Company NameDelamere Warrington Llp
Company StatusDissolved
Company NumberOC336275
CategoryLimited Liability Partnership
Incorporation Date9 April 2008(16 years ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Directors

LLP Designated Member NameMr William Henry Midwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHandley House Norbury
Whitchurch
Cheshire
SY13 4HT
Wales
LLP Designated Member NameMr Stuart Ronald Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Street
Chester
CH1 2AH
Wales
LLP Designated Member NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(4 months, 3 weeks after company formation)
Appointment Duration8 years (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Wychough
Malpas
Cheshire
SY14 7NQ
Wales
LLP Designated Member NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(4 months, 3 weeks after company formation)
Appointment Duration8 years (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ardern Lea
Helsby
Frodsham
Cheshire
WA6 9EQ
LLP Designated Member NameThe Lord Stafford Dl Arags
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(4 months, 3 weeks after company formation)
Appointment Duration8 years (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwynnerton Estate
Swynnerton
Stone
Staffordshire
ST15 0QE

Location

Registered AddressDee House, Hampton Court Tudor Road
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury

Financials

Year2014
Turnover£641,054
Gross Profit£616,668
Net Worth£1,326,564
Cash£60,740
Current Liabilities£6,301,897

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

20 June 2008Delivered on: 27 June 2008
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 June 2008Delivered on: 27 June 2008
Persons entitled: Coutts & Company

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: F/H building 3200 daresbury park warrington t/nos CH480164 and CH249645 by way of fixed charge the fixtures fittings plant and machinery present and future goodwill see image for full details.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the limited liability partnership off the register (3 pages)
26 October 2015Total exemption full accounts made up to 30 September 2015 (14 pages)
15 September 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
15 September 2015Registered office address changed from 11 Parkway Wilmslow Cheshire SK9 1LS to Dee House, Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TT on 15 September 2015 (1 page)
19 May 2015Annual return made up to 30 April 2015 (6 pages)
19 May 2015Member's details changed for Mr Stuart Ronald Williams on 1 June 2014 (2 pages)
19 May 2015Member's details changed for Mr Stuart Ronald Williams on 1 June 2014 (2 pages)
4 September 2014Full accounts made up to 31 May 2014 (16 pages)
27 May 2014Annual return made up to 30 April 2014 (6 pages)
11 September 2013Full accounts made up to 31 May 2013 (14 pages)
28 May 2013Annual return made up to 30 April 2013 (6 pages)
27 May 2013Member's details changed for Lord Peter Gilbert Daresbury on 1 May 2012 (2 pages)
27 May 2013Member's details changed for Lord Peter Gilbert Daresbury on 1 May 2012 (2 pages)
22 August 2012Full accounts made up to 31 May 2012 (16 pages)
29 May 2012Annual return made up to 30 April 2012 (6 pages)
28 May 2012Member's details changed for Mr. William Henry Midwood on 1 January 2012 (2 pages)
28 May 2012Member's details changed for Mr. William Henry Midwood on 1 January 2012 (2 pages)
9 September 2011Full accounts made up to 31 May 2011 (14 pages)
16 May 2011Member's details changed for Mr. William Henry Midwood on 1 January 2011 (2 pages)
16 May 2011Member's details changed for Mr. William Henry Midwood on 1 January 2011 (2 pages)
16 May 2011Annual return made up to 30 April 2011 (6 pages)
25 October 2010Full accounts made up to 31 May 2010 (16 pages)
3 June 2010Member's details changed for Mr. William Henry Midwood on 30 April 2010 (3 pages)
25 May 2010Annual return made up to 30 April 2010 (11 pages)
7 September 2009Full accounts made up to 31 May 2009 (16 pages)
11 June 2009Prevext from 30/04/2009 to 31/05/2009 (1 page)
27 May 2009Annual return made up to 30/04/09 (4 pages)
27 May 2009Member's particulars william midwood (1 page)
27 May 2009LLP member appointed leslie arthur o'hare (1 page)
21 May 2009LLP member appointed lord francis melfort william stafford (1 page)
21 May 2009LLP member appointed lord peter gilbert daresbury (2 pages)
2 December 2008Registered office changed on 02/12/2008 from 35 white friars chester cheshire CH1 1QF (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2008Incorporation document\certificate of incorporation (3 pages)