Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
LLP Designated Member Name | Grant Marmion |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Status | Closed |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 4,5 & 6 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX |
LLP Designated Member Name | Mr Trevor William Marmion |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 4,5 & 6 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX |
Website | www.tmplastics.co.uk |
---|---|
Telephone | 01928 710777 |
Telephone region | Runcorn |
Registered Address | Units 4,5 & 6 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Net Worth | £11,642 |
Cash | £11,291 |
Current Liabilities | £7,779 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the limited liability partnership off the register (3 pages) |
2 November 2015 | Application to strike the limited liability partnership off the register (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Annual return made up to 2 April 2015 (3 pages) |
21 April 2015 | Annual return made up to 2 April 2015 (3 pages) |
21 April 2015 | Annual return made up to 2 April 2015 (3 pages) |
4 August 2014 | Annual return made up to 13 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 13 July 2014 (3 pages) |
14 July 2014 | Annual return made up to 2 April 2014 (3 pages) |
14 July 2014 | Annual return made up to 2 April 2014 (3 pages) |
14 July 2014 | Annual return made up to 2 April 2014 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2013 | Annual return made up to 13 July 2013 (3 pages) |
22 November 2013 | Annual return made up to 13 July 2013 (3 pages) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 July 2012 | Annual return made up to 13 July 2012 (3 pages) |
24 July 2012 | Annual return made up to 13 July 2012 (3 pages) |
13 July 2011 | Incorporation of a limited liability partnership (9 pages) |
13 July 2011 | Incorporation of a limited liability partnership (9 pages) |