Water Hayes Village
Newcastle
ST5 7UD
LLP Designated Member Name | Mr Philip Anthony Harper |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockayne House Love Lane Betchton Nr Sandbach Cheshire CW11 2TS |
LLP Member Name | Miss Rebekah Herschel Shenton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockayne House Love Lane Betchton Nr Sandbach Cheshire CW11 2TS |
LLP Designated Member Name | Philip Lawrence McCurry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Astley Close Knutsford WA16 8GZ |
LLP Designated Member Name | Derek Crompton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grays Close Scholar Green Stoke On Trent ST7 3LU |
Website | midwayservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01477 500665 |
Telephone region | Holmes Chapel |
Registered Address | Cockayne House Love Lane Betchton Nr Sandbach Cheshire CW11 2TS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Betchton |
Ward | Brereton Rural |
Year | 2014 |
---|---|
Net Worth | £48,460 |
Cash | £54,987 |
Current Liabilities | £151,575 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | Application to strike the limited liability partnership off the register (3 pages) |
29 November 2016 | Application to strike the limited liability partnership off the register (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 27 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 27 March 2016 (4 pages) |
15 October 2015 | Appointment of Miss Rebekah Herschel Shenton as a member on 31 July 2015 (2 pages) |
15 October 2015 | Change of status notice (1 page) |
15 October 2015 | Change of status notice (1 page) |
15 October 2015 | Appointment of Miss Rebekah Herschel Shenton as a member on 31 July 2015 (2 pages) |
15 October 2015 | Change of status notice (2 pages) |
15 October 2015 | Change of status notice (2 pages) |
6 August 2015 | Appointment of Mr Philip Anthony Harper as a member on 31 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Philip Anthony Harper as a member on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Derek Crompton as a member on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Derek Crompton as a member on 31 July 2015 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
19 April 2015 | Termination of appointment of Philip Lawrence Mccurry as a member on 31 March 2015 (1 page) |
19 April 2015 | Termination of appointment of Philip Lawrence Mccurry as a member on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 27 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 27 March 2015 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 27 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 27 March 2014 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
21 May 2013 | Annual return made up to 27 March 2013 (4 pages) |
21 May 2013 | Annual return made up to 27 March 2013 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 April 2012 | Annual return made up to 27 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 27 March 2012 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
12 April 2011 | Member's details changed for Derek Crompton on 27 March 2011 (2 pages) |
12 April 2011 | Member's details changed for Charles Hollinshead on 27 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 27 March 2011 (4 pages) |
12 April 2011 | Member's details changed for Charles Hollinshead on 27 March 2011 (2 pages) |
12 April 2011 | Member's details changed for Derek Crompton on 27 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 27 March 2011 (4 pages) |
12 April 2011 | Member's details changed for Philip Mccurry on 27 March 2011 (2 pages) |
12 April 2011 | Member's details changed for Philip Mccurry on 27 March 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 March 2010 (7 pages) |
28 April 2010 | Annual return made up to 27 March 2010 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Annual return made up to 27/03/09 (3 pages) |
20 April 2009 | Annual return made up to 27/03/09 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 September 2008 | Annual return made up to 27/03/08 (3 pages) |
8 September 2008 | Annual return made up to 27/03/08 (3 pages) |
27 March 2007 | Incorporation (4 pages) |
27 March 2007 | Incorporation (4 pages) |