Leeds
West Yorkshire
LS1 4DL
LLP Designated Member Name | Mr Mark James Mitchell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
LLP Designated Member Name | Mitchell Farrar Group Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 24 July 2018) |
Correspondence Address | Unit 1c Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
LLP Member Name | Aaron James Beckman |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westridge Chase Royton Oldham OL2 5JL |
LLP Member Name | Mr Aaron James Beckman |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Westridge Chase Royton Oldham OL2 5JL |
LLP Member Name | Mr Craig Michael Gedey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Tintern Avenue Littleborough OL15 9HY |
LLP Member Name | Mr Craig Michael Gedey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tintern Avenue Littleborough OL15 9HY |
LLP Member Name | Investor Compensation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | Unit 1c Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
Website | debtadvisoryline.co.uk |
---|---|
Telephone | 0808 2525696 |
Telephone region | Freephone |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
11 October 2017 | Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 11 October 2017 (2 pages) |
---|---|
22 February 2017 | Registered office address changed from Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA to Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 22 February 2017 (2 pages) |
21 February 2017 | Appointment of a voluntary liquidator (2 pages) |
21 February 2017 | Determination (1 page) |
21 February 2017 | Declaration of solvency (3 pages) |
14 June 2016 | Annual return made up to 22 May 2016 (4 pages) |
1 February 2016 | Member's details changed for Mr Mark James Mitchell on 1 June 2014 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 March 2015 (10 pages) |
23 June 2015 | Annual return made up to 22 May 2015 (4 pages) |
12 January 2015 | Total exemption full accounts made up to 30 March 2014 (11 pages) |
29 May 2014 | Annual return made up to 22 May 2014 (4 pages) |
20 May 2014 | Resignation of an auditor (1 page) |
6 January 2014 | Total exemption full accounts made up to 30 March 2013 (9 pages) |
12 June 2013 | Annual return made up to 22 May 2013 (4 pages) |
5 January 2013 | Total exemption full accounts made up to 30 March 2012 (9 pages) |
3 July 2012 | Member's details changed for Mr Mark James Mitchell on 3 July 2012 (2 pages) |
3 July 2012 | Member's details changed for Mr Benjamin Farrar on 3 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 22 May 2012 (3 pages) |
3 July 2012 | Member's details changed for Mitchell Farrar Group Llp on 3 July 2012 (2 pages) |
3 July 2012 | Member's details changed for Mitchell Farrar Group Llp on 3 July 2012 (2 pages) |
3 July 2012 | Member's details changed for Mr Mark James Mitchell on 3 July 2012 (2 pages) |
3 July 2012 | Member's details changed for Mr Benjamin Farrar on 3 July 2012 (2 pages) |
3 January 2012 | Accounts for a small company made up to 30 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 22 May 2011 (4 pages) |
15 June 2011 | Termination of appointment of Craig Gedey as a member (1 page) |
15 June 2011 | Termination of appointment of Aaron Beckman as a member (1 page) |
23 March 2011 | Accounts for a small company made up to 30 March 2010 (7 pages) |
4 January 2011 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
2 September 2010 | Termination of appointment of Craig Gedey as a member (2 pages) |
2 September 2010 | Termination of appointment of Aaron Beckman as a member (2 pages) |
4 June 2010 | Annual return made up to 22 May 2010 (10 pages) |
4 June 2010 | Termination of appointment of Investor Compensation Limited as a member (2 pages) |
5 February 2010 | Appointment of Craig Michael Gedey as a member (1 page) |
5 February 2010 | Appointment of Aaron James Beckman as a member (1 page) |
13 January 2010 | Company name changed debt advisory line LIMITED LIABILITY PARTNERSHIP\certificate issued on 13/01/10
|
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Member's details changed for Investor Compensation Plc on 16 September 2009 (1 page) |
11 November 2009 | Appointment of Aaron James Beckman as a member (2 pages) |
11 November 2009 | Appointment of Craig Michael Gedey as a member (2 pages) |
24 June 2009 | Annual return made up to 22/05/09 (3 pages) |
24 June 2009 | Member's particulars investor compensation PLC (1 page) |
12 June 2009 | LLP member appointed mitchell farrar group LLP (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Annual return made up to 22/05/08 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Company name changed mitchell farrar LLP\certificate issued on 30/11/07 (2 pages) |
15 November 2007 | Annual return made up to 22/05/07 (3 pages) |
8 November 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
22 May 2006 | Incorporation (4 pages) |