Longridge
Preston
PR3 3JA
LLP Designated Member Name | Jc & Nb Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2013(same day as company formation) |
Correspondence Address | Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG |
LLP Designated Member Name | Mr Jamaine Anthony Campbell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryde House Off Church Street New Church Rossendale Lancs. BB4 9EX |
LLP Designated Member Name | Mr Martin Joseph Rushe |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 371 Warrington Road Abram Wigan Lancashire WN2 5XB |
LLP Member Name | Ms Nicola Blackie |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryde House Off Church Street New Church Rossendale Lancs. BB4 9EX |
LLP Member Name | Mr James Patrick Rushe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Hadrian Way Sandiway Northwich Cheshire CW8 2JT |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
25 November 2015 | Annual return made up to 11 October 2015 (3 pages) |
25 November 2015 | Annual return made up to 11 October 2015 (3 pages) |
16 July 2015 | Member's details changed for Abram Investments Ltd on 2 June 2015 (1 page) |
16 July 2015 | Member's details changed for Abram Investments Ltd on 2 June 2015 (1 page) |
16 July 2015 | Annual return made up to 11 October 2014 (3 pages) |
16 July 2015 | Annual return made up to 11 October 2014 (3 pages) |
16 July 2015 | Member's details changed for Abram Investments Ltd on 2 June 2015 (1 page) |
16 July 2015 | Member's details changed for Abram Investments Ltd on 2 June 2015 (1 page) |
16 July 2015 | Member's details changed for Abram Investments Ltd on 2 June 2015 (1 page) |
16 July 2015 | Member's details changed for Abram Investments Ltd on 2 June 2015 (1 page) |
18 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG United Kingdom to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG United Kingdom to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 February 2014 | Termination of appointment of Nicola Blackie as a member (1 page) |
28 February 2014 | Termination of appointment of Martin Rushe as a member (1 page) |
28 February 2014 | Termination of appointment of James Rushe as a member (1 page) |
28 February 2014 | Termination of appointment of James Rushe as a member (1 page) |
28 February 2014 | Termination of appointment of Jamaine Campbell as a member (1 page) |
28 February 2014 | Termination of appointment of Jamaine Campbell as a member (1 page) |
28 February 2014 | Termination of appointment of Nicola Blackie as a member (1 page) |
28 February 2014 | Termination of appointment of Martin Rushe as a member (1 page) |
7 November 2013 | Appointment of Abram Investments Ltd as a member (2 pages) |
7 November 2013 | Appointment of Ms Nicola Blackie as a member (2 pages) |
7 November 2013 | Appointment of Mr James Patrick Rushe as a member (2 pages) |
7 November 2013 | Appointment of Ms Nicola Blackie as a member (2 pages) |
7 November 2013 | Appointment of Mr James Patrick Rushe as a member (2 pages) |
7 November 2013 | Appointment of Mr Jamaine Anthony Campbell as a member (2 pages) |
7 November 2013 | Appointment of Abram Investments Ltd as a member (2 pages) |
7 November 2013 | Appointment of Mr Jamaine Anthony Campbell as a member (2 pages) |
22 October 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
22 October 2013 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
11 October 2013 | Incorporation of a limited liability partnership (5 pages) |
11 October 2013 | Incorporation of a limited liability partnership (5 pages) |