Huddersfield
HD4 7NR
LLP Member Name | Jillian Evans |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18f7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR |
LLP Designated Member Name | Kerry Finn |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
LLP Member Name | Mr Paul Anthony Roper |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
LLP Member Name | The Planet Group (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2009(same day as company formation) |
Correspondence Address | 7 Bay Hall Willow Lane Birkby Huddersfield West Yorkshire HD1 5EN |
LLP Designated Member Name | Mr Edouard Christian Rayner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
LLP Member Name | Davie Andrew Hough |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
LLP Member Name | Michelle Newton |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
LLP Member Name | Laura Jayne Wojciechowski |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
LLP Member Name | Mr Simon James Thornhill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bay Hall Willow Lane Birkby Huddersfield West Yorkshire HD1 5EN |
Registered Address | 18f7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £468 |
Current Liabilities | £66,255 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2015 | Application to strike the limited liability partnership off the register (3 pages) |
30 July 2015 | Application to strike the limited liability partnership off the register (3 pages) |
15 May 2015 | Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to 18F7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to 18F7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 15 May 2015 (1 page) |
24 October 2014 | Annual return made up to 15 October 2014 (6 pages) |
24 October 2014 | Annual return made up to 15 October 2014 (6 pages) |
17 June 2014 | Member's details changed for Kerry Finn on 11 June 2014 (2 pages) |
17 June 2014 | Member's details changed for Kerry Finn on 11 June 2014 (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 November 2013 | Annual return made up to 15 October 2013 (6 pages) |
14 November 2013 | Annual return made up to 15 October 2013 (6 pages) |
4 October 2013 | Termination of appointment of Edouard Rayner as a member (2 pages) |
4 October 2013 | Termination of appointment of Edouard Rayner as a member (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 February 2013 | Termination of appointment of Davie Hough as a member (2 pages) |
18 February 2013 | Appointment of Kerry Finn as a member (3 pages) |
18 February 2013 | Appointment of Kerry Finn as a member (3 pages) |
18 February 2013 | Termination of appointment of Davie Hough as a member (2 pages) |
18 February 2013 | Termination of appointment of Simon Thornhill as a member (2 pages) |
18 February 2013 | Termination of appointment of Simon Thornhill as a member (2 pages) |
18 February 2013 | Appointment of Paul Roper as a member (3 pages) |
18 February 2013 | Appointment of Paul Roper as a member (3 pages) |
7 November 2012 | Annual return made up to 15 October 2012 (5 pages) |
7 November 2012 | Annual return made up to 15 October 2012 (5 pages) |
26 October 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 15 October 2010 (13 pages) |
26 October 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 15 October 2011 (13 pages) |
26 October 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 15 October 2010 (13 pages) |
26 October 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 15 October 2011 (13 pages) |
26 October 2012 | Appointment of The Planet Group (Uk) Limited as a member (3 pages) |
26 October 2012 | Appointment of The Planet Group (Uk) Limited as a member (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 October 2011 | Member's details changed for Davie Andrew Hough on 15 October 2011 (2 pages) |
26 October 2011 | Member's details changed for Davie Andrew Hough on 15 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 15 October 2011
|
26 October 2011 | Annual return made up to 15 October 2011
|
26 October 2011 | Member's details changed for Jillian Evans on 15 October 2011 (2 pages) |
26 October 2011 | Member's details changed for Jillian Evans on 15 October 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages) |
27 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages) |
21 October 2010 | Annual return made up to 15 October 2010
|
21 October 2010 | Annual return made up to 15 October 2010
|
21 October 2010 | Member's details changed for Jillian Evans on 15 October 2010 (2 pages) |
21 October 2010 | Member's details changed for Davie Andrew Hough on 15 October 2010 (2 pages) |
21 October 2010 | Member's details changed for Jillian Evans on 15 October 2010 (2 pages) |
21 October 2010 | Member's details changed for Davie Andrew Hough on 15 October 2010 (2 pages) |
13 July 2010 | Appointment of Simon James Thornhill as a member (2 pages) |
13 July 2010 | Appointment of Simon James Thornhill as a member (2 pages) |
13 April 2010 | Termination of appointment of Laura Wojciechowski as a member (2 pages) |
13 April 2010 | Termination of appointment of Laura Wojciechowski as a member (2 pages) |
13 April 2010 | Termination of appointment of Michelle Newton as a member (2 pages) |
13 April 2010 | Termination of appointment of Michelle Newton as a member (2 pages) |
3 February 2010 | Appointment of Jillian Evans as a member (2 pages) |
3 February 2010 | Appointment of Laura Jayne Wojciechowski as a member (2 pages) |
3 February 2010 | Appointment of Jillian Evans as a member (2 pages) |
3 February 2010 | Appointment of Michelle Newton as a member (2 pages) |
3 February 2010 | Appointment of Michelle Newton as a member (2 pages) |
3 February 2010 | Appointment of Davie Andrew Hough as a member (2 pages) |
3 February 2010 | Appointment of Laura Jayne Wojciechowski as a member (2 pages) |
3 February 2010 | Appointment of Davie Andrew Hough as a member (2 pages) |
15 October 2009 | Incorporation of a limited liability partnership (6 pages) |
15 October 2009 | Incorporation of a limited liability partnership (6 pages) |