Company NameA + A Consultancy Limited
Company StatusDissolved
Company Number04261523
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 8 months ago)
Previous NameSophisticate Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCassia Grange
Cassia Lane
Whitegate
Cheshire
CW7 2RZ
Director NameAndrew Taylor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(12 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence AddressSparrowbill 55a Roby Mill
Upholland
Wigan
Lancashire
WN8 0QQ
Director NameMr Stuart James Taylor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(12 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSparrowbill 55a Roby Mill
Upholland
Wigan
Lancashire
WN8 0QQ
Secretary NameMr Stuart James Taylor
NationalityBritish
StatusCurrent
Appointed25 July 2002(12 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSparrowbill 55a Roby Mill
Upholland
Wigan
Lancashire
WN8 0QQ
Secretary NameAnne Taylor
NationalityBritish
StatusResigned
Appointed10 August 2001(1 week, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 20 January 2002)
RoleCompany Director
Correspondence AddressSparrow Bill 55a Roby Mill
Roby Mill
Upholland
Lancashire
WN8 0QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 January 2006Director's particulars changed (1 page)
4 January 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
16 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page)
22 March 2004Registered office changed on 22/03/04 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
17 March 2004Declaration of solvency (3 pages)
17 March 2004Appointment of a voluntary liquidator (1 page)
17 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 September 2003Return made up to 30/07/03; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 August 2002New secretary appointed;new director appointed (3 pages)
28 August 2002New director appointed (3 pages)
28 August 2002Ad 25/07/02--------- £ si 98@1=98 £ ic 3/101 (3 pages)
28 August 2002Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (8 pages)
19 September 2001Ad 10/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 788-790 finchley road london NW11 7TJ (1 page)