Company Name1878 Workshops Llp
Company StatusDissolved
Company NumberOC384743
CategoryLimited Liability Partnership
Incorporation Date26 April 2013(10 years, 11 months ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)

Directors

LLP Designated Member NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ardern Lea
Alvanley
Helsby
Cheshire
WA6 9EQ
LLP Designated Member Name1878 Investments Limited (Corporation)
StatusClosed
Appointed26 April 2013(same day as company formation)
Correspondence AddressDee House Hampton Court
Tudor Road
Runcorn
Cheshire
WA7 1TT

Location

Registered Address31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£235,809
Cash£19,312
Current Liabilities£259,621

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

8 July 2013Delivered on: 10 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charge over assets. Notification of addition to or amendment of charge.
Outstanding

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the limited liability partnership off the register (3 pages)
22 November 2016Application to strike the limited liability partnership off the register (3 pages)
28 October 2016Registered office address changed from Dee House Hampton Court Tudor Road Runcorn Cheshire WA7 1TT to 31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Dee House Hampton Court Tudor Road Runcorn Cheshire WA7 1TT to 31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 28 October 2016 (1 page)
1 July 2016Annual return made up to 26 April 2016 (3 pages)
1 July 2016Annual return made up to 26 April 2016 (3 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 May 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Annual return made up to 26 April 2015 (3 pages)
27 April 2015Annual return made up to 26 April 2015 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 June 2014Annual return made up to 26 April 2014 (3 pages)
10 June 2014Annual return made up to 26 April 2014 (3 pages)
10 July 2013Registration of charge 3847430001 (26 pages)
10 July 2013Registration of charge 3847430001 (26 pages)
26 April 2013Incorporation of a limited liability partnership (5 pages)
26 April 2013Incorporation of a limited liability partnership (5 pages)