Company NameSouth Cheshire Swim School Llp
Company StatusDissolved
Company NumberOC382749
CategoryLimited Liability Partnership
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Directors

LLP Designated Member NameEmma Olivia King
Date of BirthMarch 1972 (Born 52 years ago)
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Park Lane
Congleton
Cheshire
CW12 3DG
LLP Designated Member NameJessica Ann Knowles
Date of BirthMay 1973 (Born 51 years ago)
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Cross Lane
Congleton
Cheshire
CW12 3JX
LLP Member NameMrs Samantha Katie Farnell
Date of BirthApril 1986 (Born 38 years ago)
StatusResigned
Appointed06 April 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Windsor Drive
Leek
Staffordshire
ST13 6NL
LLP Member NameMs Sara Dawn Hancock
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 John Gresty Drive
Willaston
Nantwich
Cheshire
CW5 6RH
LLP Member NameMrs Suzannah Jane Hollinshead
Date of BirthJanuary 1973 (Born 51 years ago)
StatusResigned
Appointed07 April 2014(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRostherne Common Lane
Betley
Crewe
CW3 9AL
LLP Member NameMrs Jessica Ruth English
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Carsington Drive
Stoke-On-Trent
ST6 5GA
LLP Member NameMs Laura Ann Bloor
Date of BirthMay 1987 (Born 37 years ago)
StatusResigned
Appointed01 June 2014(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holly Drive
Stoke-On-Trent
ST2 9QG

Location

Registered Address37 Cross Lane
Congleton
Cheshire
CW12 3JX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Financials

Year2014
Net Worth£4,334
Cash£4,591
Current Liabilities£257

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
6 September 2015Application to strike the limited liability partnership off the register (3 pages)
6 September 2015Application to strike the limited liability partnership off the register (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 21 February 2015 (3 pages)
18 March 2015Annual return made up to 21 February 2015 (3 pages)
9 February 2015Termination of appointment of Sara Dawn Hancock as a member on 19 November 2014 (1 page)
9 February 2015Termination of appointment of Laura Bloor as a member on 19 November 2014 (1 page)
9 February 2015Termination of appointment of Laura Bloor as a member on 19 November 2014 (1 page)
9 February 2015Termination of appointment of Jessica Ruth English as a member on 19 November 2014 (1 page)
9 February 2015Termination of appointment of Samantha Katie Farnell as a member on 19 November 2014 (1 page)
9 February 2015Termination of appointment of Jessica Ruth English as a member on 19 November 2014 (1 page)
9 February 2015Termination of appointment of Sara Dawn Hancock as a member on 19 November 2014 (1 page)
9 February 2015Termination of appointment of Samantha Katie Farnell as a member on 19 November 2014 (1 page)
5 November 2014Termination of appointment of Suzannah Jane Hollinshead as a member on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Suzannah Jane Hollinshead as a member on 31 October 2014 (1 page)
27 October 2014Member's details changed for Miss Laura Bloor on 27 October 2014 (2 pages)
27 October 2014Member's details changed for Miss Laura Bloor on 27 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Appointment of Miss Laura Bloor as a member (2 pages)
9 June 2014Appointment of Miss Laura Bloor as a member (2 pages)
7 May 2014Appointment of Mrs Jessica Ruth English as a member (2 pages)
7 May 2014Appointment of Mrs Suzannah Jane Hollinshead as a member (2 pages)
7 May 2014Appointment of Mrs Jessica Ruth English as a member (2 pages)
7 May 2014Appointment of Mrs Sara Dawn Hancock as a member (2 pages)
7 May 2014Appointment of Mrs Suzannah Jane Hollinshead as a member (2 pages)
7 May 2014Appointment of Mrs Sara Dawn Hancock as a member (2 pages)
7 May 2014Appointment of Mrs Samantha Katie Farnell as a member (2 pages)
7 May 2014Appointment of Mrs Samantha Katie Farnell as a member (2 pages)
6 May 2014Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 6 May 2014 (1 page)
4 March 2014Annual return made up to 21 February 2014 (3 pages)
4 March 2014Annual return made up to 21 February 2014 (3 pages)
28 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
21 February 2013Incorporation of a limited liability partnership (5 pages)
21 February 2013Incorporation of a limited liability partnership (5 pages)