Chaldon
CR3 5BG
LLP Designated Member Name | Mr Robert Young |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
LLP Member Name | Mrs Brenda Olive Young |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
LLP Designated Member Name | Mr Stephen Richard Griffiths |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Norsey Road Billericay CM11 1BH |
LLP Designated Member Name | Mr Robert Young |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatch End Whites Lane, Little Leighs Chelmsford CM3 1PA |
LLP Member Name | Mr Neil Timothy Foley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Eaton Road Norwich NR4 6PR |
LLP Designated Member Name | Rob Young Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 2014) |
Correspondence Address | Blackburn House 32a Crouch Street Colchester Essex CO3 3HH |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £67,800 |
Cash | £58,913 |
Current Liabilities | £6,786 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the limited liability partnership off the register (3 pages) |
28 October 2016 | Application to strike the limited liability partnership off the register (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 February 2016 | Annual return made up to 16 February 2016 (4 pages) |
26 February 2016 | Annual return made up to 16 February 2016 (4 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 March 2015 | Annual return made up to 16 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 16 February 2015 (4 pages) |
29 August 2014 | Termination of appointment of Rob Young Financial Services Ltd as a member on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Robert Young as a member on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Brenda Olive Young as a member on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Robert Young as a member on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Brenda Olive Young as a member on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Rob Young Financial Services Ltd as a member on 29 August 2014 (1 page) |
8 July 2014 | Termination of appointment of Neil Foley as a member (1 page) |
8 July 2014 | Termination of appointment of Neil Foley as a member (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 16 February 2014 (4 pages) |
18 March 2014 | Annual return made up to 16 February 2014 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 16 February 2013 (4 pages) |
13 March 2013 | Annual return made up to 16 February 2013 (4 pages) |
21 February 2013 | Registered office address changed from Blackburn House 32/a Crouch Street Colchester Essex CO3 3HH on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Blackburn House 32/a Crouch Street Colchester Essex CO3 3HH on 21 February 2013 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 February 2012 | Annual return made up to 16 February 2012 (4 pages) |
23 February 2012 | Member's details changed for Mr Neil Timothy Foley on 15 February 2012 (2 pages) |
23 February 2012 | Member's details changed for Mr Neil Timothy Foley on 15 February 2012 (2 pages) |
23 February 2012 | Member's details changed for Mr Neil Timothy Foley on 15 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 16 February 2012 (4 pages) |
23 February 2012 | Member's details changed for Mr Neil Timothy Foley on 15 February 2012 (2 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 March 2011 | Termination of appointment of Neil Foley as a member (1 page) |
3 March 2011 | Termination of appointment of Neil Foley as a member (1 page) |
3 March 2011 | Annual return made up to 16 February 2011 (4 pages) |
3 March 2011 | Member's details changed for Martin Griffith Jones on 15 February 2010 (2 pages) |
3 March 2011 | Annual return made up to 16 February 2011 (4 pages) |
3 March 2011 | Member's details changed for Martin Griffith Jones on 15 February 2010 (2 pages) |
19 November 2010 | Appointment of Rob Young Financial Services Ltd as a member (5 pages) |
19 November 2010 | Appointment of Rob Young Financial Services Ltd as a member (5 pages) |
18 November 2010 | Registered office address changed from 4 Crescent Court High Street Billericay Essex CM12 9AQ on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from 4 Crescent Court High Street Billericay Essex CM12 9AQ on 18 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Robert Young as a member (2 pages) |
15 November 2010 | Termination of appointment of Robert Young as a member (2 pages) |
2 August 2010 | Termination of appointment of Stephen Griffiths as a member (2 pages) |
2 August 2010 | Termination of appointment of Stephen Griffiths as a member (2 pages) |
21 July 2010 | Appointment of Mr Neil Timothy Foley as a member (3 pages) |
21 July 2010 | Appointment of Mr Neil Timothy Foley as a member (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Appointment of Mr Neil Timothy Foley as a member (3 pages) |
20 April 2010 | Appointment of Mr Neil Timothy Foley as a member (3 pages) |
12 April 2010 | Termination of appointment of Stephen Griffiths as a member (2 pages) |
12 April 2010 | Termination of appointment of Stephen Griffiths as a member (2 pages) |
8 March 2010 | Annual return made up to 16 February 2010 (9 pages) |
8 March 2010 | Annual return made up to 16 February 2010 (9 pages) |
19 February 2010 | Member's details changed for Stephen Richard Griffiths on 1 February 2010 (3 pages) |
19 February 2010 | Member's details changed for Stephen Richard Griffiths on 1 February 2010 (3 pages) |
19 February 2010 | Member's details changed for Stephen Richard Griffiths on 1 February 2010 (3 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Annual return made up to 16/02/09 (3 pages) |
27 April 2009 | Annual return made up to 16/02/09 (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Annual return made up to 16/02/08 (3 pages) |
19 February 2008 | Annual return made up to 16/02/08 (3 pages) |
17 March 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
17 March 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
16 February 2007 | Incorporation (4 pages) |
16 February 2007 | Incorporation (4 pages) |