This company is commonly known as 14102010 Llp. The company was founded 15 years ago and was given the registration number OC339269. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is None Supplied.
Name | : | 14102010 LLP |
---|---|---|
Company Number | : | OC339269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 August 2008 |
End of financial year | : | 05 April 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 340 Deansgate, Manchester, M3 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
340, Deansgate, Manchester, M3 4LY | Llp Designated Member | 11 August 2008 | Active |
12, Cunningham Court, Blackburn, BB1 2QX | Llp Designated Member | 11 August 2008 | Active |
12, Cunningham Court, Blackburn, BB1 2QX | Llp Member | 07 September 2010 | Active |
Mr Gregory James Gardner-Boyes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | 340, Deansgate, Manchester, M3 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-22 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2016-11-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-11-07 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-11-07 | Insolvency | Liquidation voluntary determination. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Officers | Termination member limited liability partnership with name termination date. | Download |
2016-05-09 | Change of name | Certificate change of name company. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-11 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-10 | Annual return | Annual return limited liability partnership with made up date. | Download |
2014-09-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2014-09-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2013-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-18 | Mortgage | Mortgage create with deed with charge number limited liability partnership. | Download |
2013-09-17 | Annual return | Annual return limited liability partnership with made up date. | Download |
2013-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-17 | Annual return | Annual return limited liability partnership with made up date. | Download |
2012-09-17 | Officers | Change person member limited liability partnership with name change date. | Download |
2012-09-17 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.