Company NameMcLoughlin Consultancy And Trading Limited
Company StatusDissolved
Company Number04531472
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 8 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameMcLoughlin Consultancy Limited

Business Activity

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

Directors

Director NameMr Nigel Elliot Gibbon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(1 year, 1 month after company formation)
Appointment Duration13 years (resigned 12 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Brookhey
Hyde
Cheshire
SK14 2DY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameMagnolia Consulting Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameMagnolia Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameGlobal Trade Management Services Limited (Corporation)
StatusResigned
Appointed10 October 2003(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 03 December 2014)
Correspondence AddressNorthgate Chambers 47 Newton Street
Manchester
Lancashire
M1 1FT
Director NameCrown Directors Limited (Corporation)
StatusResigned
Appointed17 January 2014(11 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 14 February 2014)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive PO Box 3175, Road Town
Tortola
British Virgin Islands

Contact

Telephone08703507767
Telephone regionUnknown

Location

Registered Address47 Newton Street
Manchester
M1 1FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nigel Elliot Gibbon
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016Termination of appointment of Nigel Elliot Gibbon as a director on 12 October 2016 (1 page)
27 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
9 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
20 March 2015Appointment of Mr Nigel Elliot Gibbon as a director on 16 January 2015
  • ANNOTATION Rectified Form AP01 was removed from the public register on 20/03/2015 as it was factually inaccurate or derived from something factually inaccurate.
(2 pages)
10 December 2014Termination of appointment of Global Trade Management Services Limited as a secretary on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Global Trade Management Services Limited as a secretary on 3 December 2014 (1 page)
23 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 March 2014Registered office address changed from 62 Brookhey Hyde Cheshire SK14 2DY on 18 March 2014 (1 page)
16 February 2014Termination of appointment of Crown Directors Limited as a director (1 page)
17 January 2014Appointment of Crown Directors Limited as a director (2 pages)
15 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
4 October 2010Secretary's details changed for Global Trade Management Services Limited on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Global Trade Management Services Limited on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
7 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
8 October 2008Return made up to 10/09/08; full list of members (3 pages)
21 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 10/09/07; full list of members (2 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
23 May 2007Registered office changed on 23/05/07 from: 6 gower hey gardens hyde cheshire SK14 5GD (1 page)
16 January 2007Company name changed mcloughlin consultancy LIMITED\certificate issued on 16/01/07 (2 pages)
13 October 2006Return made up to 10/09/06; full list of members (6 pages)
27 June 2006Full accounts made up to 30 September 2005 (5 pages)
22 September 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
30 June 2005Registered office changed on 30/06/05 from: northgate chambers 47 newton street manchester lancashire M1 1FT (2 pages)
12 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
30 October 2003New secretary appointed (1 page)
30 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: mellier house 26A albemarle street london W1S 4HY (1 page)
1 October 2003Return made up to 10/09/03; full list of members (5 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
10 September 2002Incorporation (16 pages)