Company NameBeresford Owen Llp
Company StatusDissolved
Company NumberOC379050
CategoryLimited Liability Partnership
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NamesAshwood Tate Llp and James Tate Llp

Directors

LLP Designated Member NameMr Michael John Beresford Ripley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoled Stone Barn Stisted Cottage Farm, Hollies Rd
Bradwell, Braintree
Essex
CM77 8DZ
LLP Member NameMrs Alison Anne Ripley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2017(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoled Stone Barn Stisted Cottage Farm, Hollies Rd
Bradwell, Braintree
Essex
CM77 8DZ
LLP Designated Member NameMr Philip Anthony Kirk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoled Stone Barn Stisted Cottage Farm, Hollies Rd
Bradwell, Braintree
Essex
CM77 8DZ
LLP Designated Member NameMr Peter Norman Cox
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoled Stone Barn Stisted Cottage Farm, Hollies Rd
Bradwell, Braintree
Essex
CM77 8DZ

Location

Registered AddressHoled Stone Barn
Stisted Cottage Farm, Hollies Rd
Bradwell, Braintree
Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
12 April 2022Application to strike the limited liability partnership off the register (3 pages)
8 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
25 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
17 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
21 October 2019Cessation of Peter Norman Cox as a person with significant control on 13 March 2017 (1 page)
21 October 2019Notification of Alison Anne Ripley as a person with significant control on 13 March 2017 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
7 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
13 March 2017Termination of appointment of Peter Norman Cox as a member on 13 March 2017 (1 page)
13 March 2017Appointment of Mrs Alison Anne Ripley as a member on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of Peter Norman Cox as a member on 13 March 2017 (1 page)
13 March 2017Appointment of Mrs Alison Anne Ripley as a member on 13 March 2017 (2 pages)
9 March 2017Company name changed james tate LLP\certificate issued on 09/03/17
  • LLNM01 ‐ Change of name notice
(3 pages)
9 March 2017Company name changed james tate LLP\certificate issued on 09/03/17
  • LLNM01 ‐ Change of name notice
(3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 5 October 2015 (3 pages)
5 November 2015Annual return made up to 5 October 2015 (3 pages)
5 November 2015Annual return made up to 5 October 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2014Annual return made up to 5 October 2014 (3 pages)
13 October 2014Annual return made up to 5 October 2014 (3 pages)
13 October 2014Annual return made up to 5 October 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Company name changed ashwood tate LLP\certificate issued on 17/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
17 October 2013Company name changed ashwood tate LLP\certificate issued on 17/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
15 October 2013Termination of appointment of Philip Kirk as a member (1 page)
15 October 2013Termination of appointment of Philip Kirk as a member (1 page)
14 October 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
14 October 2013Annual return made up to 5 October 2013 (3 pages)
14 October 2013Annual return made up to 5 October 2013 (3 pages)
14 October 2013Annual return made up to 5 October 2013 (3 pages)
14 October 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
5 October 2012Incorporation of a limited liability partnership (5 pages)
5 October 2012Incorporation of a limited liability partnership (5 pages)