Company NameTruss Loft (Harrogate) Llp
Company StatusDissolved
Company NumberOC358777
CategoryLimited Liability Partnership
Incorporation Date18 October 2010(13 years, 6 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameBellwood Farm Llp

Directors

LLP Designated Member NameMrs Helen Mary Benson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameMr Timothy Michael Benson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member NameModuloft Limited (Corporation)
StatusClosed
Appointed18 October 2010(same day as company formation)
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the limited liability partnership off the register (3 pages)
13 April 2017Application to strike the limited liability partnership off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
4 April 2016Member's details changed for Truss Loft Conversions (Ne) Limited on 16 March 2012 (1 page)
4 April 2016Member's details changed for Truss Loft Conversions (Ne) Limited on 16 March 2012 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Annual return made up to 18 October 2015 (3 pages)
12 November 2015Annual return made up to 18 October 2015 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Annual return made up to 18 October 2014 (3 pages)
10 December 2014Annual return made up to 18 October 2014 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Annual return made up to 18 October 2013 (3 pages)
26 November 2013Annual return made up to 18 October 2013 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Annual return made up to 18 October 2012 (3 pages)
5 November 2012Annual return made up to 18 October 2012 (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2012Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
11 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
11 July 2012Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
11 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
11 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 December 2011Annual return made up to 18 October 2011 (4 pages)
16 December 2011Annual return made up to 18 October 2011 (4 pages)
13 April 2011Company name changed bellwood farm LLP\certificate issued on 13/04/11
  • LLNM01 ‐ Change of name notice
(2 pages)
13 April 2011Company name changed bellwood farm LLP\certificate issued on 13/04/11
  • LLNM01 ‐ Change of name notice
(2 pages)
18 October 2010Incorporation of a limited liability partnership (9 pages)
18 October 2010Incorporation of a limited liability partnership (9 pages)