Disley
Stockport
Cheshire
SK12 2AE
LLP Designated Member Name | Dixon & Beswick Consultancy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 February 2018) |
Correspondence Address | 18 Buxton Road West Disley Stockport Cheshire SK12 2AE |
LLP Designated Member Name | Sarah Maria Dixon |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 18 Buxton Road West Disley Stockport Cheshire SK22 3JT |
LLP Member Name | Jason Lee Williams |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Valley Road Cinderford Gloucestershire GL14 3HG Wales |
LLP Member Name | Judy Warrender |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Long Row Lowerhouse Bollington Cheshire SK10 5HN |
LLP Member Name | Mr Robert James Brittles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Buxton Road New Mills Derbyshire SK22 3JT |
LLP Member Name | Ms Louise Jane Barber |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2c Mackenzie Industrial Estate Bird Hall Lane Stockport Greater Manchester SK3 0SB |
LLP Member Name | Glyn Howard Dunster |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2c Mackenzie Industrial Estate Bird Hall Lane Stockport Greater Manchester SK3 0SB |
LLP Member Name | Mr Adrian Christopher Greensides |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2c Mackenzie Industrial Estate Bird Hall Lane Stockport Greater Manchester SK3 0SB |
LLP Member Name | Mr Simon David Horrocks |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2c Mackenzie Industrial Estate Bird Hall Lane Stockport Greater Manchester SK3 0SB |
Website | www.joineryworkshop.co.uk |
---|
Registered Address | Hillside 18 Buxton Road West Disley Stockport Cheshire SK12 2AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Year | 2014 |
---|---|
Current Liabilities | £63,250 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2017 | Application to strike the limited liability partnership off the register (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
17 May 2016 | Annual return made up to 2 April 2016 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 May 2015 | Member's details changed for Dixon & Beswick Consultancy Ltd on 1 January 2015 (1 page) |
20 May 2015 | Member's details changed for Dixon & Beswick Consultancy Ltd on 1 January 2015 (1 page) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 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) |
29 October 2014 | Annual return made up to 25 October 2014 (3 pages) |
6 October 2014 | Termination of appointment of Adrian Christopher Greensides as a member on 31 July 2014 (2 pages) |
6 October 2014 | Termination of appointment of Simon David Horrocks as a member on 31 July 2014 (2 pages) |
6 October 2014 | Termination of appointment of Judy Warrender as a member on 31 July 2014 (2 pages) |
6 October 2014 | Termination of appointment of Glyn Howard Dunster as a member on 31 July 2014 (2 pages) |
6 October 2014 | Termination of appointment of Louise Jane Barber as a member on 31 July 2014 (2 pages) |
6 October 2014 | Termination of appointment of Robert James Brittles as a member on 31 July 2014 (2 pages) |
24 September 2014 | Appointment of Dixon & Beswick Consultancy Ltd as a member on 30 July 2014 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 March 2014 | Termination of appointment of Sarah Dixon as a member (2 pages) |
11 December 2013 | Annual return made up to 25 October 2013 (6 pages) |
19 November 2013 | Appointment of Simon David Horrocks as a member (3 pages) |
19 November 2013 | Appointment of Glyn Howard Dunster as a member (3 pages) |
19 November 2013 | Appointment of Adrian Christopher Greensides as a member (3 pages) |
19 November 2013 | Termination of appointment of Jason Williams as a member (2 pages) |
19 November 2013 | Appointment of Louise Jane Barber as a member (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 December 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
10 December 2012 | Annual return made up to 25 October 2012 (6 pages) |
25 October 2011 | Incorporation of a limited liability partnership (12 pages) |