Manor House Lane
Alwoodley
LS17 9JD
LLP Designated Member Name | Mr Terry Steven Fisher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor House Lane Leeds LS17 9JP |
Registered Address | C/O Buckle Barton Limited Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £325,101 |
Cash | £3,806 |
Current Liabilities | £45,086 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2004 | Delivered 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 2004 | Delivered 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 |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Notification of Terry Steven Fisher as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Registered 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 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 October 2017 | Registered 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 2017 | Notification of Terry Steven Fisher as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Annual return made up to 29 June 2016 (3 pages) |
25 August 2016 | Annual return made up to 29 June 2016 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Annual return made up to 29 June 2015 (3 pages) |
15 July 2015 | Annual return made up to 29 June 2015 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 September 2014 | Annual return made up to 29 June 2014 (3 pages) |
10 September 2014 | Annual return made up to 29 June 2014 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Annual return made up to 29 June 2013 (3 pages) |
15 August 2013 | Annual return made up to 29 June 2013 (3 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Annual return made up to 29 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 29 June 2012 (3 pages) |
3 May 2012 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 3 May 2012 (1 page) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 July 2011 | Annual return made up to 29 June 2011 (3 pages) |
7 July 2011 | Annual return made up to 29 June 2011 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Annual return made up to 29 June 2010 (8 pages) |
2 August 2010 | Annual return made up to 29 June 2010 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Annual return made up to 29/06/09 (2 pages) |
29 July 2009 | Annual return made up to 29/06/09 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2008 | Annual return made up to 04/08/08 (2 pages) |
12 September 2008 | Annual return made up to 04/08/08 (2 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 2 pennyblack chambers barton road worsley manchester M28 2PD (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 2 pennyblack chambers barton road worsley manchester M28 2PD (1 page) |
19 September 2007 | Annual return made up to 29/06/07 (2 pages) |
19 September 2007 | Annual return made up to 29/06/07 (2 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 1 worsley court high street worsley manchester lancashire M28 3NJ (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 1 worsley court high street worsley manchester lancashire M28 3NJ (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Annual return made up to 29/06/06 (2 pages) |
14 August 2006 | Annual return made up to 29/06/06 (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Member's particulars changed (1 page) |
10 October 2005 | Annual return made up to 29/06/05 (2 pages) |
10 October 2005 | Annual return made up to 29/06/05 (2 pages) |
10 October 2005 | Member's particulars changed (1 page) |
25 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Incorporation (3 pages) |
29 June 2004 | Incorporation (3 pages) |