Macclesfield
Cheshire
SK11 7SP
LLP Designated Member Name | Mr John Michael William Pattison |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Closed |
Appointed | 25 May 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
LLP Designated Member Name | Mrs Louise Mary Cairns |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 London Road Macclesfield Cheshire SK11 7SP |
LLP Designated Member Name | Mr David John Pattison |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 London Road Macclesfield Cheshire SK11 7SP |
LLP Designated Member Name | Mr Simon David Baguley |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Status | Resigned |
Appointed | 01 December 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 London Road Macclesfield Cheshire SK11 7SP |
Website | www.jpattison.com |
---|
Registered Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 August 2017 | Registered office address changed from 158 London Road Macclesfield Cheshire SK11 7SP to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 16 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from 158 London Road Macclesfield Cheshire SK11 7SP to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 16 August 2017 (2 pages) |
4 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2017 | Determination (1 page) |
4 July 2017 | Statement of affairs with form 4.19 (5 pages) |
4 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2017 | Statement of affairs with form 4.19 (5 pages) |
4 July 2017 | Determination (1 page) |
5 June 2017 | Termination of appointment of Simon David Baguley as a member on 2 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Simon David Baguley as a member on 2 June 2017 (1 page) |
31 May 2017 | Termination of appointment of Louise Mary Cairns as a member on 30 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Louise Mary Cairns as a member on 30 May 2017 (1 page) |
25 May 2017 | Appointment of Mr John Michael William Pattison as a member on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr John Michael William Pattison as a member on 25 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of David John Pattison as a member on 22 May 2017 (1 page) |
24 May 2017 | Termination of appointment of David John Pattison as a member on 22 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 10 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 10 March 2016 (5 pages) |
21 December 2015 | Appointment of Mr Simon David Baguley as a member on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Simon David Baguley as a member on 1 December 2015 (2 pages) |
10 March 2015 | Incorporation of a limited liability partnership (9 pages) |
10 March 2015 | Incorporation of a limited liability partnership (9 pages) |