Bolsterstone
Sheffield
South Yorkshire
S36 3ST
LLP Designated Member Name | Mr Marc Christopher Mardlin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Status | Closed |
Appointed | 18 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Broomfield Lane Stocksbridge Sheffield S36 2AQ |
Registered Address | Mis Chesterton Road Eastwood Trading Estate Rotherham S65 1SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £222 |
Cash | £23 |
Current Liabilities | £41,576 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2015 | Application to strike the limited liability partnership off the register (3 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Annual return made up to 4 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 4 February 2015 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 March 2014 | Annual return made up to 4 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 4 February 2014 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 March 2013 | Annual return made up to 4 February 2013 (3 pages) |
19 March 2013 | Annual return made up to 4 February 2013 (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 (3 pages) |
8 February 2012 | Annual return made up to 4 February 2012 (3 pages) |
1 November 2011 | Registered office address changed from 12-14 Percy Street Rotherham Southyorkshire S65 1ED on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 12-14 Percy Street Rotherham Southyorkshire S65 1ED on 1 November 2011 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 (3 pages) |
4 February 2011 | Annual return made up to 4 February 2011 (3 pages) |
4 February 2011 | Member's details changed for Marc Christopher Mardlin on 4 February 2011 (2 pages) |
4 February 2011 | Member's details changed for Marc Christopher Mardlin on 4 February 2011 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 February 2010 | Annual return made up to 4 February 2010 (8 pages) |
12 February 2010 | Annual return made up to 4 February 2010 (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 February 2009 | Annual return made up to 23/01/09 (2 pages) |
30 September 2008 | Member's particulars paul blackburn (1 page) |
18 October 2007 | Incorporation (3 pages) |