Company NamePhilip Featherman Agencies Llp
Company StatusDissolved
Company NumberOC355271
CategoryLimited Liability Partnership
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date28 July 2014 (9 years, 9 months ago)

Directors

LLP Designated Member NamePhillip Harvey Featherman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonarch Mill Clyde Street
Bingley
West Yorkshire
BD16 2NU
LLP Designated Member NameJackie Fern
Date of BirthMarch 1950 (Born 74 years ago)
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonarch Mill Clyde Street
Bingley
West Yorkshire
BD16 2NU

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£1,671
Current Liabilities£194,515

Accounts

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

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
28 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Registered office address changed from Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley BD16 1PY on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley BD16 1PY on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley BD16 1PY on 8 May 2013 (2 pages)
3 May 2013Appointment of a voluntary liquidator (1 page)
3 May 2013Appointment of a voluntary liquidator (1 page)
3 May 2013Statement of affairs with form 4.19 (4 pages)
3 May 2013Statement of affairs with form 4.19 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 August 2012Annual return made up to 24 June 2012 (3 pages)
28 August 2012Annual return made up to 24 June 2012 (3 pages)
18 June 2012Annual return made up to 24 June 2011 (3 pages)
18 June 2012Annual return made up to 24 June 2011 (3 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Bus Park Cottingley West Yorkshire BD16 1PY on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Bus Park Cottingley West Yorkshire BD16 1PY on 26 August 2011 (1 page)
1 June 2011Annual return made up to 27 May 2011 (3 pages)
1 June 2011Annual return made up to 27 May 2011 (3 pages)
27 May 2010Incorporation of a limited liability partnership (9 pages)
27 May 2010Incorporation of a limited liability partnership (9 pages)