Company NameNaylor Wintersgill (Yorkshire) Llp
Company StatusDissolved
Company NumberOC352164
CategoryLimited Liability Partnership
Incorporation Date9 February 2010(14 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameNaylor Wintersgill Llp

Directors

LLP Designated Member NameMr Ian Featherstone
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
LLP Designated Member NameVaughan Martyn Houldsworth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
LLP Designated Member NamePaul Naylor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
LLP Designated Member NameAlison Marjorie Whalley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
LLP Designated Member NameMr Alan Wintersgill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
LLP Designated Member NameMr Philippus Lodewyk Venter
Date of BirthMay 1974 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
LLP Designated Member NameMrs Victoria Wainwright
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
LLP Designated Member NameMr Gavin David Lamb
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
LLP Designated Member NameMr Howard Frederick Richardson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Contact

Websitewww.naty.com
Email address[email protected]
Telephone01274 393702
Telephone regionBradford

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the limited liability partnership off the register (4 pages)
1 November 2014Application to strike the limited liability partnership off the register (4 pages)
16 September 2014Member's details changed for Victoria Fryer on 13 September 2014 (2 pages)
16 September 2014Member's details changed for Victoria Fryer on 13 September 2014 (2 pages)
2 September 2014Member's details changed for Victoria Fryer on 1 September 2014 (2 pages)
2 September 2014Member's details changed for Victoria Fryer on 1 September 2014 (2 pages)
2 September 2014Member's details changed for Victoria Fryer on 1 September 2014 (2 pages)
22 August 2014Member's details changed for Mr Philippus Lodewyk Venter on 18 August 2014 (2 pages)
22 August 2014Member's details changed for Mr Philippus Lodewyk Venter on 18 August 2014 (2 pages)
11 February 2014Annual return made up to 9 February 2014 (9 pages)
11 February 2014Annual return made up to 9 February 2014 (9 pages)
11 February 2014Annual return made up to 9 February 2014 (9 pages)
22 April 2013Member's details changed for Gavin Lamb on 5 April 2013 (2 pages)
22 April 2013Member's details changed for Gavin Lamb on 5 April 2013 (2 pages)
22 April 2013Member's details changed for Gavin Lamb on 5 April 2013 (2 pages)
14 February 2013Annual return made up to 9 February 2013 (9 pages)
14 February 2013Annual return made up to 9 February 2013 (9 pages)
14 February 2013Annual return made up to 9 February 2013 (9 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 9 February 2012 (9 pages)
15 February 2012Annual return made up to 9 February 2012 (9 pages)
15 February 2012Annual return made up to 9 February 2012 (9 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
6 October 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
16 March 2011Annual return made up to 9 February 2011 (9 pages)
16 March 2011Annual return made up to 9 February 2011 (9 pages)
16 March 2011Annual return made up to 9 February 2011 (9 pages)
10 March 2011Termination of appointment of Howard Richardson as a member (1 page)
10 March 2011Termination of appointment of Howard Richardson as a member (1 page)
12 November 2010Company name changed naylor wintersgill LLP\certificate issued on 12/11/10
  • LLNM01 ‐ Change of name notice
(3 pages)
12 November 2010Company name changed naylor wintersgill LLP\certificate issued on 12/11/10
  • LLNM01 ‐ Change of name notice
(3 pages)
9 February 2010Incorporation of a limited liability partnership (17 pages)
9 February 2010Incorporation of a limited liability partnership (17 pages)