Company NameThe Dexter Partnership Llp
Company StatusDissolved
Company NumberOC326011
CategoryLimited Liability Partnership
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Directors

LLP Designated Member NameMr Martin Griffith Jones
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hilltop Lane
Chaldon
CR3 5BG
LLP Designated Member NameMr Robert Young
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
LLP Member NameMrs Brenda Olive Young
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
LLP Designated Member NameMr Stephen Richard Griffiths
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Norsey Road
Billericay
CM11 1BH
LLP Designated Member NameMr Robert Young
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatch End
Whites Lane, Little Leighs
Chelmsford
CM3 1PA
LLP Member NameMr Neil Timothy Foley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Eaton Road
Norwich
NR4 6PR
LLP Designated Member NameRob Young Financial Services Ltd (Corporation)
StatusResigned
Appointed01 November 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 2014)
Correspondence AddressBlackburn House
32a Crouch Street
Colchester
Essex
CO3 3HH

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£67,800
Cash£58,913
Current Liabilities£6,786

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the limited liability partnership off the register (3 pages)
28 October 2016Application to strike the limited liability partnership off the register (3 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 February 2016Annual return made up to 16 February 2016 (4 pages)
26 February 2016Annual return made up to 16 February 2016 (4 pages)
17 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 16 February 2015 (4 pages)
2 March 2015Annual return made up to 16 February 2015 (4 pages)
29 August 2014Termination of appointment of Rob Young Financial Services Ltd as a member on 29 August 2014 (1 page)
29 August 2014Appointment of Mr Robert Young as a member on 29 August 2014 (2 pages)
29 August 2014Appointment of Mrs Brenda Olive Young as a member on 29 August 2014 (2 pages)
29 August 2014Appointment of Mr Robert Young as a member on 29 August 2014 (2 pages)
29 August 2014Appointment of Mrs Brenda Olive Young as a member on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Rob Young Financial Services Ltd as a member on 29 August 2014 (1 page)
8 July 2014Termination of appointment of Neil Foley as a member (1 page)
8 July 2014Termination of appointment of Neil Foley as a member (1 page)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 16 February 2014 (4 pages)
18 March 2014Annual return made up to 16 February 2014 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 16 February 2013 (4 pages)
13 March 2013Annual return made up to 16 February 2013 (4 pages)
21 February 2013Registered office address changed from Blackburn House 32/a Crouch Street Colchester Essex CO3 3HH on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Blackburn House 32/a Crouch Street Colchester Essex CO3 3HH on 21 February 2013 (1 page)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 16 February 2012 (4 pages)
23 February 2012Member's details changed for Mr Neil Timothy Foley on 15 February 2012 (2 pages)
23 February 2012Member's details changed for Mr Neil Timothy Foley on 15 February 2012 (2 pages)
23 February 2012Member's details changed for Mr Neil Timothy Foley on 15 February 2012 (2 pages)
23 February 2012Annual return made up to 16 February 2012 (4 pages)
23 February 2012Member's details changed for Mr Neil Timothy Foley on 15 February 2012 (2 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 March 2011Termination of appointment of Neil Foley as a member (1 page)
3 March 2011Termination of appointment of Neil Foley as a member (1 page)
3 March 2011Annual return made up to 16 February 2011 (4 pages)
3 March 2011Member's details changed for Martin Griffith Jones on 15 February 2010 (2 pages)
3 March 2011Annual return made up to 16 February 2011 (4 pages)
3 March 2011Member's details changed for Martin Griffith Jones on 15 February 2010 (2 pages)
19 November 2010Appointment of Rob Young Financial Services Ltd as a member (5 pages)
19 November 2010Appointment of Rob Young Financial Services Ltd as a member (5 pages)
18 November 2010Registered office address changed from 4 Crescent Court High Street Billericay Essex CM12 9AQ on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from 4 Crescent Court High Street Billericay Essex CM12 9AQ on 18 November 2010 (2 pages)
15 November 2010Termination of appointment of Robert Young as a member (2 pages)
15 November 2010Termination of appointment of Robert Young as a member (2 pages)
2 August 2010Termination of appointment of Stephen Griffiths as a member (2 pages)
2 August 2010Termination of appointment of Stephen Griffiths as a member (2 pages)
21 July 2010Appointment of Mr Neil Timothy Foley as a member (3 pages)
21 July 2010Appointment of Mr Neil Timothy Foley as a member (3 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Appointment of Mr Neil Timothy Foley as a member (3 pages)
20 April 2010Appointment of Mr Neil Timothy Foley as a member (3 pages)
12 April 2010Termination of appointment of Stephen Griffiths as a member (2 pages)
12 April 2010Termination of appointment of Stephen Griffiths as a member (2 pages)
8 March 2010Annual return made up to 16 February 2010 (9 pages)
8 March 2010Annual return made up to 16 February 2010 (9 pages)
19 February 2010Member's details changed for Stephen Richard Griffiths on 1 February 2010 (3 pages)
19 February 2010Member's details changed for Stephen Richard Griffiths on 1 February 2010 (3 pages)
19 February 2010Member's details changed for Stephen Richard Griffiths on 1 February 2010 (3 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Annual return made up to 16/02/09 (3 pages)
27 April 2009Annual return made up to 16/02/09 (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Annual return made up to 16/02/08 (3 pages)
19 February 2008Annual return made up to 16/02/08 (3 pages)
17 March 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
17 March 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
16 February 2007Incorporation (4 pages)
16 February 2007Incorporation (4 pages)