Dacre Banks
North Yorkshire
HG3 4HA
LLP Designated Member Name | Mr Paul John Ogden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westward Barn Langer Hill Lane, High Birstwith Harrogate HG3 2LL |
LLP Designated Member Name | Mr Neil Andrew Spence |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grange Road Dacre Banks Harrogate North Yorkshire HG3 4HA |
LLP Designated Member Name | Mr Duncan Michael Waller |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leyfield Farm High Moor Road, North Rigton Leeds LS17 0AA |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2018 | Application to strike the limited liability partnership off the register (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 23 February 2016 (5 pages) |
15 March 2016 | Annual return made up to 23 February 2016 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2015 | Annual return made up to 23 February 2015 (5 pages) |
26 February 2015 | Annual return made up to 23 February 2015 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 23 February 2014 (5 pages) |
21 March 2014 | Annual return made up to 23 February 2014 (5 pages) |
21 March 2014 | Member's details changed for Mr Neil Andrew Spence on 12 August 2013 (2 pages) |
21 March 2014 | Member's details changed for Mr Neil Andrew Spence on 12 August 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
8 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
15 April 2013 | Annual return made up to 23 February 2013 (5 pages) |
15 April 2013 | Annual return made up to 23 February 2013 (5 pages) |
23 February 2012 | Incorporation of a limited liability partnership (7 pages) |
23 February 2012 | Incorporation of a limited liability partnership (7 pages) |