High Birswith
HG3 2LL
LLP Designated Member Name | Mr Duncan Michael Waller |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leyfield Farm High Moor Road North Rigton LS17 0AA |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£72,166 |
Cash | £3,794 |
Current Liabilities | £519,985 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
19 March 2015 | Administrator's progress report to 13 February 2015 (27 pages) |
19 March 2015 | Administrator's progress report to 13 February 2015 (27 pages) |
25 February 2015 | Notice of move from Administration to Dissolution on 13 February 2015 (27 pages) |
25 February 2015 | Administrator's progress report to 17 January 2015 (27 pages) |
25 February 2015 | Notice of move from Administration to Dissolution on 13 February 2015 (27 pages) |
25 February 2015 | Administrator's progress report to 17 January 2015 (27 pages) |
5 September 2014 | Administrator's progress report to 17 July 2014 (23 pages) |
5 September 2014 | Administrator's progress report to 17 January 2014 (27 pages) |
5 September 2014 | Administrator's progress report to 17 July 2014 (23 pages) |
5 September 2014 | Administrator's progress report to 17 January 2014 (27 pages) |
6 March 2014 | Notice of extension of period of Administration (1 page) |
6 March 2014 | Notice of extension of period of Administration (1 page) |
22 October 2013 | Administrator's progress report to 14 September 2013 (19 pages) |
22 October 2013 | Administrator's progress report to 14 September 2013 (19 pages) |
3 June 2013 | Notice of deemed approval of proposals (46 pages) |
3 June 2013 | Notice of deemed approval of proposals (46 pages) |
21 May 2013 | Statement of affairs with form 2.14B (6 pages) |
21 May 2013 | Statement of affairs with form 2.14B (6 pages) |
21 May 2013 | Statement of administrator's proposal (46 pages) |
21 May 2013 | Statement of administrator's proposal (46 pages) |
15 April 2013 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 15 April 2013 (2 pages) |
27 March 2013 | Appointment of an administrator (1 page) |
27 March 2013 | Appointment of an administrator (1 page) |
28 February 2013 | Annual return made up to 3 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 3 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 3 February 2013 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 3 February 2012 (3 pages) |
15 February 2012 | Annual return made up to 3 February 2012 (3 pages) |
15 February 2012 | Member's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages) |
15 February 2012 | Member's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages) |
15 February 2012 | Annual return made up to 3 February 2012 (3 pages) |
15 February 2012 | Member's details changed for Mr Paul John Ogden on 1 May 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (9 pages) |
30 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (9 pages) |
24 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages) |
24 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages) |
24 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages) |
24 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages) |
9 March 2011 | Annual return made up to 3 February 2011 (3 pages) |
9 March 2011 | Member's details changed for Paul John Ogden on 1 November 2009 (2 pages) |
9 March 2011 | Annual return made up to 3 February 2011 (3 pages) |
9 March 2011 | Member's details changed for Paul John Ogden on 1 November 2009 (2 pages) |
9 March 2011 | Annual return made up to 3 February 2011 (3 pages) |
9 March 2011 | Member's details changed for Paul John Ogden on 1 November 2009 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 3 February 2010 (8 pages) |
16 March 2010 | Annual return made up to 3 February 2010 (8 pages) |
16 March 2010 | Annual return made up to 3 February 2010 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Annual return made up to 03/03/09 (2 pages) |
28 April 2009 | Annual return made up to 03/03/09 (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Annual return made up to 03/02/08 (2 pages) |
5 March 2008 | Annual return made up to 03/02/08 (2 pages) |
15 February 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
15 February 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Incorporation (3 pages) |
3 February 2007 | Incorporation (3 pages) |