Manor House Lane
Leeds
LS17 9JP

Location

Registered AddressC/O Buckle Barton Limited Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£325,101
Cash£3,806
Current Liabilities£45,086

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 October 2004Delivered on: 13 October 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The property k/a apartment 15 royds mill luke lane holmfirth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 July 2004Delivered on: 14 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 20 bourne view, netherton, huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Notification of Terry Steven Fisher as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to C/O Buckle Barton Limited Station Road Horsforth Leeds LS18 5NT on 3 October 2017 (1 page)
3 October 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 October 2017Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to C/O Buckle Barton Limited Station Road Horsforth Leeds LS18 5NT on 3 October 2017 (1 page)
3 October 2017Notification of Terry Steven Fisher as a person with significant control on 6 April 2016 (2 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Annual return made up to 29 June 2016 (3 pages)
25 August 2016Annual return made up to 29 June 2016 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 29 June 2015 (3 pages)
15 July 2015Annual return made up to 29 June 2015 (3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Annual return made up to 29 June 2014 (3 pages)
10 September 2014Annual return made up to 29 June 2014 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 29 June 2013 (3 pages)
15 August 2013Annual return made up to 29 June 2013 (3 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Annual return made up to 29 June 2012 (3 pages)
17 July 2012Annual return made up to 29 June 2012 (3 pages)
3 May 2012Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 3 May 2012 (1 page)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
7 July 2011Annual return made up to 29 June 2011 (3 pages)
7 July 2011Annual return made up to 29 June 2011 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Annual return made up to 29 June 2010 (8 pages)
2 August 2010Annual return made up to 29 June 2010 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Annual return made up to 29/06/09 (2 pages)
29 July 2009Annual return made up to 29/06/09 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2008Annual return made up to 04/08/08 (2 pages)
12 September 2008Annual return made up to 04/08/08 (2 pages)
12 September 2008Registered office changed on 12/09/2008 from 2 pennyblack chambers barton road worsley manchester M28 2PD (1 page)
12 September 2008Registered office changed on 12/09/2008 from 2 pennyblack chambers barton road worsley manchester M28 2PD (1 page)
19 September 2007Annual return made up to 29/06/07 (2 pages)
19 September 2007Annual return made up to 29/06/07 (2 pages)
3 March 2007Registered office changed on 03/03/07 from: 1 worsley court high street worsley manchester lancashire M28 3NJ (1 page)
3 March 2007Registered office changed on 03/03/07 from: 1 worsley court high street worsley manchester lancashire M28 3NJ (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Annual return made up to 29/06/06 (2 pages)
14 August 2006Annual return made up to 29/06/06 (2 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Member's particulars changed (1 page)
10 October 2005Annual return made up to 29/06/05 (2 pages)
10 October 2005Annual return made up to 29/06/05 (2 pages)
10 October 2005Member's particulars changed (1 page)
25 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
29 June 2004Incorporation (3 pages)
29 June 2004Incorporation (3 pages)