West Mersea
Colchester
Essex
CO5 8AD
LLP Designated Member Name | Mrs Justine Alex Struth |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Beach Road West Mersea Colchester Essex CO5 8AD |
LLP Designated Member Name | Mr David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 347 Ipswich Road Colchester CO4 0HN |
LLP Designated Member Name | Mr James Harvey Struth |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Seaview Avenue West Mersea Colchester Essex CO5 8HE |
LLP Designated Member Name | Mr Timothy William Struth |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage 59 Aveley Lane Farnham Surrey GU9 8PS |
LLP Designated Member Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2007(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester CO4 0HN |
Registered Address | Lawley House Butt Road Colchester Essex CO3 3DG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,063,510 |
Cash | £12,239 |
Current Liabilities | £22,770 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 November 2007 | Delivered on: 5 December 2007 Satisfied on: 8 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Oriel house 43 north hill,colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
3 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 October 2015 | Annual return made up to 27 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 27 October 2015 (3 pages) |
21 October 2015 | Member's details changed for Mrs Justine Alex Struth on 10 February 2012 (2 pages) |
21 October 2015 | Member's details changed for Mrs Justine Alex Struth on 10 February 2012 (2 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 October 2014 | Annual return made up to 27 October 2014 (3 pages) |
27 October 2014 | Annual return made up to 27 October 2014 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 October 2013 | Annual return made up to 27 October 2013 (3 pages) |
28 October 2013 | Annual return made up to 27 October 2013 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 November 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
9 November 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
31 October 2012 | Annual return made up to 27 October 2012 (3 pages) |
31 October 2012 | Termination of appointment of Timothy Struth as a member (1 page) |
31 October 2012 | Annual return made up to 27 October 2012 (3 pages) |
31 October 2012 | Appointment of Mrs Justine Alex Struth as a member (2 pages) |
31 October 2012 | Termination of appointment of James Struth as a member (1 page) |
31 October 2012 | Termination of appointment of Timothy Struth as a member (1 page) |
31 October 2012 | Appointment of Mrs Justine Alex Struth as a member (2 pages) |
31 October 2012 | Termination of appointment of James Struth as a member (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 April 2012 | Annual return made up to 31 October 2011 (6 pages) |
23 April 2012 | Annual return made up to 31 October 2011 (6 pages) |
10 February 2012 | Member's details changed (2 pages) |
10 February 2012 | Member's details changed for Mr Malcolm Struth on 10 February 2012 (2 pages) |
10 February 2012 | Member's details changed (2 pages) |
10 February 2012 | Member's details changed for Mr Malcolm Struth on 10 February 2012 (2 pages) |
29 November 2011 | Annual return made up to 27 October 2011 (4 pages) |
29 November 2011 | Annual return made up to 27 October 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 November 2010 | Annual return made up to 27 October 2010 (9 pages) |
24 November 2010 | Annual return made up to 27 October 2010 (9 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 January 2010 | Annual return made up to 27 October 2009 (9 pages) |
22 January 2010 | Annual return made up to 27 October 2009 (9 pages) |
17 September 2009 | Member's particulars timothy struth (1 page) |
17 September 2009 | Member's particulars timothy struth (1 page) |
2 September 2009 | Member's particulars james struth (1 page) |
2 September 2009 | Member's particulars james struth (1 page) |
13 March 2009 | Annual return made up to 27/10/08 (3 pages) |
13 March 2009 | Annual return made up to 27/10/08 (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Member resigned (1 page) |
29 November 2007 | New member appointed (1 page) |
29 November 2007 | New member appointed (1 page) |
29 November 2007 | New member appointed (1 page) |
29 November 2007 | New member appointed (1 page) |
29 November 2007 | New member appointed (1 page) |
29 November 2007 | Member resigned (1 page) |
29 November 2007 | Member resigned (1 page) |
29 November 2007 | Member resigned (1 page) |
29 November 2007 | New member appointed (1 page) |
27 October 2007 | Incorporation (3 pages) |
27 October 2007 | Incorporation (3 pages) |