Company NameFatblades Llp
Company StatusDissolved
Company NumberOC335370
CategoryLimited Liability Partnership
Incorporation Date8 March 2008(16 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Directors

LLP Designated Member NameMrs Alison Eveline Harper-Ward
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Western Road
Rayleigh
Essex
SS6 7AY
LLP Designated Member NameMr Matthew John Harper-Ward
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Western Road
Rayleigh
Essex
SS6 7AY
LLP Member NameMr Jonathan Micah Barns
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birch 1a Whitehouse Chase
Rayleigh
Essex
LLP Member NameMr Malcolm Redvers Tapp
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Beehive Lane
Chelmsford
Essex

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£50
Cash£122
Current Liabilities£1,202

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 March 2016Annual return made up to 8 March 2016 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 March 2015Annual return made up to 8 March 2015 (5 pages)
18 March 2015Annual return made up to 8 March 2015 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 March 2014Annual return made up to 8 March 2014 (5 pages)
13 March 2014Annual return made up to 8 March 2014 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 March 2013Annual return made up to 8 March 2013 (5 pages)
19 March 2013Annual return made up to 8 March 2013 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 May 2012Annual return made up to 8 March 2012 (5 pages)
2 May 2012Annual return made up to 8 March 2012 (5 pages)
2 April 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (3 pages)
14 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
16 May 2011Annual return made up to 8 March 2011 (10 pages)
16 May 2011Annual return made up to 8 March 2011 (10 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 April 2010Annual return made up to 8 March 2010 (10 pages)
29 April 2010Annual return made up to 8 March 2010 (10 pages)
31 December 2009Appointment of Mr Jonathan Micah Barns as a member (7 pages)
31 December 2009Appointment of Mr Malcolm Redvers Tapp as a member (6 pages)
23 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
1 October 2009Prevext from 31/03/2009 to 30/06/2009 (1 page)
8 June 2009Annual return made up to 08/03/09 (2 pages)
8 March 2008Incorporation document\certificate of incorporation (3 pages)