Company NameHammer Westray Llp
Company StatusDissolved
Company NumberSO303699
CategoryLimited Liability Partnership
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Directors

LLP Designated Member NameWindflow Hammer Limited (Corporation)
StatusClosed
Appointed13 December 2011(same day as company formation)
Correspondence AddressFirst Floor, River Court, The Old Mill Office Park
Godalming
Surrey
GU7 1EZ
LLP Designated Member NameCWE Wuk Limited (Corporation)
StatusClosed
Appointed31 March 2017(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 25 May 2021)
Correspondence AddressFirst Floor, River Court, The Old Mill Office Park
Godalming
Surrey
GU7 1EZ
LLP Designated Member NameMartin Reid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 John Street
London
WC1N 2EB
LLP Designated Member NameOmar Srouji
Date of BirthJuly 1983 (Born 40 years ago)
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 John Street
London
WC1N 2EB
LLP Designated Member NameMr Colin David Risbridger
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Pow Westray
Orkney
KW17 2DR
Scotland

Location

Registered AddressUnit 2 Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Financials

Year2014
Turnover£145,998
Gross Profit£72,462
Net Worth£2
Cash£6,439
Current Liabilities£711,263

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
25 February 2021Application to strike the limited liability partnership off the register (1 page)
8 January 2021Notification of Cwe Wuk Limited as a person with significant control on 25 June 2019 (2 pages)
8 January 2021Change of details for Windflow Hammer Limited as a person with significant control on 25 June 2019 (2 pages)
8 January 2021Registered office address changed from 42C Seafield Road Inverness IV1 1SG Scotland to Unit 2 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FH on 8 January 2021 (1 page)
7 January 2021Member's details changed for Windflow Hammer Limited on 1 October 2020 (1 page)
7 January 2021Change of details for Windflow Hammer Limited as a person with significant control on 7 January 2021 (2 pages)
7 January 2021Member's details changed for Cwe Wuk Limited on 1 October 2020 (1 page)
7 January 2021Member's details changed for Windflow Uk Limited on 22 September 2020 (1 page)
1 October 2020Member's details changed for Windflow Uk Limited on 1 October 2020 (1 page)
1 October 2020Member's details changed for Windflow Hammer Limited on 1 October 2020 (1 page)
1 October 2020Member's details changed for Windflow Uk Limited on 1 October 2020 (1 page)
1 October 2020Member's details changed for Windflow Hammer Limited on 1 October 2020 (1 page)
13 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
5 August 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
26 June 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
26 June 2019Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 42C Seafield Road Inverness IV1 1SG on 26 June 2019 (1 page)
8 April 2019Termination of appointment of Colin David Risbridger as a member on 31 March 2017 (1 page)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 February 2019Appointment of Windflow Uk Limited as a member on 31 March 2017 (3 pages)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
24 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
22 December 2015Annual return made up to 13 December 2015 (3 pages)
22 December 2015Annual return made up to 13 December 2015 (3 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
3 July 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Annual return made up to 13 December 2014 (3 pages)
20 January 2015Annual return made up to 13 December 2014 (3 pages)
24 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
24 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 April 2014Annual return made up to 13 December 2013 (3 pages)
2 April 2014Annual return made up to 13 December 2013 (3 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Annual return made up to 13 December 2012 (3 pages)
17 January 2013Annual return made up to 13 December 2012 (3 pages)
13 August 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
13 August 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
21 February 2012Appointment of Colin David Risbridger as a member (2 pages)
21 February 2012Termination of appointment of Omar Srouji as a member (1 page)
21 February 2012Appointment of Windflow Hammer Limited as a member (2 pages)
21 February 2012Termination of appointment of Martin Reid as a member (1 page)
21 February 2012Termination of appointment of Martin Reid as a member (1 page)
21 February 2012Termination of appointment of Omar Srouji as a member (1 page)
21 February 2012Appointment of Colin David Risbridger as a member (2 pages)
21 February 2012Appointment of Windflow Hammer Limited as a member (2 pages)
13 December 2011Incorporation of a limited liability partnership (5 pages)
13 December 2011Incorporation of a limited liability partnership (5 pages)