Harrogate
North Yorkshire
HG2 8HD
LLP Designated Member Name | Mr Tristan Michael Richard Evans |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 week, 1 day after company formation) |
Appointment Duration | 5 years (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
LLP Designated Member Name | Mr Daniel Richard Summerfield |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 week, 1 day after company formation) |
Appointment Duration | 5 years (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
LLP Designated Member Name | Mrs Jacqueline Anne Summerfield |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 week, 1 day after company formation) |
Appointment Duration | 5 years (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
LLP Designated Member Name | Finalpiece Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 76 Wellington Street Leeds LS1 2AY |
LLP Designated Member Name | Lostverse Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 76 Wellington Street Leeds LS1 2AY |
Registered Address | 23 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Pannal |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £653,894 |
Cash | £22,247 |
Current Liabilities | £40,283 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2016 | Application to strike the limited liability partnership off the register (2 pages) |
8 January 2016 | Application to strike the limited liability partnership off the register (2 pages) |
15 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
15 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
31 March 2015 | Annual return made up to 23 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 23 March 2015 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 23 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 23 March 2014 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Registered office address changed from 88a Hillcrest Rise Leeds W Yorkshire LS16 7DL on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 88a Hillcrest Rise Leeds W Yorkshire LS16 7DL on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 88a Hillcrest Rise Leeds W Yorkshire LS16 7DL on 9 September 2013 (1 page) |
1 April 2013 | Annual return made up to 23 March 2013 (4 pages) |
1 April 2013 | Annual return made up to 23 March 2013 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 23 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 23 March 2012 (4 pages) |
11 April 2011 | Registered office address changed from Unit 1 Millbuck Estate Moston Lane Sandbach Cheshire CW11 3GQ on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from Unit 1 Millbuck Estate Moston Lane Sandbach Cheshire CW11 3GQ on 11 April 2011 (2 pages) |
7 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
6 April 2011 | Appointment of Mrs Deborah Jane Evans as a member (3 pages) |
6 April 2011 | Termination of appointment of Lostverse Limited as a member (2 pages) |
6 April 2011 | Termination of appointment of Finalpiece Limited as a member (2 pages) |
6 April 2011 | Registered office address changed from 76 Wellington Street Leeds LS1 2AX United Kingdom on 6 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of Lostverse Limited as a member (2 pages) |
6 April 2011 | Appointment of Mrs Jacqueline Anne Summerfield as a member (3 pages) |
6 April 2011 | Appointment of Mr Daniel Richard Summerfield as a member (3 pages) |
6 April 2011 | Termination of appointment of Finalpiece Limited as a member (2 pages) |
6 April 2011 | Appointment of Mr Daniel Richard Summerfield as a member (3 pages) |
6 April 2011 | Registered office address changed from 76 Wellington Street Leeds LS1 2AX United Kingdom on 6 April 2011 (2 pages) |
6 April 2011 | Appointment of Mr Tristan Michael Richard Evans as a member (3 pages) |
6 April 2011 | Appointment of Mrs Jacqueline Anne Summerfield as a member (3 pages) |
6 April 2011 | Appointment of Mr Tristan Michael Richard Evans as a member (3 pages) |
6 April 2011 | Appointment of Mrs Deborah Jane Evans as a member (3 pages) |
6 April 2011 | Registered office address changed from 76 Wellington Street Leeds LS1 2AX United Kingdom on 6 April 2011 (2 pages) |
23 March 2011 | Incorporation of a limited liability partnership (6 pages) |
23 March 2011 | Incorporation of a limited liability partnership (6 pages) |