Standish
Wigan
Lancashire
WN1 2SR
LLP Designated Member Name | Mr Andrew Steven Large |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln House Kiln Lane Hambleton Poulton-Le-Fylde Lancashire FY6 9AH |
LLP Designated Member Name | Mr Nicholas William Marsh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Allans Meadow Neston CH64 9SG Wales |
LLP Designated Member Name | Mr Richard Keith Nieto |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Deva Heights Dee Banks, Great Boughton Chester CH3 5UA Wales |
LLP Designated Member Name | Auburn Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2008) |
Correspondence Address | 39 The High Street Olney MK46 4EB |
Registered Address | 2 Menlo Close Oxton Wirral Merseyside CH43 9YD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£495 |
Cash | £4,005 |
Current Liabilities | £4,500 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
14 March 2006 | Delivered on: 16 March 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 2 stadium court plantation road bromborough. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2016 | Application to strike the limited liability partnership off the register (3 pages) |
29 January 2016 | Application to strike the limited liability partnership off the register (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
26 May 2015 | Previous accounting period extended from 31 January 2015 to 5 April 2015 (1 page) |
26 May 2015 | Previous accounting period extended from 31 January 2015 to 5 April 2015 (1 page) |
26 May 2015 | Previous accounting period extended from 31 January 2015 to 5 April 2015 (1 page) |
30 January 2015 | Annual return made up to 3 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 3 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 3 January 2015 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 January 2014 | Annual return made up to 3 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 3 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 3 January 2014 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 January 2013 | Annual return made up to 3 January 2013 (3 pages) |
10 January 2013 | Annual return made up to 3 January 2013 (3 pages) |
10 January 2013 | Annual return made up to 3 January 2013 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 January 2012 | Annual return made up to 3 January 2012 (3 pages) |
3 January 2012 | Annual return made up to 3 January 2012 (3 pages) |
3 January 2012 | Annual return made up to 3 January 2012 (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 January 2011 | Member's details changed for Mr Andrew Steven Large on 1 June 2010 (2 pages) |
5 January 2011 | Annual return made up to 3 January 2011 (3 pages) |
5 January 2011 | Member's details changed for Mr Nicholas Brookes on 1 June 2010 (2 pages) |
5 January 2011 | Annual return made up to 3 January 2011 (3 pages) |
5 January 2011 | Member's details changed for Mr Nicholas Brookes on 1 June 2010 (2 pages) |
5 January 2011 | Member's details changed for Mr Andrew Steven Large on 1 June 2010 (2 pages) |
5 January 2011 | Annual return made up to 3 January 2011 (3 pages) |
5 January 2011 | Member's details changed for Mr Andrew Steven Large on 1 June 2010 (2 pages) |
5 January 2011 | Member's details changed for Mr Nicholas Brookes on 1 June 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 January 2010 | Annual return made up to 3 January 2010 (15 pages) |
27 January 2010 | Annual return made up to 3 January 2010 (15 pages) |
27 January 2010 | Annual return made up to 3 January 2010 (15 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 August 2009 | Annual return made up to 31/01/08 (3 pages) |
20 August 2009 | Annual return made up to 31/01/08 (3 pages) |
20 August 2009 | Annual return made up to 31/01/07 (4 pages) |
20 August 2009 | Annual return made up to 31/01/07 (4 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from c/o baker tilly the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from c/o baker tilly the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
26 May 2009 | Annual return made up to 31/01/09 (2 pages) |
26 May 2009 | Annual return made up to 31/01/09 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 November 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
6 November 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
11 March 2008 | Member resigned auburn properties LIMITED (1 page) |
11 March 2008 | Member resigned auburn properties LIMITED (1 page) |
14 September 2007 | Member resigned (1 page) |
14 September 2007 | Member resigned (1 page) |
14 September 2007 | Member resigned (1 page) |
14 September 2007 | Member resigned (1 page) |
16 March 2006 | Particulars of mortgage/charge (5 pages) |
16 March 2006 | Particulars of mortgage/charge (5 pages) |
20 February 2006 | New member appointed (1 page) |
20 February 2006 | New member appointed (1 page) |
20 February 2006 | New member appointed (1 page) |
20 February 2006 | New member appointed (1 page) |
20 February 2006 | New member appointed (1 page) |
20 February 2006 | New member appointed (1 page) |
3 January 2006 | Incorporation (3 pages) |
3 January 2006 | Incorporation (3 pages) |