Miln Row
Rochdale
OL16 3ND
LLP Member Name | Mr Howard Paul Donald |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridge Street Miln Row Rochdale OL16 3ND |
LLP Member Name | Mark Anthony Owen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridge Street Miln Row Rochdale OL16 3ND |
LLP Member Name | Jonathan Peter Wild |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridge Street Miln Row Rochdale OL16 3ND |
LLP Designated Member Name | Mr Peter Bryan Hackleton |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saffrey Champness Lion House Red Lion Street London WC1R 4GB |
LLP Designated Member Name | Mr Julian Peter Hedley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saffrey Champness Lion House Red Lion Street London WC1R 4GB |
LLP Designated Member Name | Basinghall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Correspondence Address | 5th Floor 46 Gresham Street London EC2V 7AY |
LLP Designated Member Name | Lothbury Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Correspondence Address | 5th Floor 46 Gresham Street London EC2V 7AY |
Website | www.shirecroft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 973619477 |
Telephone region | Mobile |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,817,556 |
Cash | £141,677 |
Current Liabilities | £56,018 |
Latest Accounts | 5 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the limited liability partnership off the register (4 pages) |
26 September 2015 | Application to strike the limited liability partnership off the register (4 pages) |
9 July 2015 | Annual return made up to 15 June 2015 (7 pages) |
9 July 2015 | Annual return made up to 15 June 2015 (7 pages) |
23 June 2015 | Appointment of Julian Peter Hedley as a member on 8 June 2015 (3 pages) |
23 June 2015 | Appointment of Julian Peter Hedley as a member on 8 June 2015 (3 pages) |
23 June 2015 | Appointment of Julian Peter Hedley as a member on 8 June 2015 (3 pages) |
22 June 2015 | Appointment of Peter Bryan Hackleton as a member on 8 June 2015 (3 pages) |
22 June 2015 | Appointment of Peter Bryan Hackleton as a member on 8 June 2015 (3 pages) |
22 June 2015 | Appointment of Peter Bryan Hackleton as a member on 8 June 2015 (3 pages) |
19 June 2015 | Termination of appointment of Lothbury Finance Limited as a member on 8 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Basinghall Limited as a member on 8 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Basinghall Limited as a member on 8 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Basinghall Limited as a member on 8 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW to Lion House Red Lion Street London WC1R 4GB on 19 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Lothbury Finance Limited as a member on 8 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW to Lion House Red Lion Street London WC1R 4GB on 19 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Lothbury Finance Limited as a member on 8 June 2015 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
26 June 2014 | Annual return made up to 15 June 2014 (7 pages) |
26 June 2014 | Annual return made up to 15 June 2014 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
22 July 2013 | Annual return made up to 15 June 2013 (7 pages) |
22 July 2013 | Annual return made up to 15 June 2013 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 January 2013 | Resignation of an auditor (1 page) |
5 January 2013 | Resignation of an auditor (1 page) |
27 September 2012 | Annual return made up to 15 June 2012 (7 pages) |
27 September 2012 | Annual return made up to 15 June 2012 (7 pages) |
10 February 2012 | Current accounting period shortened from 30 June 2012 to 5 April 2012 (3 pages) |
10 February 2012 | Current accounting period shortened from 30 June 2012 to 5 April 2012 (3 pages) |
10 February 2012 | Current accounting period shortened from 30 June 2012 to 5 April 2012 (3 pages) |
28 November 2011 | Member's details changed for Mark Anthony Owen on 17 November 2011 (3 pages) |
28 November 2011 | Member's details changed for Mark Anthony Owen on 17 November 2011 (3 pages) |
28 November 2011 | Member's details changed for Gary Barlow on 17 November 2011 (3 pages) |
28 November 2011 | Member's details changed for Gary Barlow on 17 November 2011 (3 pages) |
21 October 2011 | Appointment of Howard Paul Donald as a member (3 pages) |
21 October 2011 | Appointment of Jonathan Peter Wild as a member (3 pages) |
21 October 2011 | Appointment of Gary Barlow as a member (3 pages) |
21 October 2011 | Appointment of Howard Paul Donald as a member (3 pages) |
21 October 2011 | Appointment of Jonathan Peter Wild as a member (3 pages) |
21 October 2011 | Appointment of Gary Barlow as a member (3 pages) |
21 October 2011 | Appointment of Mark Anthony Owen as a member (3 pages) |
21 October 2011 | Appointment of Mark Anthony Owen as a member (3 pages) |
19 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
19 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
8 July 2011 | Company name changed salvador LLP\certificate issued on 08/07/11
|
8 July 2011 | Company name changed salvador LLP\certificate issued on 08/07/11
|
15 June 2011 | Incorporation of a limited liability partnership (6 pages) |
15 June 2011 | Incorporation of a limited liability partnership (6 pages) |