Wilmslow
Cheshire
SK9 5AJ
LLP Designated Member Name | Mrs Lesley Amanda Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Status | Closed |
Appointed | 01 June 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courthill House Water Lane Wilmslow Cheshire SK9 5AJ |
LLP Designated Member Name | Luke Richard James Carby |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Erlescote Manor Wanborough Swindon Wiltshire SN4 0AU |
LLP Designated Member Name | Mr Rupinderjit Hunjan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 College Road Isleworth Middlesex TW7 5DH |
Website | conationcapital.co.uk |
---|
Registered Address | Courthill House Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £120,849 |
Current Liabilities | £727,963 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the limited liability partnership off the register (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2016 | Annual return made up to 17 March 2016 (3 pages) |
29 March 2016 | Previous accounting period shortened from 28 March 2016 to 31 March 2015 (1 page) |
26 January 2016 | Registered office address changed from The Box Brooke Court Wilmslow Cheshire SK9 3nd to Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 26 January 2016 (1 page) |
26 January 2016 | Member's details changed for Mrs Lesley Amanda Smith on 1 June 2015 (2 pages) |
26 January 2016 | Member's details changed for Mr Anthony William Smith on 1 June 2015 (2 pages) |
29 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
21 April 2015 | Annual return made up to 17 March 2015 (3 pages) |
21 April 2015 | Member's details changed for Mr Anthony William Smith on 20 March 2014 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
8 April 2014 | Annual return made up to 17 March 2014 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
17 April 2013 | Registered office address changed from Evolution House Brooke Court Wilmslow Cheshire SK9 3ND United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 17 March 2013 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Termination of appointment of Luke Carby as a member (1 page) |
21 June 2012 | Appointment of Mrs Lesley Amanda Smith as a member (2 pages) |
6 June 2012 | Termination of appointment of Rupinderjit Hunjan as a member (1 page) |
9 May 2012 | Annual return made up to 17 March 2012 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Registered office address changed from Greenlands Chorley Hall Lane Alderley Edge Cheshire SK9 7UL on 27 July 2011 (1 page) |
18 May 2011 | Member's details changed for Luke Richard James Carby on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 17 March 2011 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 17 March 2010 (8 pages) |
17 March 2009 | Incorporation document\certificate of incorporation (6 pages) |