Company NameGichard & Co Llp
Company StatusDissolved
Company NumberOC361685
CategoryLimited Liability Partnership
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)

Directors

LLP Designated Member NameMr Jeremy Clive Copestake
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Doncaster Gate
Rotherham
South Yorkshire
S65 1DF
LLP Designated Member NameMr Charles Edward Robert Christian Rhodes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Doncaster Gate
Rotherham
South Yorkshire
S65 1DF

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£115,104
Cash£730
Current Liabilities£165,528

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
29 June 2016Liquidators' statement of receipts and payments to 23 April 2016 (10 pages)
28 May 2015Registered office address changed from 31-33 Doncaster Gate Rotherham South Yorkshire S65 1DF to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 28 May 2015 (2 pages)
11 May 2015Appointment of a voluntary liquidator (1 page)
11 May 2015Determination (1 page)
11 May 2015Statement of affairs with form 4.19 (6 pages)
11 February 2015Annual return made up to 9 February 2015 (3 pages)
11 February 2015Annual return made up to 9 February 2015 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 9 February 2014 (3 pages)
21 February 2014Annual return made up to 9 February 2014 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 9 February 2013 (3 pages)
18 February 2013Annual return made up to 9 February 2013 (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
9 March 2012Annual return made up to 9 February 2012 (3 pages)
9 March 2012Annual return made up to 9 February 2012 (3 pages)
20 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
9 February 2011Incorporation of a limited liability partnership (10 pages)