Company NameMis Enterprises Llp
Company StatusDissolved
Company NumberOC332176
CategoryLimited Liability Partnership
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Directors

LLP Designated Member NameMr Paul Andrew Blackburn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Bank Lodge More Hall Lane
Bolsterstone
Sheffield
South Yorkshire
S36 3ST
LLP Designated Member NameMr Marc Christopher Mardlin
Date of BirthJanuary 1962 (Born 62 years ago)
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Broomfield Lane
Stocksbridge
Sheffield
S36 2AQ

Location

Registered AddressMis Chesterton Road
Eastwood Trading Estate
Rotherham
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Financials

Year2014
Net Worth£222
Cash£23
Current Liabilities£41,576

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the limited liability partnership off the register (3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 4 February 2015 (3 pages)
3 March 2015Annual return made up to 4 February 2015 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 March 2014Annual return made up to 4 February 2014 (3 pages)
4 March 2014Annual return made up to 4 February 2014 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 March 2013Annual return made up to 4 February 2013 (3 pages)
19 March 2013Annual return made up to 4 February 2013 (3 pages)
8 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 February 2012Annual return made up to 4 February 2012 (3 pages)
8 February 2012Annual return made up to 4 February 2012 (3 pages)
1 November 2011Registered office address changed from 12-14 Percy Street Rotherham Southyorkshire S65 1ED on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 12-14 Percy Street Rotherham Southyorkshire S65 1ED on 1 November 2011 (1 page)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 February 2011Annual return made up to 4 February 2011 (3 pages)
4 February 2011Annual return made up to 4 February 2011 (3 pages)
4 February 2011Member's details changed for Marc Christopher Mardlin on 4 February 2011 (2 pages)
4 February 2011Member's details changed for Marc Christopher Mardlin on 4 February 2011 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 February 2010Annual return made up to 4 February 2010 (8 pages)
12 February 2010Annual return made up to 4 February 2010 (8 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 February 2009Annual return made up to 23/01/09 (2 pages)
30 September 2008Member's particulars paul blackburn (1 page)
18 October 2007Incorporation (3 pages)