Chelford
Macclesfield
Cheshire
SK11 9AX
LLP Designated Member Name | Mr Colin Gwyn Williams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelford Agricultural Centre Station Road Chelford Macclesfield Cheshire SK11 9AX |
LLP Member Name | Colin Gwyn Williams Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 December 2017) |
Correspondence Address | Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
LLP Member Name | Peter John Ashburner Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 December 2017) |
Correspondence Address | Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
LLP Member Name | Colin Gwyn Williams (North West) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 December 2017) |
Correspondence Address | Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
LLP Member Name | Peter John Ashburner (North West) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 December 2017) |
Correspondence Address | Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
LLP Designated Member Name | Mr James Alexander Harris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1NZ Wales |
LLP Designated Member Name | Mr Simon John Williams |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1NZ Wales |
LLP Designated Member Name | Alan Nicholas Lane |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelford Agricultural Centre Station Road Chelford Macclesfield Cheshire SK11 9AX |
LLP Designated Member Name | Mr Nicholas Charles Derek Marsh |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelford Agricultural Centre Station Road Chelford Macclesfield Cheshire SK11 9AX |
Website | frankmarshall.co.uk |
---|---|
Telephone | 07 802362064 |
Telephone region | Mobile |
Registered Address | Marshall House Church Hill Knutsford Cheshire WA16 6DH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | £506,988 |
Cash | £648,113 |
Current Liabilities | £1,879,431 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 March |
1 February 2013 | Delivered on: 8 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge 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 October 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2017 | Voluntary strike-off action has been suspended (1 page) |
14 October 2017 | Voluntary strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2017 | Application to strike the limited liability partnership off the register (4 pages) |
11 August 2017 | Application to strike the limited liability partnership off the register (4 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
17 June 2016 | Annual return made up to 22 May 2016 (7 pages) |
17 June 2016 | Annual return made up to 22 May 2016 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
11 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
2 June 2015 | Annual return made up to 22 May 2015 (7 pages) |
2 June 2015 | Annual return made up to 22 May 2015 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Member's details changed for Nicholas Charles Marsh Limited on 29 May 2014 (1 page) |
19 June 2014 | Member's details changed for Alan Nicholas Lane Limited on 29 May 2014 (1 page) |
19 June 2014 | Annual return made up to 22 May 2014 (7 pages) |
19 June 2014 | Member's details changed for Nicholas Charles Marsh Limited on 29 May 2014 (1 page) |
19 June 2014 | Member's details changed for Alan Nicholas Lane Limited on 29 May 2014 (1 page) |
19 June 2014 | Annual return made up to 22 May 2014 (7 pages) |
2 June 2014 | Termination of appointment of Alan Lane as a member (1 page) |
2 June 2014 | Termination of appointment of Alan Lane as a member (1 page) |
2 June 2014 | Termination of appointment of Nicholas Marsh as a member (1 page) |
2 June 2014 | Termination of appointment of Nicholas Marsh as a member (1 page) |
5 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
5 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
23 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
4 June 2013 | Annual return made up to 22 May 2013 (9 pages) |
4 June 2013 | Annual return made up to 22 May 2013 (9 pages) |
4 June 2013 | Member's details changed for Mr Nicholas Charles Derek Marsh on 18 June 2012 (2 pages) |
4 June 2013 | Member's details changed for Mr Nicholas Charles Derek Marsh on 18 June 2012 (2 pages) |
30 May 2013 | Appointment of Nicholas Charles Marsh Limited as a member (2 pages) |
30 May 2013 | Appointment of Peter John Ashburner Limited as a member (2 pages) |
30 May 2013 | Appointment of Alan Nicholas Lane Limited as a member (2 pages) |
30 May 2013 | Appointment of Peter John Ashburner Limited as a member (2 pages) |
30 May 2013 | Appointment of Colin Gwyn Williams Limited as a member (2 pages) |
30 May 2013 | Appointment of Colin Gwyn Williams Limited as a member (2 pages) |
30 May 2013 | Appointment of Nicholas Charles Marsh Limited as a member (2 pages) |
30 May 2013 | Appointment of Alan Nicholas Lane Limited as a member (2 pages) |
8 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
5 July 2012 | Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1NZ United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1NZ United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1NZ United Kingdom on 5 July 2012 (1 page) |
19 June 2012 | Appointment of Mr Colin Gwyn Williams as a member (2 pages) |
19 June 2012 | Termination of appointment of Simon Williams as a member (1 page) |
19 June 2012 | Appointment of Alan Nicholas Lane as a member (2 pages) |
19 June 2012 | Termination of appointment of James Harris as a member (1 page) |
19 June 2012 | Appointment of Alan Nicholas Lane as a member (2 pages) |
19 June 2012 | Appointment of Mr Nicholas Charles Derek Marsh as a member (2 pages) |
19 June 2012 | Termination of appointment of Simon Williams as a member (1 page) |
19 June 2012 | Appointment of Mr Colin Gwyn Williams as a member (2 pages) |
19 June 2012 | Termination of appointment of James Harris as a member (1 page) |
19 June 2012 | Appointment of Peter John Asburner as a member (2 pages) |
19 June 2012 | Appointment of Peter John Asburner as a member (2 pages) |
19 June 2012 | Appointment of Mr Nicholas Charles Derek Marsh as a member (2 pages) |
22 May 2012 | Incorporation of a limited liability partnership (5 pages) |
22 May 2012 | Incorporation of a limited liability partnership (5 pages) |