Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member Name | Mr James Frederick Harrison |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Designated Member Name | Harrison Bathrooms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £66,570 |
Cash | £6,838 |
Current Liabilities | £4,802 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
5 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
21 June 2016 | Annual return made up to 25 May 2016 (3 pages) |
21 June 2016 | Annual return made up to 25 May 2016 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 June 2015 | Annual return made up to 25 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 25 May 2015 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 June 2014 | Annual return made up to 25 May 2014 (3 pages) |
25 June 2014 | Annual return made up to 25 May 2014 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 June 2013 | Annual return made up to 25 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 25 May 2013 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 June 2012 | Annual return made up to 25 May 2012 (3 pages) |
15 June 2012 | Annual return made up to 25 May 2012 (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 November 2011 | Appointment of Harrison Bathrooms Limited as a member (3 pages) |
22 November 2011 | Appointment of Harrison Bathrooms Limited as a member (3 pages) |
22 November 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
22 November 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
13 June 2011 | Annual return made up to 25 May 2011 (8 pages) |
13 June 2011 | Annual return made up to 25 May 2011 (8 pages) |
25 May 2010 | Incorporation of a limited liability partnership (9 pages) |
25 May 2010 | Incorporation of a limited liability partnership (9 pages) |