Alvanley
Helsby
Cheshire
WA6 9EQ
LLP Designated Member Name | 1878 Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2013(same day as company formation) |
Correspondence Address | Dee House Hampton Court Tudor Road Runcorn Cheshire WA7 1TT |
Registered Address | 31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£235,809 |
Cash | £19,312 |
Current Liabilities | £259,621 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 July 2013 | Delivered 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 |
---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | Application to strike the limited liability partnership off the register (3 pages) |
22 November 2016 | Application to strike the limited liability partnership off the register (3 pages) |
28 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 26 April 2016 (3 pages) |
1 July 2016 | Annual return made up to 26 April 2016 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Annual return made up to 26 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 26 April 2015 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 June 2014 | Annual return made up to 26 April 2014 (3 pages) |
10 June 2014 | Annual return made up to 26 April 2014 (3 pages) |
10 July 2013 | Registration of charge 3847430001 (26 pages) |
10 July 2013 | Registration of charge 3847430001 (26 pages) |
26 April 2013 | Incorporation of a limited liability partnership (5 pages) |
26 April 2013 | Incorporation of a limited liability partnership (5 pages) |