Beverley
East Yorkshire
HU17 8NB
LLP Designated Member Name | Mr Stephen Philip Jenkinson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Davenport Avenue Hessle Hull East Yorkshire HU13 0RN |
LLP Member Name | Mr Christopher Stuart Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2009(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Barn 69a Main Street Cherry Burton Hull East Yorks HU17 7RF |
LLP Member Name | Mr Brian Paul Bettison |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2009(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Castle Drive South Cave Brough East Yorks HU15 2ES |
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,158 |
Cash | £1,619 |
Current Liabilities | £1,229 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Annual return made up to 18 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 18 March 2013 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Termination of appointment of Brian Bettison as a member (1 page) |
4 April 2012 | Annual return made up to 18 March 2012 (4 pages) |
4 April 2012 | Termination of appointment of Brian Bettison as a member (1 page) |
4 April 2012 | Annual return made up to 18 March 2012 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Member's details changed for Brian Paul Bettison on 1 October 2009 (2 pages) |
23 March 2011 | Member's details changed for Christopher Stuart Brown on 1 October 2009 (2 pages) |
23 March 2011 | Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 23 March 2011 (1 page) |
23 March 2011 | Member's details changed for Mr Timothy Christopher Barley on 1 October 2009 (2 pages) |
23 March 2011 | Member's details changed for Mr Timothy Christopher Barley on 1 October 2009 (2 pages) |
23 March 2011 | Member's details changed for Stephen Philip Jenkinson on 1 October 2009 (2 pages) |
23 March 2011 | Member's details changed for Christopher Stuart Brown on 1 October 2009 (2 pages) |
23 March 2011 | Annual return made up to 18 March 2011 (5 pages) |
23 March 2011 | Member's details changed for Stephen Philip Jenkinson on 1 October 2009 (2 pages) |
23 March 2011 | Member's details changed for Brian Paul Bettison on 1 October 2009 (2 pages) |
23 March 2011 | Member's details changed for Brian Paul Bettison on 1 October 2009 (2 pages) |
23 March 2011 | Member's details changed for Stephen Philip Jenkinson on 1 October 2009 (2 pages) |
23 March 2011 | Member's details changed for Christopher Stuart Brown on 1 October 2009 (2 pages) |
23 March 2011 | Member's details changed for Mr Timothy Christopher Barley on 1 October 2009 (2 pages) |
23 March 2011 | Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 18 March 2011 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 18 March 2010 (10 pages) |
14 April 2010 | Annual return made up to 18 March 2010 (10 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Annual return made up to 18/03/09 (2 pages) |
22 April 2009 | Annual return made up to 18/03/09 (2 pages) |
8 April 2009 | LLP member appointed christopher stuart brown (1 page) |
8 April 2009 | LLP member appointed brian paul bettison (1 page) |
8 April 2009 | LLP member appointed christopher stuart brown (1 page) |
8 April 2009 | LLP member appointed brian paul bettison (1 page) |
18 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
18 March 2008 | Incorporation document\certificate of incorporation (3 pages) |