Company NameSarras Resources Llp
Company StatusDissolved
Company NumberOC335572
CategoryLimited Liability Partnership
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NamesANDY Whittaker Llp and Sarras Llp

Directors

LLP Designated Member NameJohn White Lavan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wood View
Birkby Park
Huddersfield
HD2 2DT
LLP Designated Member NameAmelie Janice Lavan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2012(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceYorkshire England
Correspondence Address21 Wood View
Birkby Park
Huddersfield
HD2 2DT
LLP Member NameLavanti Limited (Corporation)
StatusClosed
Appointed13 March 2008(same day as company formation)
Correspondence Address21 Wood View
Birkby Park
Huddersfield
HD2 2DT
LLP Designated Member NameAndrew Whittaker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Dudley Street
Bedford
Bedfordshire
MK40 3SY
LLP Member NameYewars Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address149 Dudley Street
Bedford
Bedfordshire
MK40 3SY

Contact

Websitewww.practicaltoltec.com

Location

Registered AddressThe Coach House Brearley House
Luddenden
Halifax
West Yorkshire
HX2 6HS
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot

Financials

Year2014
Net Worth£163
Cash£1,163
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the limited liability partnership off the register (3 pages)
18 April 2016Application to strike the limited liability partnership off the register (3 pages)
10 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 12 March 2015 (4 pages)
9 April 2015Annual return made up to 12 March 2015 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Company name changed sarras LLP\certificate issued on 29/07/14 (2 pages)
29 July 2014Company name changed sarras LLP\certificate issued on 29/07/14 (2 pages)
10 April 2014Annual return made up to 12 March 2014 (4 pages)
10 April 2014Annual return made up to 12 March 2014 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 12 March 2013 (4 pages)
15 April 2013Annual return made up to 12 March 2013 (4 pages)
18 March 2013Appointment of Amelie Janice Lavan as a member (3 pages)
18 March 2013Appointment of Amelie Janice Lavan as a member (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Termination of appointment of Yewars Limited as a member (1 page)
27 April 2012Annual return made up to 12 March 2012 (3 pages)
27 April 2012Termination of appointment of Yewars Limited as a member (1 page)
27 April 2012Termination of appointment of Andrew Whittaker as a member (1 page)
27 April 2012Termination of appointment of Andrew Whittaker as a member (1 page)
27 April 2012Annual return made up to 12 March 2012 (3 pages)
17 April 2012Termination of appointment of Yewars Limited as a member (2 pages)
17 April 2012Termination of appointment of Andrew Whittaker as a member (2 pages)
17 April 2012Termination of appointment of Andrew Whittaker as a member (2 pages)
17 April 2012Termination of appointment of Yewars Limited as a member (2 pages)
7 November 2011Registered office address changed from 149 Dudley Street Bedford MK40 3SY on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 149 Dudley Street Bedford MK40 3SY on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 149 Dudley Street Bedford MK40 3SY on 7 November 2011 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Member's details changed for Lavanti Limited on 12 March 2011 (2 pages)
20 July 2011Member's details changed for Lavanti Limited on 12 March 2011 (2 pages)
20 July 2011Annual return made up to 12 March 2011 (5 pages)
20 July 2011Annual return made up to 12 March 2011 (5 pages)
19 July 2011Member's details changed for Yewars Limited on 12 March 2011 (2 pages)
19 July 2011Member's details changed for Yewars Limited on 12 March 2011 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 12 March 2010 (8 pages)
30 March 2010Annual return made up to 12 March 2010 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Annual return made up to 12/03/09 (3 pages)
16 March 2009Annual return made up to 12/03/09 (3 pages)
17 April 2008Change of name 02/04/2008 (2 pages)
17 April 2008Change of name 02/04/2008 (2 pages)
13 March 2008Incorporation document\certificate of incorporation (4 pages)
13 March 2008Incorporation document\certificate of incorporation (4 pages)