Chester
CH1 3EQ
Wales
LLP Designated Member Name | Mr Philip Henry McKeown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Designated Member Name | Mr David Michael John Wright |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Member Name | Mrs Lindsey Jane Kidd |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Member Name | Mr Quintin Robert Richard Hasler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Member Name | Mr Gavin Moat |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Member Name | Mr Paul James Marsh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Member Name | Mrs Caroline Jones |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Member Name | Mr Richard Hugh Burnett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Designated Member Name | Mr Philip Henry McKeown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delamere House The Village Burton Cheshire CH64 5TQ Wales |
LLP Designated Member Name | Mr David Michael John Wright |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Avenue Hawarden Flintshire CH5 3HY Wales |
LLP Designated Member Name | Jonathan Philip David Korff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 12 June 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 23 Forest Road Tarporley Crewe CW6 0HX |
LLP Designated Member Name | Mr Steven James Harvey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Dale Road Bromborough Wirral CH62 6BS Wales |
LLP Member Name | Mrs Lindsey Jane Kidd |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
LLP Member Name | Mr Gavin Moat |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
LLP Member Name | Mr Quintin Robert Richard Hasler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
LLP Member Name | Hillyer McKeown Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2014) |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
LLP Designated Member Name | Mercury Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2014) |
Correspondence Address | Murlain House Union Street Chester CH1 1QP Wales |
LLP Designated Member Name | Hillyer McKeown Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2014) |
Correspondence Address | Murlain House Union Street Chester CH1 1QP Wales |
Website | hillyermckeown.co.uk |
---|---|
Telephone | 01244 318131 |
Telephone region | Chester |
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £172,810 |
Cash | £10,992 |
Current Liabilities | £476,515 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
31 August 2007 | Delivered on: 13 September 2007 Satisfied on: 9 November 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property known as murlain house union street chester. Fully Satisfied |
---|
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the limited liability partnership off the register (4 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 January 2018 | Appointment of Mr Richard Hugh Burnett as a member on 1 September 2016 (2 pages) |
10 January 2018 | Appointment of Mrs Caroline Jones as a member on 1 September 2016 (2 pages) |
10 January 2018 | Appointment of Mr Paul James Marsh as a member on 1 September 2016 (2 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 July 2016 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
22 July 2016 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
14 June 2016 | Annual return made up to 24 May 2016 (5 pages) |
14 June 2016 | Annual return made up to 24 May 2016 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 November 2015 | Appointment of Mr David Michael John Wright as a member on 1 May 2014 (2 pages) |
9 November 2015 | Appointment of Mrs Lindsey Jane Kidd as a member on 1 May 2014 (2 pages) |
9 November 2015 | Termination of appointment of Mercury Legal Llp as a member on 1 May 2014 (1 page) |
9 November 2015 | Termination of appointment of Mercury Legal Llp as a member on 1 May 2014 (1 page) |
9 November 2015 | Appointment of Mr David Michael John Wright as a member on 1 May 2014 (2 pages) |
9 November 2015 | Appointment of Mr Steven James Harvey as a member on 1 May 2014 (2 pages) |
9 November 2015 | Appointment of Mr David Michael John Wright as a member on 1 May 2014 (2 pages) |
9 November 2015 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Steven James Harvey as a member on 1 May 2014 (2 pages) |
9 November 2015 | Appointment of Mr Philip Henry Mckeown as a member on 1 May 2014 (2 pages) |
9 November 2015 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Philip Henry Mckeown as a member on 1 May 2014 (2 pages) |
9 November 2015 | Termination of appointment of Hillyer Mckeown Llp as a member on 1 May 2014 (1 page) |
9 November 2015 | Appointment of Mr Gavin Moat as a member on 1 May 2014 (2 pages) |
9 November 2015 | Satisfaction of charge 1 in full (1 page) |
9 November 2015 | Termination of appointment of Mercury Legal Llp as a member on 1 May 2014 (1 page) |
9 November 2015 | Termination of appointment of Hillyer Mckeown Llp as a member on 1 May 2014 (1 page) |
9 November 2015 | Appointment of Mrs Lindsey Jane Kidd as a member on 1 May 2014 (2 pages) |
9 November 2015 | Appointment of Mr Quintin Robert Richard Hasler as a member on 1 May 2014 (2 pages) |
9 November 2015 | Satisfaction of charge 1 in full (1 page) |
9 November 2015 | Appointment of Mr Philip Henry Mckeown as a member on 1 May 2014 (2 pages) |
9 November 2015 | Appointment of Mr Quintin Robert Richard Hasler as a member on 1 May 2014 (2 pages) |
9 November 2015 | Appointment of Mr Gavin Moat as a member on 1 May 2014 (2 pages) |
9 November 2015 | Appointment of Mrs Lindsey Jane Kidd as a member on 1 May 2014 (2 pages) |
9 November 2015 | Termination of appointment of Mercury Legal Llp as a member on 1 May 2014 (1 page) |
9 November 2015 | Termination of appointment of Hillyer Mckeown Llp as a member on 1 May 2014 (1 page) |
9 November 2015 | Appointment of Mr Gavin Moat as a member on 1 May 2014 (2 pages) |
9 November 2015 | Termination of appointment of Mercury Legal Llp as a member on 1 May 2014 (1 page) |
9 November 2015 | Termination of appointment of Mercury Legal Llp as a member on 1 May 2014 (1 page) |
9 November 2015 | Appointment of Mr Steven James Harvey as a member on 1 May 2014 (2 pages) |
9 November 2015 | Appointment of Mr Quintin Robert Richard Hasler as a member on 1 May 2014 (2 pages) |
25 June 2015 | Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page) |
12 June 2015 | Termination of appointment of David Michael John Wright as a member on 1 May 2014 (1 page) |
12 June 2015 | Appointment of Mercury Legal Llp as a member on 1 May 2014 (2 pages) |
12 June 2015 | Termination of appointment of Gavin Moat as a member on 1 May 2014 (1 page) |
12 June 2015 | Appointment of Mercury Legal Llp as a member on 1 May 2014 (2 pages) |
12 June 2015 | Annual return made up to 24 May 2015 (3 pages) |
12 June 2015 | Appointment of Mercury Legal Llp as a member on 1 May 2014 (2 pages) |
12 June 2015 | Termination of appointment of Gavin Moat as a member on 1 May 2014 (1 page) |
12 June 2015 | Appointment of Hillyer Mckeown Llp as a member on 1 May 2014 (2 pages) |
12 June 2015 | Termination of appointment of Quintin Robert Richard Hasler as a member on 1 May 2014 (1 page) |
12 June 2015 | Termination of appointment of Lindsey Jane Kidd as a member on 1 May 2014 (1 page) |
12 June 2015 | Termination of appointment of Philip Henry Mckeown as a member on 1 May 2014 (1 page) |
12 June 2015 | Annual return made up to 24 May 2015 (3 pages) |
12 June 2015 | Termination of appointment of Gavin Moat as a member on 1 May 2014 (1 page) |
12 June 2015 | Termination of appointment of Lindsey Jane Kidd as a member on 1 May 2014 (1 page) |
12 June 2015 | Appointment of Hillyer Mckeown Llp as a member on 1 May 2014 (2 pages) |
12 June 2015 | Appointment of Hillyer Mckeown Llp as a member on 1 May 2014 (2 pages) |
12 June 2015 | Termination of appointment of Quintin Robert Richard Hasler as a member on 1 May 2014 (1 page) |
12 June 2015 | Termination of appointment of Steven James Harvey as a member on 1 May 2014 (1 page) |
12 June 2015 | Termination of appointment of Philip Henry Mckeown as a member on 1 May 2014 (1 page) |
12 June 2015 | Termination of appointment of David Michael John Wright as a member on 1 May 2014 (1 page) |
12 June 2015 | Termination of appointment of Steven James Harvey as a member on 1 May 2014 (1 page) |
12 June 2015 | Termination of appointment of Quintin Robert Richard Hasler as a member on 1 May 2014 (1 page) |
12 June 2015 | Termination of appointment of Philip Henry Mckeown as a member on 1 May 2014 (1 page) |
12 June 2015 | Termination of appointment of Lindsey Jane Kidd as a member on 1 May 2014 (1 page) |
12 June 2015 | Termination of appointment of David Michael John Wright as a member on 1 May 2014 (1 page) |
12 June 2015 | Termination of appointment of Steven James Harvey as a member on 1 May 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 June 2014 | Annual return made up to 24 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 24 May 2014 (6 pages) |
9 May 2014 | Termination of appointment of Hillyer Mckeown Services Limited as a member (2 pages) |
9 May 2014 | Termination of appointment of Hillyer Mckeown Services Limited as a member (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 October 2013 | Second filing of LLAP01 previously delivered to Companies House (5 pages) |
11 October 2013 | Second filing of LLAP01 previously delivered to Companies House (5 pages) |
11 October 2013 | Second filing of LLAP01 previously delivered to Companies House (5 pages) |
11 October 2013 | Second filing of LLAP01 previously delivered to Companies House (5 pages) |
11 October 2013 | Second filing of LLAP01 previously delivered to Companies House (5 pages) |
11 October 2013 | Second filing of LLAP01 previously delivered to Companies House (5 pages) |
19 June 2013 | Annual return made up to 24 May 2013 (5 pages) |
19 June 2013 | Annual return made up to 24 May 2013 (5 pages) |
18 June 2013 | Appointment of Mrs Lindsey Jane Kidd as a member
|
18 June 2013 | Appointment of Mrs Lindsey Jane Kidd as a member
|
18 June 2013 | Appointment of Mr Quintin Robert Richard Hasler as a member
|
18 June 2013 | Appointment of Mr Quintin Robert Richard Hasler as a member
|
18 June 2013 | Appointment of Mr Gavin Moat as a member
|
18 June 2013 | Appointment of Mr Gavin Moat as a member
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 May 2012 | Annual return made up to 24 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 24 May 2012 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
1 June 2011 | Member's details changed for Hillyer Mckeown Services Limited on 25 May 2010 (2 pages) |
1 June 2011 | Member's details changed for Hillyer Mckeown Services Limited on 25 May 2010 (2 pages) |
1 June 2011 | Annual return made up to 24 May 2011 (5 pages) |
1 June 2011 | Annual return made up to 24 May 2011 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 June 2010 | Registered office address changed from Delamere House the Village Burton Cheshire CH64 5TQ on 21 June 2010 (1 page) |
21 June 2010 | Annual return made up to 24 May 2010 (9 pages) |
21 June 2010 | Annual return made up to 24 May 2010 (9 pages) |
21 June 2010 | Registered office address changed from Delamere House the Village Burton Cheshire CH64 5TQ on 21 June 2010 (1 page) |
9 June 2010 | Member's details changed for Mercury Legal Limited on 27 July 2009 (1 page) |
9 June 2010 | Change of status notice (1 page) |
9 June 2010 | Change of status notice (1 page) |
9 June 2010 | Appointment of Mercury Legal Limited as a member (1 page) |
9 June 2010 | Member's details changed for Mercury Legal Limited on 27 July 2009 (1 page) |
9 June 2010 | Appointment of Mercury Legal Limited as a member (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 July 2009 | Member resignedr jonathan philip korff logged form (1 page) |
17 July 2009 | Member resignedr jonathan philip korff logged form (1 page) |
16 July 2009 | Member resigned jonathan philip korff (1 page) |
16 July 2009 | Annual return made up to 24/05/09 (3 pages) |
16 July 2009 | Member resigned jonathan philip korff (1 page) |
16 July 2009 | Annual return made up to 24/05/09 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2009 | Member's particulars steven harvey (1 page) |
11 February 2009 | Member's particulars steven harvey (1 page) |
11 February 2009 | Annual return made up to 24/05/08 (3 pages) |
11 February 2009 | Annual return made up to 24/05/08 (3 pages) |
5 June 2008 | Prevsho from 31/05/2008 to 30/04/2008 (1 page) |
5 June 2008 | Prevsho from 31/05/2008 to 30/04/2008 (1 page) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | New member appointed (1 page) |
26 June 2007 | New member appointed (1 page) |
26 June 2007 | New member appointed (1 page) |
26 June 2007 | New member appointed (1 page) |
24 May 2007 | Incorporation (3 pages) |
24 May 2007 | Incorporation (3 pages) |