Birkby Park
Huddersfield
HD2 2DT
LLP Designated Member Name | Amelie Janice Lavan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2012(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | Yorkshire England |
Correspondence Address | 21 Wood View Birkby Park Huddersfield HD2 2DT |
LLP Member Name | Lavanti Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 21 Wood View Birkby Park Huddersfield HD2 2DT |
LLP Designated Member Name | Andrew Whittaker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Dudley Street Bedford Bedfordshire MK40 3SY |
LLP Member Name | Yewars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 149 Dudley Street Bedford Bedfordshire MK40 3SY |
Website | www.practicaltoltec.com |
---|
Registered Address | The Coach House Brearley House Luddenden Halifax West Yorkshire HX2 6HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Year | 2014 |
---|---|
Net Worth | £163 |
Cash | £1,163 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the limited liability partnership off the register (3 pages) |
18 April 2016 | Application to strike the limited liability partnership off the register (3 pages) |
10 March 2016 | Registered office address changed from 21 Wood View Birkby Huddersfield West Yorkshire HD2 2DT to The Coach House Brearley House Luddenden Halifax West Yorkshire HX2 6HS on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 21 Wood View Birkby Huddersfield West Yorkshire HD2 2DT to The Coach House Brearley House Luddenden Halifax West Yorkshire HX2 6HS on 10 March 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 12 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 12 March 2015 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Company name changed sarras LLP\certificate issued on 29/07/14 (2 pages) |
29 July 2014 | Company name changed sarras LLP\certificate issued on 29/07/14 (2 pages) |
10 April 2014 | Annual return made up to 12 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 12 March 2014 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 12 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 12 March 2013 (4 pages) |
18 March 2013 | Appointment of Amelie Janice Lavan as a member (3 pages) |
18 March 2013 | Appointment of Amelie Janice Lavan as a member (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 April 2012 | Termination of appointment of Yewars Limited as a member (1 page) |
27 April 2012 | Annual return made up to 12 March 2012 (3 pages) |
27 April 2012 | Termination of appointment of Yewars Limited as a member (1 page) |
27 April 2012 | Termination of appointment of Andrew Whittaker as a member (1 page) |
27 April 2012 | Termination of appointment of Andrew Whittaker as a member (1 page) |
27 April 2012 | Annual return made up to 12 March 2012 (3 pages) |
17 April 2012 | Termination of appointment of Yewars Limited as a member (2 pages) |
17 April 2012 | Termination of appointment of Andrew Whittaker as a member (2 pages) |
17 April 2012 | Termination of appointment of Andrew Whittaker as a member (2 pages) |
17 April 2012 | Termination of appointment of Yewars Limited as a member (2 pages) |
7 November 2011 | Registered office address changed from 149 Dudley Street Bedford MK40 3SY on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 149 Dudley Street Bedford MK40 3SY on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 149 Dudley Street Bedford MK40 3SY on 7 November 2011 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Member's details changed for Lavanti Limited on 12 March 2011 (2 pages) |
20 July 2011 | Member's details changed for Lavanti Limited on 12 March 2011 (2 pages) |
20 July 2011 | Annual return made up to 12 March 2011 (5 pages) |
20 July 2011 | Annual return made up to 12 March 2011 (5 pages) |
19 July 2011 | Member's details changed for Yewars Limited on 12 March 2011 (2 pages) |
19 July 2011 | Member's details changed for Yewars Limited on 12 March 2011 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 12 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 12 March 2010 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Annual return made up to 12/03/09 (3 pages) |
16 March 2009 | Annual return made up to 12/03/09 (3 pages) |
17 April 2008 | Change of name 02/04/2008 (2 pages) |
17 April 2008 | Change of name 02/04/2008 (2 pages) |
13 March 2008 | Incorporation document\certificate of incorporation (4 pages) |
13 March 2008 | Incorporation document\certificate of incorporation (4 pages) |