Alsager
Stoke-On-Trent
Staffs
ST7 2EW
LLP Designated Member Name | Marshall Accountancy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2017(8 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 September 2022) |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
LLP Designated Member Name | Emma Elizabeth Marshall |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree Barn Radway Green Road Barthomley Crewe Cheshire CW2 5PQ |
LLP Designated Member Name | Mrs Emma Elizabeth Marshall-Birks |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Status | Resigned |
Appointed | 26 May 2011(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marys House Crewe Road Alsager Stoke-On-Trent Staffs ST7 2EW |
LLP Designated Member Name | Marshall & Co Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | St Marys House Crewe Road Alsager Stoke-On-Trent Staffordshire ST7 2EW |
LLP Designated Member Name | Joseph James Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 May 2011) |
Correspondence Address | St Marys House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Website | marshallaccountancy.co.uk |
---|---|
Telephone | 01270 882300 |
Telephone region | Crewe |
Registered Address | St Marys House Crewe Road Alsager Stoke-On-Trent Staffs ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £713 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 September 2010 | Delivered on: 24 September 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 July 2017 | Appointment of Mrs Emma Elizabeth Marshall Birks as a member on 8 July 2017 (2 pages) |
---|---|
8 July 2017 | Termination of appointment of Emma Elizabeth Marshall-Birks as a member on 8 July 2017 (1 page) |
8 July 2017 | Termination of appointment of Marshall & Co Accountants Ltd as a member on 25 June 2017 (1 page) |
8 July 2017 | Notification of Emma Elizabeth Marshall Birks as a person with significant control on 25 June 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 July 2016 | Annual return made up to 25 June 2016 (3 pages) |
16 June 2016 | Withdraw the strike off application (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2016 | Application to strike the limited liability partnership off the register (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 25 June 2015 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 July 2014 | Annual return made up to 25 June 2014 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 August 2013 | Annual return made up to 25 June 2013 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 July 2012 | Annual return made up to 25 June 2012 (3 pages) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
21 July 2011 | Member's details changed for Marshall + Co Accountants on 1 June 2010 (2 pages) |
21 July 2011 | Member's details changed for Marshall + Co Accountants on 1 June 2010 (2 pages) |
21 July 2011 | Annual return made up to 25 June 2011 (3 pages) |
26 May 2011 | Appointment of Mrs Emma Elizabeth Marshall-Birks as a member (2 pages) |
26 May 2011 | Termination of appointment of Joseph James Associates Ltd as a member (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 February 2011 | Appointment of Joseph James Associates Ltd as a member (2 pages) |
17 February 2011 | Termination of appointment of Emma Marshall as a member (1 page) |
24 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
28 July 2010 | Annual return made up to 25 June 2010 (8 pages) |
25 June 2009 | Incorporation document\certificate of incorporation (3 pages) |