Company NameMcLintocks Limited Liability Partnership
Company StatusDissolved
Company NumberOC315243
CategoryLimited Liability Partnership
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Directors

LLP Designated Member NameMr Michael William Caputo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Deans Way
Tarvin
Chester
CH3 8LX
Wales
LLP Designated Member NameMr John Alexander McLintock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Demage Lane
Upton
Chester
CH2 1EL
Wales
LLP Designated Member NameMr David Jason McLaughlin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83a Earlsway
Carlton Park
Chester
CH4 8AZ
Wales

Contact

Websitewww.mclintocks.co.uk/
Telephone01244 680780
Telephone regionChester

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2014Annual return made up to 10 September 2014 (3 pages)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the limited liability partnership off the register (3 pages)
28 August 2014Termination of appointment of David Jason Mclaughlin as a member on 30 June 2014 (1 page)
26 September 2013Registered office address changed from 2 Hilliards Court Chester Business Centre Chester Cheshire CH4 9PX on 26 September 2013 (1 page)
26 September 2013Annual return made up to 10 September 2013 (4 pages)
18 June 2013Accounts made up to 30 September 2012 (5 pages)
14 September 2012Annual return made up to 10 September 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 September 2011Annual return made up to 10 September 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 September 2010Annual return made up to 10 September 2010 (4 pages)
15 January 2010Accounts made up to 30 September 2009 (5 pages)
14 September 2009Annual return made up to 10/09/09 (3 pages)
3 September 2009Accounts made up to 30 September 2008 (5 pages)
18 August 2008Annual return made up to 13/08/08 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 September 2006Annual return made up to 19/09/06 (4 pages)
19 September 2005Incorporation (5 pages)