Chester
Cheshire
CH3 5SX
Wales
LLP Designated Member Name | Mrs Susan Joy Moss |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Barbadian,British |
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengates Burwardsley Road Tattenhall Chester Cheshire CH3 9QF Wales |
LLP Designated Member Name | Mr Edward Moss |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Status | Closed |
Appointed | 15 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2c/2d Honeycomb South Chester Business Park Chester CH4 9QJ Wales |
LLP Designated Member Name | Mr David Francis Rosalski |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2c/2d Honeycomb South Chester Business Park Chester CH4 9QJ Wales |
LLP Designated Member Name | Mr Louis Alexander Moss |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Status | Closed |
Appointed | 31 January 2015(6 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2c/2d Honeycomb South Chester Business Park Chester CH4 9QJ Wales |
LLP Designated Member Name | Mr Gary Charles Carter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickerton Cottage The Village Burton Neston South Wirral CH64 5TF Wales |
LLP Designated Member Name | Mr Paul Atkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2c/2d Honeycomb South Chester Business Park Chester CH4 9QJ Wales |
Website | chlobo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 470244 |
Telephone region | Chester |
Registered Address | Unit 2c/2d Honeycomb South Chester Business Park Chester CH4 9QJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Cash | £1,961 |
Current Liabilities | £336,140 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 July 2018 | Delivered on: 19 July 2018 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
27 May 2015 | Delivered on: 3 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
11 November 2010 | Delivered on: 19 November 2010 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 July 2018 | Registration of charge OC3427650005, created on 11 July 2018 (29 pages) |
19 July 2018 | Satisfaction of charge OC3427650004 in full (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
22 April 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 20 February 2016 (6 pages) |
11 March 2016 | Appointment of Mr Louis Alexander Moss as a member on 31 January 2015 (2 pages) |
11 March 2016 | Annual return made up to 20 February 2016 (6 pages) |
11 March 2016 | Appointment of Mr Louis Alexander Moss as a member on 31 January 2015 (2 pages) |
3 February 2016 | Termination of appointment of Paul Atkinson as a member on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Paul Atkinson as a member on 31 January 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Appointment of Mr Paul Atkinson as a member on 29 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Paul Atkinson as a member on 29 December 2015 (2 pages) |
3 June 2015 | Registration of charge OC3427650004, created on 27 May 2015 (8 pages) |
3 June 2015 | Registration of charge OC3427650004, created on 27 May 2015 (8 pages) |
6 March 2015 | Annual return made up to 20 January 2015 (5 pages) |
6 March 2015 | Annual return made up to 20 January 2015 (5 pages) |
5 March 2015 | Registered office address changed from Maple House Watergate Row South Chester Cheshire CH1 2LE to Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Maple House Watergate Row South Chester Cheshire CH1 2LE to Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ England to Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ England to Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ England to Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Maple House Watergate Row South Chester Cheshire CH1 2LE to Unit 2C/2D Honeycomb South Chester Business Park Chester CH4 9QJ on 5 March 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Amended accounts made up to 31 March 2011 (4 pages) |
17 April 2014 | Amended accounts made up to 31 March 2012 (3 pages) |
17 April 2014 | Amended accounts made up to 31 March 2012 (3 pages) |
17 April 2014 | Amended accounts made up to 31 March 2011 (4 pages) |
19 February 2014 | Annual return made up to 20 January 2014 (5 pages) |
19 February 2014 | Annual return made up to 20 January 2014 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2013 | Annual return made up to 20 January 2013 (5 pages) |
14 February 2013 | Annual return made up to 20 January 2013 (5 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
16 May 2012 | Appointment of Mr Edward Moss as a member (2 pages) |
16 May 2012 | Termination of appointment of Gary Carter as a member (1 page) |
16 May 2012 | Appointment of Mr Dave Rosalski as a member (2 pages) |
16 May 2012 | Appointment of Mr Dave Rosalski as a member (2 pages) |
16 May 2012 | Appointment of Mr Edward Moss as a member (2 pages) |
16 May 2012 | Termination of appointment of Gary Carter as a member (1 page) |
26 March 2012 | Registered office address changed from Pickerton Cottage the Village Burton Neston South Wirral CH64 5TF on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Pickerton Cottage the Village Burton Neston South Wirral CH64 5TF on 26 March 2012 (1 page) |
14 February 2012 | Annual return made up to 20 January 2012 (4 pages) |
14 February 2012 | Annual return made up to 20 January 2012 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 March 2011 | Member's details changed for Gary Carter on 1 January 2011 (2 pages) |
21 March 2011 | Member's details changed for Susan Joy Moss on 1 January 2011 (2 pages) |
21 March 2011 | Annual return made up to 20 January 2011 (4 pages) |
21 March 2011 | Member's details changed for Gary Carter on 1 January 2011 (2 pages) |
21 March 2011 | Annual return made up to 20 January 2011 (4 pages) |
21 March 2011 | Member's details changed for Gary Carter on 1 January 2011 (2 pages) |
21 March 2011 | Member's details changed for Chloe Louise Moss on 1 January 2011 (2 pages) |
21 March 2011 | Member's details changed for Susan Joy Moss on 1 January 2011 (2 pages) |
21 March 2011 | Member's details changed for Chloe Louise Moss on 1 January 2011 (2 pages) |
21 March 2011 | Member's details changed for Susan Joy Moss on 1 January 2011 (2 pages) |
21 March 2011 | Member's details changed for Chloe Louise Moss on 1 January 2011 (2 pages) |
19 November 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
13 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Annual return made up to 20 January 2010 (8 pages) |
9 March 2010 | Annual return made up to 20 January 2010 (8 pages) |
20 January 2009 | Incorporation document\certificate of incorporation (4 pages) |
20 January 2009 | Incorporation document\certificate of incorporation (4 pages) |