Tadcaster
North Yorkshire
LS24 9EE
LLP Designated Member Name | Mrs Francesca Jay Lisle-Grimshaw |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Status | Closed |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
LLP Member Name | Mrs Christine Lisle |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallgarth Ryther Tadcaster North Yorkshire LS24 9EE |
LLP Designated Member Name | Miss Joanne Gayle Tarrant |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 01 April 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
LLP Designated Member Name | Mr Clive William Crouch |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
LLP Member Name | Mr James Russell Hornsbyjr |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Status | Resigned |
Appointed | 01 April 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby North Yorkshire LS22 6LX |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £200,894 |
Cash | £23,891 |
Current Liabilities | £336,985 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2019 | Application to strike the limited liability partnership off the register (3 pages) |
13 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 September 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
22 September 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Clive William Crouch as a member on 20 January 2017 (2 pages) |
15 August 2017 | Termination of appointment of Clive William Crouch as a member on 20 January 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Annual return made up to 10 May 2016 (5 pages) |
12 May 2016 | Annual return made up to 10 May 2016 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Annual return made up to 10 May 2015 (5 pages) |
21 May 2015 | Annual return made up to 10 May 2015 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Termination of appointment of Joanne Gayle Tarrant as a member on 30 May 2014 (1 page) |
18 July 2014 | Termination of appointment of Joanne Gayle Tarrant as a member on 30 May 2014 (1 page) |
16 May 2014 | Annual return made up to 10 May 2014 (6 pages) |
16 May 2014 | Annual return made up to 10 May 2014 (6 pages) |
13 May 2014 | Member's details changed for Miss Joanne Gayle Tarrant on 9 May 2014 (2 pages) |
13 May 2014 | Member's details changed for Colin Lisle on 1 May 2014 (2 pages) |
13 May 2014 | Member's details changed for Miss Joanne Gayle Tarrant on 9 May 2014 (2 pages) |
13 May 2014 | Member's details changed for Mr Clive William Crouch on 9 May 2014 (2 pages) |
13 May 2014 | Member's details changed for Colin Lisle on 1 May 2014 (2 pages) |
13 May 2014 | Member's details changed for Mrs Christine Lisle on 1 May 2014 (2 pages) |
13 May 2014 | Member's details changed for Mrs Christine Lisle on 1 May 2014 (2 pages) |
13 May 2014 | Member's details changed for Colin Lisle on 1 May 2014 (2 pages) |
13 May 2014 | Member's details changed for Miss Joanne Gayle Tarrant on 9 May 2014 (2 pages) |
13 May 2014 | Member's details changed for Mr Clive William Crouch on 9 May 2014 (2 pages) |
13 May 2014 | Member's details changed for Mrs Christine Lisle on 1 May 2014 (2 pages) |
13 May 2014 | Member's details changed for Mr Clive William Crouch on 9 May 2014 (2 pages) |
12 May 2014 | Member's details changed for Francesca Jay Lisle on 6 December 2013 (2 pages) |
12 May 2014 | Member's details changed for Francesca Jay Lisle on 6 December 2013 (2 pages) |
12 May 2014 | Member's details changed for Francesca Jay Lisle on 6 December 2013 (2 pages) |
9 May 2014 | Member's details changed for Francesca Jay Lisle on 8 May 2014 (2 pages) |
9 May 2014 | Member's details changed for Francesca Jay Lisle on 8 May 2014 (2 pages) |
9 May 2014 | Member's details changed for Francesca Jay Lisle on 8 May 2014 (2 pages) |
7 March 2014 | Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby North Yorkshire LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby North Yorkshire LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby North Yorkshire LS22 6LX on 7 March 2014 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Annual return made up to 10 May 2013 (6 pages) |
30 May 2013 | Annual return made up to 10 May 2013 (6 pages) |
11 March 2013 | Termination of appointment of a member (1 page) |
11 March 2013 | Termination of appointment of a member (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Annual return made up to 10 May 2012 (7 pages) |
27 June 2012 | Annual return made up to 10 May 2012 (7 pages) |
26 June 2012 | Appointment of Miss Joanne Gayle Tarrant as a member (2 pages) |
26 June 2012 | Appointment of Mr James Russell Hornsbyjr as a member (2 pages) |
26 June 2012 | Appointment of Miss Joanne Gayle Tarrant as a member (2 pages) |
26 June 2012 | Appointment of Mr Clive Crouch as a member (2 pages) |
26 June 2012 | Appointment of Mr James Russell Hornsbyjr as a member (2 pages) |
26 June 2012 | Appointment of Mr Clive Crouch as a member (2 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 May 2011 | Annual return made up to 10 May 2011 (4 pages) |
19 May 2011 | Annual return made up to 10 May 2011 (4 pages) |
19 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
19 August 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
10 May 2010 | Incorporation of a limited liability partnership (10 pages) |
10 May 2010 | Incorporation of a limited liability partnership (10 pages) |