Disley
Stockport
SK12 2AA
LLP Designated Member Name | Darren Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Closed |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24a Market Street Disley Stockport SK12 2AA |
Registered Address | 24a Market Street Disley Stockport SK12 2AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £393,844 |
Cash | £85,621 |
Current Liabilities | £1,982 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2020 | Application to strike the limited liability partnership off the register (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
13 March 2018 | Change of details for Mr Darren Brown as a person with significant control on 13 March 2018 (2 pages) |
13 March 2018 | Change of details for Mr Jeffrey William Hales as a person with significant control on 13 March 2018 (2 pages) |
13 March 2018 | Member's details changed for Darren Brown on 13 March 2018 (2 pages) |
13 March 2018 | Registered 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 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
6 December 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 January 2017 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
13 January 2017 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page) |
11 March 2016 | Annual return made up to 11 February 2016 (3 pages) |
11 March 2016 | Annual return made up to 11 February 2016 (3 pages) |
16 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
16 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
12 February 2015 | Member's details changed for Darren Brown on 31 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 11 February 2015 (3 pages) |
12 February 2015 | Annual return made up to 11 February 2015 (3 pages) |
12 February 2015 | Member's details changed for Darren Brown on 31 December 2014 (2 pages) |
12 February 2015 | Member's details changed for Mr Jeffrey William Hales on 31 December 2014 (2 pages) |
12 February 2015 | Member's details changed for Mr Jeffrey William Hales on 31 December 2014 (2 pages) |
13 November 2014 | Registered 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 2014 | Registered 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 2014 | Member's details changed for Mr Jeffery William Hales on 12 March 2014 (2 pages) |
19 March 2014 | Member's details changed for Mr Jeffery William Hales on 12 March 2014 (2 pages) |
11 February 2014 | Incorporation of a limited liability partnership (5 pages) |
11 February 2014 | Incorporation of a limited liability partnership (5 pages) |