Stapeley
Nantwich
CW5 7JW
LLP Designated Member Name | Agricola Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 November 2019) |
Correspondence Address | Stapeley House London Road Stapeley Nantwich CW5 7JW |
LLP Designated Member Name | Tomasz Marek Janowski |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228 Minshull New Road Crewe Cheshire CW1 3PW |
LLP Designated Member Name | Nicholas James Raymond Cooper |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
LLP Designated Member Name | Mark James Thomasson |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Lower Hall Aston Juxta Mondrum Cheshire CW5 6DS |
LLP Member Name | Miss Katarzyna Maria Kliks |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
LLP Designated Member Name | Miss Katarzyna Maria Kliks |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 February 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stapeley House London Road Stapeley Nantwich CW5 7JW |
Registered Address | Stapeley House London Road Stapeley Nantwich CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2019 | Application to strike the limited liability partnership off the register (1 page) |
14 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2018 | Termination of appointment of Katarzyna Maria Kliks as a member on 20 July 2018 (1 page) |
20 July 2018 | Appointment of Agricola Limited as a member on 20 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
5 September 2017 | Registered office address changed from Hill Farm Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ to Stapeley House London Road Stapeley Nantwich CW5 7JW on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Hill Farm Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ to Stapeley House London Road Stapeley Nantwich CW5 7JW on 5 September 2017 (1 page) |
5 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
22 March 2017 | Termination of appointment of Nicholas James Raymond Cooper as a member on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Daniel Dunning-Cole as a member on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Nicholas James Raymond Cooper as a member on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Daniel Dunning-Cole as a member on 22 March 2017 (2 pages) |
15 February 2017 | Termination of appointment of Mark James Thomasson as a member on 14 February 2017 (1 page) |
15 February 2017 | Appointment of Miss Katarzyna Maria Kliks as a member on 14 February 2017 (2 pages) |
15 February 2017 | Appointment of Miss Katarzyna Maria Kliks as a member on 14 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Mark James Thomasson as a member on 14 February 2017 (1 page) |
9 February 2017 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
9 February 2017 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
10 November 2016 | Member's details changed for Mark James Thomasson on 6 April 2016 (2 pages) |
10 November 2016 | Member's details changed for Mark James Thomasson on 6 April 2016 (2 pages) |
24 October 2016 | Termination of appointment of Katarzyna Maria Kliks as a member on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Katarzyna Maria Kliks as a member on 24 October 2016 (1 page) |
12 May 2016 | Annual return made up to 11 May 2016 (4 pages) |
12 May 2016 | Appointment of Miss Katarzyna Maria Kliks as a member on 1 April 2016 (2 pages) |
12 May 2016 | Appointment of Miss Katarzyna Maria Kliks as a member on 1 April 2016 (2 pages) |
12 May 2016 | Annual return made up to 11 May 2016 (4 pages) |
13 July 2015 | Termination of appointment of Tomasz Marek Janowski as a member on 6 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Tomasz Marek Janowski as a member on 6 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Tomasz Marek Janowski as a member on 6 July 2015 (2 pages) |
10 June 2015 | Member's details changed for Nicholas Jr. Cooper on 10 June 2015 (2 pages) |
10 June 2015 | Member's details changed for Nicholas Jr. Cooper on 10 June 2015 (2 pages) |
11 May 2015 | Incorporation of a limited liability partnership (8 pages) |
11 May 2015 | Incorporation of a limited liability partnership (8 pages) |