The Crossings Business Park Cross Hills
Keighley
West Yorkshire
BD20 7AA
LLP Designated Member Name | Mr Mark James Mitchell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
LLP Designated Member Name | Mitchell Farrar Group Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2009(1 year after company formation) |
Appointment Duration | 9 years, 2 months (closed 24 July 2018) |
Correspondence Address | Unit 1c Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
LLP Member Name | Investor Compensation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | Unit 1c Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
Website | www.debtadvisoryline.co.uk/ |
---|---|
Telephone | 08448759190 |
Telephone region | Unknown |
Registered Address | Central Square 5th Floor Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2018 | Return of final meeting in a members' voluntary winding up (21 pages) |
1 November 2017 | Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor Wellington Street Leeds West Yorkshire LS1 4DL on 1 November 2017 (2 pages) |
1 November 2017 | Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor Wellington Street Leeds West Yorkshire LS1 4DL on 1 November 2017 (2 pages) |
22 February 2017 | Registered office address changed from Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA to Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA to Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 22 February 2017 (2 pages) |
20 February 2017 | Determination (1 page) |
20 February 2017 | Determination (1 page) |
20 February 2017 | Declaration of solvency (3 pages) |
20 February 2017 | Appointment of a voluntary liquidator (2 pages) |
20 February 2017 | Appointment of a voluntary liquidator (2 pages) |
20 February 2017 | Declaration of solvency (3 pages) |
3 May 2016 | Annual return made up to 30 April 2016 (4 pages) |
3 May 2016 | Annual return made up to 30 April 2016 (4 pages) |
2 February 2016 | Member's details changed for Mr Mark James Mitchell on 1 June 2014 (2 pages) |
2 February 2016 | Member's details changed for Mr Mark James Mitchell on 1 June 2014 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 May 2015 | Annual return made up to 30 April 2015 (4 pages) |
7 May 2015 | Annual return made up to 30 April 2015 (4 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
10 June 2014 | Annual return made up to 30 April 2014 (4 pages) |
10 June 2014 | Annual return made up to 30 April 2014 (4 pages) |
15 April 2014 | Resignation of an auditor (2 pages) |
15 April 2014 | Resignation of an auditor (2 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 May 2013 | Member's details changed for Mr Mark James Mitchell on 1 May 2012 (2 pages) |
10 May 2013 | Annual return made up to 30 April 2013 (4 pages) |
10 May 2013 | Member's details changed for Mr Mark James Mitchell on 1 May 2012 (2 pages) |
10 May 2013 | Member's details changed for Mr Benjamin Farrar on 1 May 2012 (2 pages) |
10 May 2013 | Member's details changed for Mr Benjamin Farrar on 1 May 2012 (2 pages) |
10 May 2013 | Annual return made up to 30 April 2013 (4 pages) |
10 May 2013 | Member's details changed for Mr Mark James Mitchell on 1 May 2012 (2 pages) |
10 May 2013 | Member's details changed for Mr Benjamin Farrar on 1 May 2012 (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 May 2012 | Annual return made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 30 April 2011 (4 pages) |
15 June 2011 | Member's details changed for Mitchell Farrar Group Llp on 1 May 2010 (2 pages) |
15 June 2011 | Member's details changed for Mitchell Farrar Group Llp on 1 May 2010 (2 pages) |
15 June 2011 | Annual return made up to 30 April 2011 (4 pages) |
15 June 2011 | Member's details changed for Mitchell Farrar Group Llp on 1 May 2010 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Termination of appointment of Investor Compensation Limited as a member (2 pages) |
26 May 2010 | Termination of appointment of Investor Compensation Limited as a member (2 pages) |
13 May 2010 | Annual return made up to 30 April 2010 (8 pages) |
13 May 2010 | Annual return made up to 30 April 2010 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
2 December 2009 | Member's details changed for Investor Compensation Plc on 16 September 2009 (1 page) |
2 December 2009 | Member's details changed for Investor Compensation Plc on 16 September 2009 (1 page) |
12 June 2009 | LLP member appointed mitchell farrar group LLP (1 page) |
12 June 2009 | LLP member appointed mitchell farrar group LLP (1 page) |
18 May 2009 | Member's particulars investor compensation PLC (1 page) |
18 May 2009 | Annual return made up to 30/04/09 (3 pages) |
18 May 2009 | Annual return made up to 30/04/09 (3 pages) |
18 May 2009 | Member's particulars investor compensation PLC (1 page) |
26 March 2009 | Change of name 18/03/2009 (2 pages) |
26 March 2009 | Change of name 18/03/2009 (2 pages) |
20 March 2009 | Company name changed\certificate issued on 20/03/09 (2 pages) |
20 March 2009 | Company name changed\certificate issued on 20/03/09 (2 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
12 June 2008 | Currsho from 30/04/2009 to 31/03/2009 (1 page) |
12 June 2008 | Currsho from 30/04/2009 to 31/03/2009 (1 page) |
30 April 2008 | Incorporation document\certificate of incorporation (4 pages) |
30 April 2008 | Incorporation document\certificate of incorporation (4 pages) |