About

Registered Number: OC320144
Date of Incorporation: 05/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2019 (4 years and 3 months ago)
Registered Address: The Official Receiver 3 Piccadilly Place, Second Floor London Road, Manchester, Greater Manchester, M1 3BN

 

Based in Manchester in Greater Manchester, Wolstenholmes LLP was registered on 05 June 2006, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are Murgatroyd, Helen, Burke, David Peter, Ilyas, Nasir, Clarke, Steven, Collie, Matthew James, Khawaja, Bilal, Shabbir, Bobby Naghman. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
MURGATROYD, Helen 05 June 2009 - 1
BURKE, David Peter 05 June 2006 07 February 2009 1
ILYAS, Nasir 05 June 2006 01 September 2009 1
CLARKE, Steven 26 July 2006 27 February 2009 1
COLLIE, Matthew James 27 April 2007 08 May 2009 1
KHAWAJA, Bilal 05 June 2009 05 October 2009 1
SHABBIR, Bobby Naghman 21 August 2009 08 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2019
L64.04 - Directions to defer dissolution 12 March 2014
L64.07 - Release of Official Receiver 12 March 2014
LLAD01 - Change of registered office address of a Limited Liability Partnership 23 August 2012
COCOMP - Order to wind up 25 July 2011
2.24B - N/A 20 April 2011
COCOMP - Order to wind up 12 April 2011
LIQ MISC - N/A 12 April 2011
2.12B - N/A 06 April 2011
COCOMP - Order to wind up 06 April 2011
2.24B - N/A 03 September 2010
2.24B - N/A 26 August 2010
2.16B - N/A 24 June 2010
2.17B - N/A 16 June 2010
2.17B - N/A 16 June 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 12 April 2010
2.12B - N/A 17 February 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 14 December 2009
LLAR01 - Annual Return of a Limited Liability Partnership 17 November 2009
AA - Annual Accounts 13 November 2009
LLTM01 - Termination of the member of a Limited Liability Partnership 07 October 2009
LLP288b - N/A 08 September 2009
LLP288a - N/A 08 September 2009
LLP288a - N/A 25 August 2009
LLP288b - N/A 16 June 2009
LLP288b - N/A 16 June 2009
LLP288a - N/A 10 June 2009
LLP288a - N/A 10 June 2009
LLP288b - N/A 09 June 2009
LLP363 - N/A 06 February 2009
AA - Annual Accounts 09 April 2008
LLP225 - N/A 22 March 2008
363a - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 22 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
395 - Particulars of a mortgage or charge 10 August 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2007 Outstanding

N/A

Mortgage 31 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.