Daresbury
Warrington
Cheshire
WA4 4BS
LLP Designated Member Name | Mr Craig Stuart Richardson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
LLP Designated Member Name | Mr Francis Herlihy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Road Southport Merseyside PR8 2JE |
LLP Designated Member Name | Mr Jonathan Hugh Schofield |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Parkgate Road Neston South Wirral CH64 6QF Wales |
LLP Designated Member Name | Mr James Alexander Thomas Dow |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
LLP Designated Member Name | Mr Philip Colin Price |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
LLP Designated Member Name | Mr Mark Sanderson Watts |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
Website | www.phdequitypartners.com |
---|
Registered Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
5 February 2019 | Member's details changed for Mr Philip Colin Price on 1 February 2019 (2 pages) |
5 February 2019 | Member's details changed for Mr James Alexander Thomas Dow on 1 February 2019 (2 pages) |
5 February 2019 | Member's details changed for Mr Craig Stuart Richardson on 1 February 2019 (2 pages) |
5 February 2019 | Member's details changed for Mr Mark Sanderson Watts on 1 February 2019 (2 pages) |
5 February 2019 | Member's details changed for Mr Andrew Graham Dodd on 1 February 2019 (2 pages) |
4 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Termination of appointment of Jonathan Hugh Schofield as a member on 20 March 2018 (1 page) |
8 March 2018 | Change of details for Mr James Alexander Thomas Dow as a person with significant control on 2 July 2016 (2 pages) |
8 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
8 March 2018 | Change of details for Mr Mark Sanderson Watts as a person with significant control on 2 July 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 1 February 2016 (5 pages) |
21 March 2016 | Annual return made up to 1 February 2016 (5 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 October 2015 | Registered office address changed from 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 23 October 2015 (1 page) |
4 August 2015 | Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page) |
18 February 2015 | Annual return made up to 1 February 2015 (7 pages) |
18 February 2015 | Annual return made up to 1 February 2015 (7 pages) |
18 February 2015 | Annual return made up to 1 February 2015 (7 pages) |
3 December 2014 | Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4HS to 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4HS to 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4HS to 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 3 December 2014 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
27 February 2014 | Annual return made up to 1 February 2014 (7 pages) |
27 February 2014 | Annual return made up to 1 February 2014 (7 pages) |
27 February 2014 | Annual return made up to 1 February 2014 (7 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 1 February 2013 (7 pages) |
19 March 2013 | Annual return made up to 1 February 2013 (7 pages) |
19 March 2013 | Annual return made up to 1 February 2013 (7 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 February 2012 | Annual return made up to 1 February 2012 (7 pages) |
13 February 2012 | Annual return made up to 1 February 2012 (7 pages) |
13 February 2012 | Annual return made up to 1 February 2012 (7 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 February 2011 | Annual return made up to 1 February 2011 (12 pages) |
24 February 2011 | Annual return made up to 1 February 2011 (12 pages) |
24 February 2011 | Annual return made up to 1 February 2011 (12 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 January 2011 | Termination of appointment of Francis Herlihy as a member (2 pages) |
13 January 2011 | Termination of appointment of Francis Herlihy as a member (2 pages) |
3 March 2010 | Annual return made up to 1 February 2010 (13 pages) |
3 March 2010 | Annual return made up to 1 February 2010 (13 pages) |
3 March 2010 | Annual return made up to 1 February 2010 (13 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Annual return made up to 01/02/09 (5 pages) |
24 April 2009 | Annual return made up to 01/02/09 (5 pages) |
21 January 2009 | Currext from 28/02/2009 to 31/03/2009 (1 page) |
21 January 2009 | Currext from 28/02/2009 to 31/03/2009 (1 page) |
1 February 2008 | Incorporation (6 pages) |
1 February 2008 | Incorporation (6 pages) |