About

Registered Number: OC307416
Date of Incorporation: 27/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP

 

Established in 2004, Ears Motorsport LLP have registered office in Macclesfield, it has a status of "Dissolved". Pattison, John Michael William, Brooks, Anthony Francis John, Jackson, Peter Norman, Barton, Oliver Frank Kenneth, Bradley, Simon Mark, Cotton, David John, Pattison, John Michael William, Perry, Christopher are listed as directors of this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
PATTISON, John Michael William 01 October 2009 - 1
BROOKS, Anthony Francis John 27 March 2004 18 September 2004 1
JACKSON, Peter Norman 27 March 2004 17 March 2005 1
BARTON, Oliver Frank Kenneth 04 October 2004 31 March 2007 1
BRADLEY, Simon Mark 20 May 2009 25 September 2009 1
COTTON, David John 01 December 2007 31 March 2009 1
PATTISON, John Michael William 10 December 2007 01 October 2009 1
PERRY, Christopher 01 April 2009 05 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
LIQ14 - N/A 20 May 2019
LIQ03 - N/A 22 January 2019
LLPSC04 - N/A 23 March 2018
LLCH01 - Change of particulars for member of a Limited Liability Partnership 23 March 2018
LLAD01 - Change of registered office address of a Limited Liability Partnership 10 January 2018
LIQ02 - N/A 08 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2018
DETERMINAT - N/A 08 January 2018
AAMD - Amended Accounts 17 June 2017
LLCS01 - N/A 30 May 2017
AA - Annual Accounts 17 December 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 November 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 November 2016
LLAR01 - Annual Return of a Limited Liability Partnership 09 May 2016
AA - Annual Accounts 23 December 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 15 December 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 15 December 2015
LLAR01 - Annual Return of a Limited Liability Partnership 10 April 2015
AA - Annual Accounts 01 December 2014
LLAR01 - Annual Return of a Limited Liability Partnership 09 April 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 09 April 2014
AA - Annual Accounts 20 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 07 May 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 07 May 2013
AA - Annual Accounts 13 December 2012
LLAR01 - Annual Return of a Limited Liability Partnership 24 May 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 24 May 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 23 April 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 23 April 2012
AA - Annual Accounts 27 July 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 May 2011
LLAR01 - Annual Return of a Limited Liability Partnership 18 May 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 May 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 May 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 17 May 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 17 May 2011
AA - Annual Accounts 18 November 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 29 October 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 29 July 2010
LLAR01 - Annual Return of a Limited Liability Partnership 24 May 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 23 February 2010
AA - Annual Accounts 07 January 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 05 November 2009
LLP288a - N/A 17 June 2009
LLP288a - N/A 21 April 2009
LLP363 - N/A 21 April 2009
LLP288b - N/A 14 April 2009
AA - Annual Accounts 16 January 2009
LLP288b - N/A 21 July 2008
LLP363 - N/A 09 July 2008
LLP288a - N/A 10 April 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
AA - Annual Accounts 22 August 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 25 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 07 December 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
NEWINC - New incorporation documents 27 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.