Company NameM P M Overseas Llp
Company StatusDissolved
Company NumberOC320222
CategoryLimited Liability Partnership
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NamesHammond McNulty Wealth Management Llp and Bosley Llp

Directors

LLP Designated Member NameMr Peter McNulty
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
LLP Designated Member NameMr Mark Alan Pedley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
LLP Designated Member NameMrs Marie Ann Shenton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
LLP Designated Member NameHammond McNulty Wealth Management Limited (Corporation)
StatusResigned
Appointed29 December 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2009)
Correspondence Address3 Station Road
Holmes Chapel
Cheshire
CW4 7AU

Contact

Telephone01260 279622
Telephone regionCongleton

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Cash£259
Current Liabilities£2,719

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
16 July 2018Application to strike the limited liability partnership off the register (3 pages)
13 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
4 August 2016Member's details changed for Mrs Marie Ann Shenton on 1 March 2016 (2 pages)
4 August 2016Member's details changed for Mark Alan Pedley on 1 March 2016 (2 pages)
4 August 2016Member's details changed for Mr Peter Mcnulty on 16 February 2016 (2 pages)
4 August 2016Member's details changed for Mr Peter Mcnulty on 16 February 2016 (2 pages)
4 August 2016Member's details changed for Mark Alan Pedley on 1 March 2016 (2 pages)
4 August 2016Member's details changed for Mrs Marie Ann Shenton on 1 March 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Annual return made up to 6 August 2015 (4 pages)
6 August 2015Annual return made up to 6 August 2015 (4 pages)
6 August 2015Annual return made up to 6 August 2015 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2014Annual return made up to 6 August 2014 (4 pages)
21 August 2014Annual return made up to 6 August 2014 (4 pages)
21 August 2014Annual return made up to 6 August 2014 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Annual return made up to 6 August 2013 (4 pages)
12 August 2013Annual return made up to 6 August 2013 (4 pages)
12 August 2013Annual return made up to 6 August 2013 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Annual return made up to 6 August 2012 (4 pages)
9 August 2012Annual return made up to 6 August 2012 (4 pages)
9 August 2012Annual return made up to 6 August 2012 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Annual return made up to 6 August 2011 (9 pages)
12 August 2011Annual return made up to 6 August 2011 (9 pages)
12 August 2011Annual return made up to 6 August 2011 (9 pages)
18 August 2010Annual return made up to 6 August 2010 (9 pages)
18 August 2010Annual return made up to 6 August 2010 (9 pages)
18 August 2010Annual return made up to 6 August 2010 (9 pages)
1 June 2010Company name changed bosley LLP\certificate issued on 01/06/10
  • LLNM01 ‐ Change of name notice
(3 pages)
1 June 2010Company name changed bosley LLP\certificate issued on 01/06/10
  • LLNM01 ‐ Change of name notice
(3 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Member's details changed for Marie Ann Shenton on 1 December 2009 (3 pages)
22 March 2010Member's details changed for Marie Ann Shenton on 1 December 2009 (3 pages)
22 March 2010Member's details changed for Marie Ann Shenton on 1 December 2009 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Termination of appointment of Hammond Mcnulty Wealth Management Limited as a member (1 page)
9 October 2009Termination of appointment of Hammond Mcnulty Wealth Management Limited as a member (1 page)
15 September 2009Member's particulars bosley LIMITED (1 page)
15 September 2009Annual return made up to 06/08/09 (3 pages)
15 September 2009Member's particulars bosley LIMITED (1 page)
15 September 2009Annual return made up to 06/08/09 (3 pages)
10 March 2009Change of name 03/03/2009 (3 pages)
10 March 2009Change of name 03/03/2009 (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 September 2008Annual return made up to 06/08/08 (3 pages)
8 September 2008Annual return made up to 06/08/08 (3 pages)
26 August 2008Member's particulars bosley LIMITED (1 page)
26 August 2008Member's particulars bosley LIMITED (1 page)
18 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 March 2008Curr sho from 30/06/2008 to 31/12/2007 (1 page)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 August 2007Annual return made up to 06/08/07 (3 pages)
16 August 2007Annual return made up to 06/08/07 (3 pages)
10 January 2007New member appointed (1 page)
10 January 2007New member appointed (1 page)
8 June 2006Incorporation (4 pages)
8 June 2006Incorporation (4 pages)