Company NameRunhams Llp
Company StatusDissolved
Company NumberOC338822
CategoryLimited Liability Partnership
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Directors

LLP Designated Member NameMr John David Dowling
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
LLP Designated Member NameEdward Wegorzewski
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
LLP Designated Member NameBryan Kirkbride
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(2 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
LLP Designated Member NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Apperley Bridge
Bradford
West Yorkshire
BD10 0PD
LLP Designated Member NameHarish Tekchandani
Date of BirthOctober 1980 (Born 43 years ago)
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address60 Stratford Street
Leeds
West Yorkshire
LS11 6EG

Contact

Websitewww.mcmsr.com/
Email address[email protected]
Telephone07 770761291
Telephone regionMobile

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth£97,970
Cash£2,787
Current Liabilities£167,177

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2015Restoration by order of the court (3 pages)
13 August 2015Restoration by order of the court (3 pages)
18 February 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
18 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
17 October 2014Liquidators statement of receipts and payments to 7 July 2014 (13 pages)
17 October 2014Liquidators' statement of receipts and payments to 7 July 2014 (13 pages)
17 October 2014Liquidators statement of receipts and payments to 7 July 2014 (13 pages)
17 October 2014Liquidators' statement of receipts and payments to 7 July 2014 (13 pages)
7 August 2013Liquidators statement of receipts and payments to 7 July 2013 (14 pages)
7 August 2013Liquidators' statement of receipts and payments to 7 July 2013 (14 pages)
7 August 2013Liquidators' statement of receipts and payments to 7 July 2013 (14 pages)
7 August 2013Liquidators statement of receipts and payments to 7 July 2013 (14 pages)
16 August 2012Liquidators statement of receipts and payments to 7 July 2012 (4 pages)
16 August 2012Liquidators' statement of receipts and payments to 7 July 2012 (4 pages)
16 August 2012Liquidators' statement of receipts and payments to 7 July 2012 (4 pages)
16 August 2012Liquidators statement of receipts and payments to 7 July 2012 (4 pages)
14 July 2011Statement of affairs with form 4.19 (5 pages)
14 July 2011Statement of affairs with form 4.19 (5 pages)
14 July 2011Appointment of a voluntary liquidator (1 page)
14 July 2011Determination (1 page)
14 July 2011Determination (1 page)
14 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Registered office address changed from 89-93 Manningham Lane Bradford W Yorkshire BD1 3BN on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 89-93 Manningham Lane Bradford W Yorkshire BD1 3BN on 12 July 2011 (2 pages)
16 September 2010Appointment of Bryan Kirkbride as a member (3 pages)
16 September 2010Appointment of Bryan Kirkbride as a member (3 pages)
13 September 2010Termination of appointment of Iqbal Sekhon as a member (2 pages)
13 September 2010Termination of appointment of Harish Tekchandani as a member (2 pages)
13 September 2010Termination of appointment of Iqbal Sekhon as a member (2 pages)
13 September 2010Termination of appointment of Harish Tekchandani as a member (2 pages)
11 August 2010Annual return made up to 17 July 2010 (8 pages)
11 August 2010Annual return made up to 17 July 2010 (8 pages)
12 July 2010Appointment of John David Dowling as a member (3 pages)
12 July 2010Appointment of Edward Wegorzewski as a member (3 pages)
12 July 2010Appointment of John David Dowling as a member (3 pages)
12 July 2010Appointment of Edward Wegorzewski as a member (3 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 March 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
24 March 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
13 August 2009Annual return made up to 17/07/09 (2 pages)
13 August 2009Annual return made up to 17/07/09 (2 pages)
9 September 2008Registered office changed on 09/09/2008 from salts chambers salts mill victoria road saltaire shipley west yorkshire BD18 3LF (1 page)
9 September 2008Registered office changed on 09/09/2008 from salts chambers salts mill victoria road saltaire shipley west yorkshire BD18 3LF (1 page)
8 August 2008Registered office changed on 08/08/2008 from new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page)
8 August 2008Registered office changed on 08/08/2008 from new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page)
17 July 2008Incorporation document\certificate of incorporation (3 pages)
17 July 2008Incorporation document\certificate of incorporation (3 pages)