Company NameHales & Brown Llp
Company StatusDissolved
Company NumberOC391068
CategoryLimited Liability Partnership
Incorporation Date11 February 2014(10 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr Jeffery William Hales
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Market Street
Disley
Stockport
SK12 2AA
LLP Designated Member NameDarren Brown
Date of BirthAugust 1971 (Born 52 years ago)
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Market Street
Disley
Stockport
SK12 2AA

Location

Registered Address24a Market Street
Disley
Stockport
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£393,844
Cash£85,621
Current Liabilities£1,982

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
19 March 2020Application to strike the limited liability partnership off the register (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
1 May 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
13 March 2018Change of details for Mr Darren Brown as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Change of details for Mr Jeffrey William Hales as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Member's details changed for Darren Brown on 13 March 2018 (2 pages)
13 March 2018Registered office address changed from 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN to 24a Market Street Disley Stockport SK12 2AA on 13 March 2018 (1 page)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
6 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 January 2017Total exemption full accounts made up to 29 February 2016 (10 pages)
13 January 2017Total exemption full accounts made up to 29 February 2016 (10 pages)
30 November 2016Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page)
30 November 2016Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page)
11 March 2016Annual return made up to 11 February 2016 (3 pages)
11 March 2016Annual return made up to 11 February 2016 (3 pages)
16 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
16 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
12 February 2015Member's details changed for Darren Brown on 31 December 2014 (2 pages)
12 February 2015Annual return made up to 11 February 2015 (3 pages)
12 February 2015Annual return made up to 11 February 2015 (3 pages)
12 February 2015Member's details changed for Darren Brown on 31 December 2014 (2 pages)
12 February 2015Member's details changed for Mr Jeffrey William Hales on 31 December 2014 (2 pages)
12 February 2015Member's details changed for Mr Jeffrey William Hales on 31 December 2014 (2 pages)
13 November 2014Registered office address changed from Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD United Kingdom to 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Errwood House 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD United Kingdom to 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 13 November 2014 (1 page)
19 March 2014Member's details changed for Mr Jeffery William Hales on 12 March 2014 (2 pages)
19 March 2014Member's details changed for Mr Jeffery William Hales on 12 March 2014 (2 pages)
11 February 2014Incorporation of a limited liability partnership (5 pages)
11 February 2014Incorporation of a limited liability partnership (5 pages)