CAVENDISH MOORE PROPERTY PARTNERSHIP (NEWCASTLE UNDER LYME STAFFORDSHIRE) LLP

Register to unlock more data on OkredoRegister

CAVENDISH MOORE PROPERTY PARTNERSHIP (NEWCASTLE UNDER LYME STAFFORDSHIRE) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC351693

Incorporation date

22/01/2010

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

56 Berry Drive, Berry Drive, Paignton, Devon TQ3 3QWCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2010)
dot icon12/12/2017
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2017
First Gazette notice for voluntary strike-off
dot icon19/09/2017
Application to strike the limited liability partnership off the register
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon13/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-18
dot icon10/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-18
dot icon29/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/01/2014
Annual return made up to 2014-01-18
dot icon04/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/08/2013
Member's details changed for The Project Management Company on 2013-07-31
dot icon17/07/2013
Member's details changed for Mr & Mrs David Trevor Barker on 2013-07-17
dot icon17/07/2013
Registered office address changed from 4 Belmont Road Stroud Gloucestershire GL5 1HH England on 2013-07-17
dot icon18/06/2013
Member's details changed for Ms Teresa Rose Rolland on 2013-06-18
dot icon07/06/2013
Registered office address changed from 2Nd Floor Honours Building Akeman Business Park, Akeman St Tring Herts HP23 6AF United Kingdom on 2013-06-07
dot icon09/05/2013
Member's details changed for Mr Paul Hamo Thornycroft on 2013-05-09
dot icon22/04/2013
Termination of appointment of Cavendish Moore Limited as a member
dot icon22/04/2013
Annual return made up to 2013-01-22
dot icon11/03/2013
Total exemption small company accounts made up to 2012-01-31
dot icon27/09/2012
Termination of appointment of Richard Leach as a member
dot icon20/02/2012
Annual return made up to 2012-01-22
dot icon20/02/2012
Member's details changed for Cavendish Moore Limited on 2011-11-23
dot icon19/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/06/2011
Appointment of Mrs Lesley Ann Adams as a member
dot icon29/06/2011
Member's details changed for Ms Alka Patel on 2011-06-10
dot icon29/06/2011
Member's details changed for Hartley John Charles Milner on 2011-01-24
dot icon19/05/2011
Appointment of Mr Seton Cotterill as a member
dot icon18/02/2011
Annual return made up to 2011-01-22
dot icon17/02/2011
Registered office address changed from 1St Floor, Honors Building Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF on 2011-02-17
dot icon17/02/2011
Member's details changed for Mr Simon Legassicke Stewart Fraser on 2010-03-02
dot icon17/02/2011
Member's details changed for Robert Cavey on 2010-06-30
dot icon16/12/2010
Termination of appointment of Michael Moore as a member
dot icon16/12/2010
Appointment of Mr Richard Andrew Leach as a member
dot icon14/09/2010
Appointment of Ms Teresa Rose Rolland as a member
dot icon14/09/2010
Member's details changed for Simon Legassicke Stewart Fraiser on 2010-03-02
dot icon24/08/2010
Appointment of Graham Roland Holford as a member
dot icon24/08/2010
Appointment of Raymond Bottomley as a member
dot icon24/08/2010
Appointment of Robert Cavey as a member
dot icon24/08/2010
Appointment of Kevin Anthony Mcgrath as a member
dot icon24/08/2010
Appointment of Michael Geoffrey Down as a member
dot icon24/08/2010
Appointment of Richard George Thorogood as a member
dot icon27/07/2010
Appointment of The Project Management Company as a member
dot icon27/07/2010
Appointment of John Chalvet as a member
dot icon27/07/2010
Appointment of Mr Arthur Dodgson as a member
dot icon20/07/2010
Registered office address changed from Suite Sf7 81-82 Akeman Street Tring Hertfordshire HP23 6AF on 2010-07-20
dot icon09/06/2010
Appointment of Paul Hamo Thornycroft as a member
dot icon09/06/2010
Appointment of Bfc Technologies Inc as a member
dot icon09/06/2010
Appointment of Colin Peter Ainger as a member
dot icon09/06/2010
Appointment of Herbert Michael Tate as a member
dot icon09/06/2010
Appointment of Alka Patel as a member
dot icon09/06/2010
Appointment of Father Patrick Mcmahon as a member
dot icon09/06/2010
Appointment of Robert Peter Simpson as a member
dot icon09/06/2010
Appointment of Mahmood Ahmed Gulzar as a member
dot icon27/05/2010
Appointment of Neil Raymond Turner as a member
dot icon27/05/2010
Appointment of Terence Cyril Love as a member
dot icon27/05/2010
Appointment of Bengt Lennart Ulfsson Edwards as a member
dot icon27/05/2010
Appointment of Hartley John Charles Milner as a member
dot icon27/05/2010
Appointment of Alan Geoffrey Morris as a member
dot icon13/05/2010
Appointment of Mukesh Patel as a member
dot icon13/05/2010
Appointment of Dr Joanna Margaret Battagel as a member
dot icon13/05/2010
Appointment of Stephen Walker as a member
dot icon13/05/2010
Appointment of Graham William Gough as a member
dot icon13/05/2010
Appointment of Simon Legassicke Stewart Fraiser as a member
dot icon13/05/2010
Appointment of Roger Medhurst Tyler as a member
dot icon13/05/2010
Appointment of Peter Danes as a member
dot icon13/05/2010
Appointment of Professor Cedric Clive Brown as a member
dot icon13/05/2010
Appointment of David Trevor Barker as a member
dot icon13/05/2010
Appointment of Graham Venton as a member
dot icon13/05/2010
Appointment of Albert Davis Lutley as a member
dot icon13/05/2010
Appointment of Lord James Stuart Gordon as a member
dot icon13/05/2010
Appointment of Peter Francis Sellek as a member
dot icon13/05/2010
Appointment of David Michael Parker as a member
dot icon22/01/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2016
dot iconLast change occurred
31/01/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2016
dot iconNext account date
31/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH MOORE PROPERTY PARTNERSHIP (NEWCASTLE UNDER LYME STAFFORDSHIRE) LLP

CAVENDISH MOORE PROPERTY PARTNERSHIP (NEWCASTLE UNDER LYME STAFFORDSHIRE) LLP is an(a) Dissolved company incorporated on 22/01/2010 with the registered office located at 56 Berry Drive, Berry Drive, Paignton, Devon TQ3 3QW. There are currently 39 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH MOORE PROPERTY PARTNERSHIP (NEWCASTLE UNDER LYME STAFFORDSHIRE) LLP?

toggle

CAVENDISH MOORE PROPERTY PARTNERSHIP (NEWCASTLE UNDER LYME STAFFORDSHIRE) LLP is currently Dissolved. It was registered on 22/01/2010 and dissolved on 12/12/2017.

Where is CAVENDISH MOORE PROPERTY PARTNERSHIP (NEWCASTLE UNDER LYME STAFFORDSHIRE) LLP located?

toggle

CAVENDISH MOORE PROPERTY PARTNERSHIP (NEWCASTLE UNDER LYME STAFFORDSHIRE) LLP is registered at 56 Berry Drive, Berry Drive, Paignton, Devon TQ3 3QW.

What is the latest filing for CAVENDISH MOORE PROPERTY PARTNERSHIP (NEWCASTLE UNDER LYME STAFFORDSHIRE) LLP?

toggle

The latest filing was on 12/12/2017: Final Gazette dissolved via voluntary strike-off.