Company NameCaesium Law Cost Drafting Llp
Company StatusDissolved
Company NumberOC345262
CategoryLimited Liability Partnership
Incorporation Date28 April 2009(14 years, 11 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameCaesium Cost Drafting Llp

Directors

LLP Designated Member NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Dale Road
Bromborough
Wirral
CH62 6BS
Wales
LLP Designated Member NameMr Philip Henry McKeown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelamere House The Village
Burton
Cheshire
CH64 5TQ
Wales
LLP Designated Member NameMr David Michael John Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue
Hawarden
Flintshire
CH5 3HY
Wales
LLP Member NameMr Quintin Robert Richard Hasler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 year after company formation)
Appointment Duration4 years, 5 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Downham Road North
Heswall
Wirral
CH61 6UN
Wales
LLP Member NameMr Gavin Moat
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 year after company formation)
Appointment Duration4 years, 5 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kimberley Terrace
Hoole
Chester
Cheshire
CH2 3EB
Wales
LLP Designated Member NameHillyer McKeown Services Ltd (Corporation)
StatusClosed
Appointed01 May 2009(3 days after company formation)
Appointment Duration5 years, 5 months (closed 07 October 2014)
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales

Location

Registered AddressMurlain House
Union Street
Chester
Cheshire
CH1 1QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Cash£678
Current Liabilities£1,862

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the limited liability partnership off the register (3 pages)
22 May 2014Annual return made up to 28 April 2014 (7 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 July 2013Annual return made up to 28 April 2013 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 May 2012Annual return made up to 28 April 2012 (7 pages)
28 May 2012Member's details changed for Quinten Robert Richard Hasler on 1 May 2010 (2 pages)
28 May 2012Member's details changed for Quinten Robert Richard Hasler on 1 May 2010 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 May 2011Member's details changed for Hillyer Mckeown Services Ltd on 29 April 2010 (2 pages)
20 May 2011Annual return made up to 28 April 2011 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 June 2010Appointment of Gavin Moat as a member (2 pages)
18 June 2010Appointment of Quintin Robart Richard Hasler as a member (3 pages)
1 June 2010Change of status notice (2 pages)
25 May 2010Member's details changed for Mercury Legal Limited on 27 July 2009 (1 page)
25 May 2010Appointment of Mercury Legal Limited as a member (1 page)
17 May 2010Annual return made up to 28 April 2010 (7 pages)
27 July 2009Company name changed caesium cost drafting LLP\certificate issued on 27/07/09 (2 pages)
28 April 2009Incorporation document\certificate of incorporation (4 pages)