HEL EAST YORKSHIRE LLP
Overview
| Company Name | HEL EAST YORKSHIRE LLP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC402163 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is HEL EAST YORKSHIRE LLP located?
| Registered Office Address | 22 St. Peters Street PE9 2PF Stamford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEL EAST YORKSHIRE LLP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 30, 2018 |
What are the latest filings for HEL EAST YORKSHIRE LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Registered office address changed from Orion House Barn Hill Stamford PE9 2AE England to 22 st. Peters Street Stamford PE9 2PF on Jul 26, 2021 | 1 pages | LLAD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | LLCS01 | ||
Registered office address changed from Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR England to Orion House Barn Hill Stamford PE9 2AE on Dec 16, 2019 | 1 pages | LLAD01 | ||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Oct 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Oct 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Oct 06, 2017 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Oct 30, 2016 | 10 pages | AA | ||
Previous accounting period shortened from Dec 31, 2016 to Oct 30, 2016 | 1 pages | LLAA01 | ||
Previous accounting period extended from Oct 31, 2016 to Dec 31, 2016 | 1 pages | LLAA01 | ||
Confirmation statement made on Oct 06, 2016 with updates | 4 pages | LLCS01 | ||
Appointment of Hel East Ltd as a member on Sep 30, 2016 | 2 pages | LLAP02 | ||
Termination of appointment of Avril Anne Breheny as a member on Sep 30, 2016 | 1 pages | LLTM01 | ||
Appointment of Mr Neil Butler as a member on Sep 30, 2016 | 2 pages | LLAP01 | ||
Appointment of Mrs Avril Anne Breheny as a member on Oct 07, 2015 | 2 pages | LLAP01 | ||
Member's details changed for Mr Thomas Breheny on Oct 07, 2015 | 2 pages | LLCH01 | ||
Registered office address changed from Unit 17, J3 Business Park, Balby Carr Bank Doncaster South Yorkshire DN4 8DE England to Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on Oct 30, 2015 | 1 pages | LLAD01 | ||
Termination of appointment of Adrian Whittaker as a member on Oct 07, 2015 | 1 pages | LLTM01 | ||
Incorporation of a limited liability partnership | 5 pages | LLIN01 | ||
Who are the officers of HEL EAST YORKSHIRE LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BREHENY, Thomas Joseph | LLP Designated Member | Randall Way DN22 7GR Retford Retford Enterprise Centre Nottinghamshire England | England | 126526650002 | ||||||||||
| BUTLER, Neil Alan | LLP Member | St. Peters Street PE9 2PF Stamford 22 England | England | 215352040001 | ||||||||||
| HEL EAST LTD | LLP Member | Randall Way DN22 7GR Retford Retford Enterprise Centre England |
| 215353360001 | ||||||||||
| WHITTAKER, Adrian | LLP Designated Member | DN4 8DE Doncaster Syuite 17, J3 Business Park, Balby Carr Bank South Yorkshire England | England | 186227750001 | ||||||||||
| BREHENY, Avril Anne | LLP Member | Randall Way DN22 7GR Retford Retford Enterprise Centre Nottinghamshire England | England | 202400790001 |
Who are the persons with significant control of HEL EAST YORKSHIRE LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas Joseph Breheny | Apr 06, 2016 | St. Peters Street PE9 2PF Stamford 22 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0