Grape Lane
Croston
PR26 9HB
LLP Designated Member Name | Mr Ian McDonald Unsworth |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Granville Park West West Aughton Ormskirk L39 5HS |
LLP Designated Member Name | Mr Robert Nicholls Unsworth |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Registered Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Latest Accounts | 5 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the limited liability partnership off the register (3 pages) |
6 May 2015 | Application to strike the limited liability partnership off the register (3 pages) |
26 November 2014 | Restoration by order of the court (6 pages) |
26 November 2014 | Restoration by order of the court (6 pages) |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Application to strike the limited liability partnership off the register (3 pages) |
21 April 2011 | Application to strike the limited liability partnership off the register (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 5 April 2010 (9 pages) |
17 May 2010 | Total exemption small company accounts made up to 5 April 2010 (9 pages) |
17 May 2010 | Total exemption small company accounts made up to 5 April 2010 (9 pages) |
12 May 2010 | Annual return made up to 6 April 2010 (9 pages) |
12 May 2010 | Annual return made up to 6 April 2010 (9 pages) |
12 May 2010 | Annual return made up to 6 April 2010 (9 pages) |
5 June 2009 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
5 June 2009 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
5 June 2009 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
6 May 2009 | Annual return made up to 06/04/09 (3 pages) |
6 May 2009 | Annual return made up to 06/04/09 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
27 November 2008 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
27 November 2008 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
10 September 2008 | Member's particulars robert unsworth (1 page) |
10 September 2008 | Annual return made up to 06/04/08 (3 pages) |
10 September 2008 | Member's particulars robert unsworth (1 page) |
10 September 2008 | Annual return made up to 06/04/08 (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from flat 401,castlegate 2 chester road manchester lancashire M15 4QG (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from flat 401,castlegate 2 chester road manchester lancashire M15 4QG (1 page) |
19 March 2008 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
19 March 2008 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
19 March 2008 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
15 May 2007 | Accounting reference date extended from 31/10/06 to 05/04/07 (1 page) |
15 May 2007 | Accounting reference date extended from 31/10/06 to 05/04/07 (1 page) |
14 May 2007 | Annual return made up to 06/04/07 (4 pages) |
14 May 2007 | Annual return made up to 06/04/07 (4 pages) |
3 April 2007 | Full accounts made up to 31 October 2005 (12 pages) |
3 April 2007 | Full accounts made up to 31 October 2005 (12 pages) |
27 October 2006 | Annual return made up to 21/10/06 (4 pages) |
27 October 2006 | Annual return made up to 21/10/06 (4 pages) |
9 January 2006 | Member's particulars changed (1 page) |
9 January 2006 | Member's particulars changed (1 page) |
9 January 2006 | Member's particulars changed (1 page) |
9 January 2006 | Member's particulars changed (1 page) |
9 January 2006 | Annual return made up to 21/10/05 (4 pages) |
9 January 2006 | Annual return made up to 21/10/05 (4 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: runshaw house runshaw lane euxton chorley lancashire PR7 6HE (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: runshaw house runshaw lane euxton chorley lancashire PR7 6HE (1 page) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
21 October 2004 | Incorporation (4 pages) |
21 October 2004 | Incorporation (4 pages) |