Colchester
Essex
CO2 0LT
LLP Designated Member Name | Mr Mark Gideon Shoesmith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Business Centre Birch Colchester Essex CO2 0LT |
LLP Designated Member Name | Mr John Anthony Bendelack |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Birch Colchester Essex CO2 0LT |
LLP Designated Member Name | Mr Nicholas David Hughes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Business Centre Birch Colchester Essex CO2 0LT |
Registered Address | Birch Business Centre Birch Colchester Essex CO2 0LT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Birch |
Ward | Marks Tey and Layer |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Termination of appointment of John Anthony Bendelack as a member on 17 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Nicholas David Hughes as a member on 17 February 2015 (2 pages) |
7 April 2015 | Termination of appointment of Nicholas David Hughes as a member on 17 February 2015 (2 pages) |
7 April 2015 | Termination of appointment of John Anthony Bendelack as a member on 17 March 2015 (2 pages) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | Application to strike the limited liability partnership off the register (3 pages) |
27 March 2015 | Application to strike the limited liability partnership off the register (3 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Annual return made up to 28 February 2014 (3 pages) |
5 March 2014 | Annual return made up to 28 February 2014 (3 pages) |
4 December 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
4 December 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
22 March 2013 | Annual return made up to 28 February 2013 (3 pages) |
22 March 2013 | Annual return made up to 28 February 2013 (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
30 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
3 August 2012 | Termination of appointment of Mark Shoesmith as a member (2 pages) |
3 August 2012 | Termination of appointment of Mark Shoesmith as a member (2 pages) |
3 August 2012 | Termination of appointment of Michael Newton as a member (2 pages) |
3 August 2012 | Termination of appointment of Michael Newton as a member (2 pages) |
15 March 2012 | Annual return made up to 28 February 2012 (4 pages) |
15 March 2012 | Annual return made up to 28 February 2012 (4 pages) |
28 February 2011 | Incorporation of a limited liability partnership (5 pages) |
28 February 2011 | Incorporation of a limited liability partnership (5 pages) |