Gate Helmsley
York
North Yorkshire
YO41 1NW
LLP Designated Member Name | Julia Barry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | Penfold Cottage Scoreby Gate Helmsley York North Yorkshire YO41 1NW |
LLP Designated Member Name | Mr Maurice McCone |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bedford Wing Fairfield Hall Kingsley Avenue Stotfold Hitchin Hertfordshire SG5 4FX |
Website | gem-medica.co.uk |
---|
Registered Address | 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,682 |
Cash | £930 |
Current Liabilities | £1,105 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2017 | Application to strike the limited liability partnership off the register (3 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 May 2016 | Annual return made up to 18 April 2016 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 May 2015 | Annual return made up to 18 April 2015 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 18 April 2014 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 July 2013 | Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 18 April 2013 (3 pages) |
1 July 2013 | Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 1 July 2013 (1 page) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 April 2012 | Annual return made up to 18 April 2012 (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 May 2011 | Annual return made up to 18 April 2011 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 May 2010 | Annual return made up to 18 April 2010 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 May 2009 | Annual return made up to 18/04/09 (2 pages) |
20 April 2009 | Member resigned maurice mccone (1 page) |
20 April 2009 | LLP member appointed julia barry (1 page) |
20 May 2008 | Member's particulars maurice mccone logged form (1 page) |
20 May 2008 | Member's particulars niall barry (1 page) |
18 April 2008 | Incorporation document\certificate of incorporation (3 pages) |