Company NameRannt Llp
Company StatusDissolved
Company NumberOC316934
CategoryLimited Liability Partnership
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Directors

LLP Designated Member NameMr Nicholas Anthony Brookes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(4 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Deerwood Gardens
Standish
Wigan
Lancashire
WN1 2SR
LLP Designated Member NameMr Andrew Steven Large
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(4 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House Kiln Lane
Hambleton
Poulton-Le-Fylde
Lancashire
FY6 9AH
LLP Designated Member NameMr Nicholas William Marsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Allans Meadow
Neston
CH64 9SG
Wales
LLP Designated Member NameMr Richard Keith Nieto
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Deva Heights
Dee Banks, Great Boughton
Chester
CH3 5UA
Wales
LLP Designated Member NameAuburn Properties Limited (Corporation)
StatusResigned
Appointed01 February 2006(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2008)
Correspondence Address39 The High Street
Olney
MK46 4EB

Location

Registered Address2 Menlo Close
Oxton
Wirral
Merseyside
CH43 9YD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£495
Cash£4,005
Current Liabilities£4,500

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

14 March 2006Delivered 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

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the limited liability partnership off the register (3 pages)
29 January 2016Application to strike the limited liability partnership off the register (3 pages)
2 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
26 May 2015Previous accounting period extended from 31 January 2015 to 5 April 2015 (1 page)
26 May 2015Previous accounting period extended from 31 January 2015 to 5 April 2015 (1 page)
26 May 2015Previous accounting period extended from 31 January 2015 to 5 April 2015 (1 page)
30 January 2015Annual return made up to 3 January 2015 (3 pages)
30 January 2015Annual return made up to 3 January 2015 (3 pages)
30 January 2015Annual return made up to 3 January 2015 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 January 2014Annual return made up to 3 January 2014 (3 pages)
20 January 2014Annual return made up to 3 January 2014 (3 pages)
20 January 2014Annual return made up to 3 January 2014 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 January 2013Annual return made up to 3 January 2013 (3 pages)
10 January 2013Annual return made up to 3 January 2013 (3 pages)
10 January 2013Annual return made up to 3 January 2013 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 January 2012Annual return made up to 3 January 2012 (3 pages)
3 January 2012Annual return made up to 3 January 2012 (3 pages)
3 January 2012Annual return made up to 3 January 2012 (3 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 January 2011Member's details changed for Mr Andrew Steven Large on 1 June 2010 (2 pages)
5 January 2011Annual return made up to 3 January 2011 (3 pages)
5 January 2011Member's details changed for Mr Nicholas Brookes on 1 June 2010 (2 pages)
5 January 2011Annual return made up to 3 January 2011 (3 pages)
5 January 2011Member's details changed for Mr Nicholas Brookes on 1 June 2010 (2 pages)
5 January 2011Member's details changed for Mr Andrew Steven Large on 1 June 2010 (2 pages)
5 January 2011Annual return made up to 3 January 2011 (3 pages)
5 January 2011Member's details changed for Mr Andrew Steven Large on 1 June 2010 (2 pages)
5 January 2011Member's details changed for Mr Nicholas Brookes on 1 June 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 January 2010Annual return made up to 3 January 2010 (15 pages)
27 January 2010Annual return made up to 3 January 2010 (15 pages)
27 January 2010Annual return made up to 3 January 2010 (15 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 August 2009Annual return made up to 31/01/08 (3 pages)
20 August 2009Annual return made up to 31/01/08 (3 pages)
20 August 2009Annual return made up to 31/01/07 (4 pages)
20 August 2009Annual return made up to 31/01/07 (4 pages)
26 June 2009Registered 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 2009Registered 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 2009Annual return made up to 31/01/09 (2 pages)
26 May 2009Annual return made up to 31/01/09 (2 pages)
9 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 November 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
6 November 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
11 March 2008Member resigned auburn properties LIMITED (1 page)
11 March 2008Member resigned auburn properties LIMITED (1 page)
14 September 2007Member resigned (1 page)
14 September 2007Member resigned (1 page)
14 September 2007Member resigned (1 page)
14 September 2007Member resigned (1 page)
16 March 2006Particulars of mortgage/charge (5 pages)
16 March 2006Particulars of mortgage/charge (5 pages)
20 February 2006New member appointed (1 page)
20 February 2006New member appointed (1 page)
20 February 2006New member appointed (1 page)
20 February 2006New member appointed (1 page)
20 February 2006New member appointed (1 page)
20 February 2006New member appointed (1 page)
3 January 2006Incorporation (3 pages)
3 January 2006Incorporation (3 pages)