Huntington
York
North Yorkshire
YO32 9GZ
LLP Member Name | Rachel Moore |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Status | Closed |
Appointed | 11 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
LLP Designated Member Name | Medhob Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2016(same day as company formation) |
Correspondence Address | Equinox House Clifton Park Avenue York North Yorkshire YO30 5PA |
LLP Designated Member Name | Realmbeck Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2016(same day as company formation) |
Correspondence Address | Field House Providence Farm Low Crankley Easingwold York North Yorkshire YO61 3NY |
LLP Designated Member Name | NEAL Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2016(same day as company formation) |
Correspondence Address | Ogleforth House Ogleforth York North Yorkshire YO1 7JG |
LLP Member Name | AHU Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2016(same day as company formation) |
Correspondence Address | Dipford House Huddersfield Road Honley Holmfirth HD9 6QZ |
LLP Member Name | Ginger Pickles (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2016(same day as company formation) |
Correspondence Address | Equitable House Pellon Lane Halifax HX1 5SP |
LLP Member Name | Pennycuick Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2016(same day as company formation) |
Correspondence Address | The Helks Bouthwaite Pateley Bridge Harrogate North Yorkshire HG3 5RP |
Registered Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2021 | Application to strike the limited liability partnership off the register (4 pages) |
10 February 2021 | Member's details changed for Ahu Management Limited on 29 April 2020 (1 page) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
26 January 2018 | Member's details changed for Ahu Management Limited on 20 January 2018 (1 page) |
26 January 2018 | Member's details changed for Ahu Management Limited on 20 January 2018 (1 page) |
6 November 2017 | Member's details changed for Ginger Pickles (Uk) Limited on 1 November 2017 (1 page) |
6 November 2017 | Member's details changed for Ginger Pickles (Uk) Limited on 1 November 2017 (1 page) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
14 February 2017 | Member's details changed for Mr David Wilson Batchelor on 6 February 2017 (2 pages) |
14 February 2017 | Member's details changed for Neal Investments Limited on 6 February 2017 (1 page) |
14 February 2017 | Member's details changed for Mr David Wilson Batchelor on 6 February 2017 (2 pages) |
14 February 2017 | Member's details changed for Neal Investments Limited on 6 February 2017 (1 page) |
28 April 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
28 April 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
11 February 2016 | Incorporation of a limited liability partnership (13 pages) |
11 February 2016 | Incorporation of a limited liability partnership (13 pages) |