Barmby Moor
York
YO24 4EZ
LLP Designated Member Name | Mr Paul Trevor Drinkall |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Status | Closed |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Constantine House Hull Road Barmby Moor York YO24 4EZ |
Registered Address | Dickinson Dees Llp 1 Whitehall Riverside Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,979 |
Cash | £55 |
Current Liabilities | £900 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2015 | Application to strike the limited liability partnership off the register (3 pages) |
23 September 2015 | Application to strike the limited liability partnership off the register (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Annual return made up to 21 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 21 July 2014 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Annual return made up to 21 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 21 July 2013 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Annual return made up to 21 July 2012 (3 pages) |
9 October 2012 | Annual return made up to 21 July 2012 (3 pages) |
18 September 2012 | Registered office address changed from the Chocolate Works Bishopthorpe Road York Yorkshire YO23 1DE on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from the Chocolate Works Bishopthorpe Road York Yorkshire YO23 1DE on 18 September 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Member's details changed for Janet Sandra Drinkall on 22 July 2010 (2 pages) |
23 September 2011 | Member's details changed for Janet Sandra Drinkall on 22 July 2010 (2 pages) |
23 September 2011 | Member's details changed for Paul Trevor Drinkall on 22 July 2010 (2 pages) |
23 September 2011 | Annual return made up to 21 July 2011 (3 pages) |
23 September 2011 | Member's details changed for Paul Trevor Drinkall on 22 July 2010 (2 pages) |
23 September 2011 | Annual return made up to 21 July 2011 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Annual return made up to 21 July 2010 (8 pages) |
20 August 2010 | Annual return made up to 21 July 2010 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Annual return made up to 21/07/09 (2 pages) |
18 August 2009 | Annual return made up to 21/07/09 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 121 the mount york north yorkshire YO24 1DU (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 121 the mount york north yorkshire YO24 1DU (1 page) |
29 July 2008 | Annual return made up to 21/07/08 (2 pages) |
29 July 2008 | Annual return made up to 21/07/08 (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2007 | Annual return made up to 21/07/07 (2 pages) |
31 October 2007 | Annual return made up to 21/07/07 (2 pages) |
31 October 2007 | Member's particulars changed (1 page) |
31 October 2007 | Member's particulars changed (1 page) |
31 October 2007 | Member's particulars changed (1 page) |
31 October 2007 | Member's particulars changed (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Annual return made up to 21/07/06 (2 pages) |
14 August 2006 | Annual return made up to 21/07/06 (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 May 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
8 May 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
18 August 2005 | Annual return made up to 21/07/05 (2 pages) |
18 August 2005 | Annual return made up to 21/07/05 (2 pages) |
21 July 2004 | Incorporation (3 pages) |
21 July 2004 | Incorporation (3 pages) |