Saltburn-By-The-Sea
Cleveland
TS12 1JD
LLP Designated Member Name | Mr Paul McDermott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newrifts Victoria Road Saltburn-By-The-Sea Cleveland TS12 1JD |
LLP Designated Member Name | Mrs Denise Bell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Croft Drive Nunthorpe Middlesbrough Cleveland TS7 0JB |
LLP Designated Member Name | Paul Michael Bell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Croft Drive Nunthorpe Middlesbrough Cleveland TS7 0JB |
Registered Address | Newrifts Victoria Road Saltburn-By-The-Sea Cleveland TS12 1JD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
Year | 2014 |
---|---|
Net Worth | £1,347 |
Cash | £1,213 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2015 | Application to strike the limited liability partnership off the register (5 pages) |
27 November 2015 | Application to strike the limited liability partnership off the register (5 pages) |
22 October 2015 | Member's details changed for Paul Michael Bell on 1 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 17 October 2015 (5 pages) |
22 October 2015 | Annual return made up to 17 October 2015 (5 pages) |
22 October 2015 | Member's details changed for Paul Michael Bell on 1 October 2015 (2 pages) |
21 October 2015 | Member's details changed for Mrs Denise Bell on 1 October 2015 (2 pages) |
21 October 2015 | Member's details changed for Mrs Denise Bell on 1 October 2015 (2 pages) |
21 October 2015 | Member's details changed for Paul Michael Bell on 1 October 2015 (2 pages) |
21 October 2015 | Member's details changed for Paul Michael Bell on 1 October 2015 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
18 December 2014 | Member's details changed for Mr Paul Mcdermott on 8 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from 18 Barnes Wallis Way Marske-by-the-Sea Redcar Cleveland TS11 6NA to Newrifts Victoria Road Saltburn-by-the-Sea Cleveland TS12 1JD on 18 December 2014 (1 page) |
18 December 2014 | Member's details changed for Mr Paul Mcdermott on 8 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from 18 Barnes Wallis Way Marske-by-the-Sea Redcar Cleveland TS11 6NA to Newrifts Victoria Road Saltburn-by-the-Sea Cleveland TS12 1JD on 18 December 2014 (1 page) |
18 December 2014 | Member's details changed for Mrs Alison Jane Mcdermott on 8 December 2014 (2 pages) |
18 December 2014 | Member's details changed for Mrs Alison Jane Mcdermott on 8 December 2014 (2 pages) |
18 December 2014 | Member's details changed for Mr Paul Mcdermott on 8 December 2014 (2 pages) |
18 December 2014 | Member's details changed for Mrs Alison Jane Mcdermott on 8 December 2014 (2 pages) |
20 October 2014 | Annual return made up to 17 October 2014 (5 pages) |
20 October 2014 | Annual return made up to 17 October 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
23 October 2013 | Current accounting period extended from 31 October 2013 to 5 April 2014 (1 page) |
23 October 2013 | Current accounting period extended from 31 October 2013 to 5 April 2014 (1 page) |
23 October 2013 | Current accounting period extended from 31 October 2013 to 5 April 2014 (1 page) |
22 October 2013 | Annual return made up to 17 October 2013 (5 pages) |
22 October 2013 | Annual return made up to 17 October 2013 (5 pages) |
22 October 2013 | Registered office address changed from 18 Barnes Willis Way Marske by the Sea Redcar TS11 6NA England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 18 Barnes Willis Way Marske by the Sea Redcar TS11 6NA England on 22 October 2013 (1 page) |
17 October 2012 | Incorporation of a limited liability partnership (7 pages) |
17 October 2012 | Incorporation of a limited liability partnership (7 pages) |