Manchester
M20 2BN
LLP Designated Member Name | Mr Steven Alan Williams |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
LLP Member Name | Ms Partners Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2013(7 years, 5 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
LLP Designated Member Name | Colin Raymond Johnson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Orchards Shavington Crewe CW2 5HZ |
LLP Designated Member Name | Mr Michael James Morgan Jones |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field View Snelson Lane, Marthall Macclesfield SK11 9BL |
LLP Designated Member Name | Mr Richard John Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poolbank Park Road, Oulton Tarporley CW6 9BH |
LLP Designated Member Name | Mr Peter Roger Daniel |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Parkfield Road Knutsford Cheshire WA16 8NP |
LLP Member Name | Denise Barbara Watkinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eaton View Moulton Northwich CW9 8PJ |
LLP Designated Member Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly CF83 1TD Wales |
LLP Designated Member Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly CF83 1TD Wales |
Website | murraysmith.com |
---|---|
Email address | [email protected] |
Telephone | 01606 79411 |
Telephone region | Northwich |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£254,823 |
Cash | £186 |
Current Liabilities | £541,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
21 March 2014 | Delivered on: 28 March 2014 Persons entitled: Michael James Morgan Jones Classification: A registered charge Outstanding |
---|---|
11 August 2006 | Delivered on: 16 August 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 October 2022 | Member's details changed for Dr Michael Gerard Benson on 12 October 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
12 October 2022 | Change of details for Dr Michael Gerard Benson as a person with significant control on 12 October 2022 (2 pages) |
12 October 2022 | Member's details changed for Mr Steven Alan Williams on 12 October 2022 (2 pages) |
12 October 2022 | Change of details for Mr Steven Alan Williams as a person with significant control on 12 October 2022 (2 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
20 April 2020 | Satisfaction of charge OC3156070002 in full (1 page) |
20 April 2020 | Member's details changed for Mr Steven Alan Williams on 20 April 2020 (2 pages) |
20 April 2020 | Change of details for Mr Steven Alan Williams as a person with significant control on 20 April 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 December 2018 | Member's details changed for Mr Steven Alan Williams on 21 November 2018 (2 pages) |
3 December 2018 | Change of details for Mr Steven Alan Williams as a person with significant control on 21 November 2018 (2 pages) |
17 October 2018 | Notification of Steven Alan Williams as a person with significant control on 6 April 2016 (2 pages) |
17 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Annual return made up to 11 October 2015 (4 pages) |
30 November 2015 | Annual return made up to 11 October 2015 (4 pages) |
3 July 2015 | Termination of appointment of Peter Roger Daniel as a member on 31 March 2015 (1 page) |
3 July 2015 | Termination of appointment of Peter Roger Daniel as a member on 31 March 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Annual return made up to 11 October 2014 (5 pages) |
24 October 2014 | Annual return made up to 11 October 2014 (5 pages) |
28 March 2014 | Member's details changed for Mr Steven Alan Williams on 17 December 2012 (2 pages) |
28 March 2014 | Registration of charge 3156070002 (10 pages) |
28 March 2014 | Registration of charge 3156070002 (10 pages) |
28 March 2014 | Member's details changed for Mr Steven Alan Williams on 17 December 2012 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 October 2013 | Annual return made up to 11 October 2013 (5 pages) |
22 October 2013 | Annual return made up to 11 October 2013 (5 pages) |
17 May 2013 | Termination of appointment of Denise Watkinson as a member (1 page) |
17 May 2013 | Termination of appointment of Denise Watkinson as a member (1 page) |
17 May 2013 | Termination of appointment of Michael Jones as a member (1 page) |
17 May 2013 | Termination of appointment of Michael Jones as a member (1 page) |
17 May 2013 | Appointment of Ms Partners Limited as a member (2 pages) |
17 May 2013 | Appointment of Ms Partners Limited as a member (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 October 2012 | Annual return made up to 11 October 2012 (6 pages) |
25 October 2012 | Annual return made up to 11 October 2012 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Annual return made up to 11 October 2011 (6 pages) |
8 November 2011 | Annual return made up to 11 October 2011 (6 pages) |
8 November 2011 | Member's details changed for Denise Barbara Watkinson on 8 November 2011 (2 pages) |
8 November 2011 | Member's details changed for Denise Barbara Watkinson on 8 November 2011 (2 pages) |
8 November 2011 | Member's details changed for Denise Barbara Watkinson on 8 November 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 November 2010 | Annual return made up to 11 October 2010 (11 pages) |
3 November 2010 | Annual return made up to 11 October 2010 (11 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Termination of appointment of Colin Johnson as a member (1 page) |
12 November 2009 | Annual return made up to 11 October 2009 (11 pages) |
12 November 2009 | Termination of appointment of Colin Johnson as a member (1 page) |
12 November 2009 | Annual return made up to 11 October 2009 (11 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Annual return made up to 11/10/08 (4 pages) |
19 January 2009 | Member resigned richard taylor (1 page) |
19 January 2009 | Member resigned richard taylor (1 page) |
19 January 2009 | Annual return made up to 11/10/08 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | New member appointed (1 page) |
6 November 2007 | New member appointed (1 page) |
6 November 2007 | Annual return made up to 11/10/07 (5 pages) |
6 November 2007 | Non-designated members allowed (1 page) |
6 November 2007 | Annual return made up to 11/10/07 (5 pages) |
6 November 2007 | Non-designated members allowed (1 page) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 January 2007 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
11 January 2007 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
8 November 2006 | Annual return made up to 11/10/06 (4 pages) |
8 November 2006 | Annual return made up to 11/10/06 (4 pages) |
16 August 2006 | Particulars of mortgage/charge (7 pages) |
16 August 2006 | Particulars of mortgage/charge (7 pages) |
29 November 2005 | New member appointed (1 page) |
29 November 2005 | New member appointed (1 page) |
29 November 2005 | New member appointed (1 page) |
29 November 2005 | New member appointed (1 page) |
14 November 2005 | New member appointed (1 page) |
14 November 2005 | New member appointed (1 page) |
14 November 2005 | New member appointed (1 page) |
14 November 2005 | Member resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
14 November 2005 | New member appointed (1 page) |
14 November 2005 | Member resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
14 November 2005 | New member appointed (1 page) |
14 November 2005 | New member appointed (1 page) |
14 November 2005 | New member appointed (1 page) |
14 November 2005 | Member resigned (1 page) |
14 November 2005 | New member appointed (1 page) |
14 November 2005 | Member resigned (1 page) |
11 October 2005 | Incorporation (2 pages) |
11 October 2005 | Incorporation (2 pages) |