Company NameLavarock Llp
Company StatusDissolved
Company NumberOC362024
CategoryLimited Liability Partnership
Incorporation Date21 February 2011(13 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NameRoxchem Llp

Directors

LLP Designated Member NameMr Jozef James Kowalewski
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Fernwood
Norton
Cheshire
WA7 6UT
LLP Designated Member NameMr John Peter Naylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Manor Lane
Hawarden
Deeside
Clwyd
CH5 3PP
Wales
LLP Designated Member NameOdour Control Systems Ltd (Corporation)
StatusResigned
Appointed21 February 2011(same day as company formation)
Correspondence Address33a Castle Close
Hawarden
Flintshire
CH5 3PP
Wales

Location

Registered Address33a Manor Lane
Hawarden
Deeside
Clwyd
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2013
Net Worth£16,248
Cash£9,337
Current Liabilities£1,944

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the limited liability partnership off the register (3 pages)
24 November 2016Application to strike the limited liability partnership off the register (3 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 March 2016Annual return made up to 21 February 2016 (3 pages)
4 March 2016Annual return made up to 21 February 2016 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 21 February 2015 (3 pages)
6 March 2015Registered office address changed from 92 Southport Road Ormskirk Lancashire L39 1LX to 33a Manor Lane Hawarden Deeside Clwyd CH5 3PP on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 92 Southport Road Ormskirk Lancashire L39 1LX to 33a Manor Lane Hawarden Deeside Clwyd CH5 3PP on 6 March 2015 (1 page)
6 March 2015Annual return made up to 21 February 2015 (3 pages)
6 March 2015Registered office address changed from 92 Southport Road Ormskirk Lancashire L39 1LX to 33a Manor Lane Hawarden Deeside Clwyd CH5 3PP on 6 March 2015 (1 page)
26 November 2014Company name changed roxchem LLP\certificate issued on 26/11/14
  • LLNM01 ‐ Change of name notice
(3 pages)
26 November 2014Company name changed roxchem LLP\certificate issued on 26/11/14
  • LLNM01 ‐ Change of name notice
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 21 February 2014 (3 pages)
26 March 2014Annual return made up to 21 February 2014 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 21 February 2013 (3 pages)
15 April 2013Annual return made up to 21 February 2013 (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Termination of appointment of Odour Control Systems Ltd as a member (1 page)
16 November 2012Termination of appointment of Odour Control Systems Ltd as a member (1 page)
30 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
30 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
1 May 2012Annual return made up to 21 February 2012 (3 pages)
1 May 2012Annual return made up to 21 February 2012 (3 pages)
1 May 2012Appointment of Mr John Peter Naylor as a member (2 pages)
1 May 2012Appointment of Mr John Peter Naylor as a member (2 pages)
21 February 2011Incorporation of a limited liability partnership (9 pages)
21 February 2011Incorporation of a limited liability partnership (9 pages)