Company NameM T Architectural Consultants Limited
DirectorMark Thorley
Company StatusActive - Proposal to Strike off
Company Number05033820
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark Thorley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address1 Padden Brook
Romiley
Stockport
SK6 3AS
Secretary NameTracy Thorley
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleSecretary
Correspondence Address24 Martin Close
Denton
Manchester
M34 3BG
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitemtarchitectural.co.uk
Telephone0161 2923353
Telephone regionManchester

Location

Registered Address24 Martin Close
Denton
Manchester
M34 3BG
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mark Thorley
50.00%
Ordinary
1 at £1Tracy Thorley
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,526
Cash£2,374
Current Liabilities£30,912

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
24 July 2023Application to strike the company off the register (1 page)
24 July 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
5 April 2023Registered office address changed from 1 Padden Brook Romiley Stockport SK6 3AS England to 24 Martin Close Denton Manchester M34 3BG on 5 April 2023 (1 page)
15 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
17 November 2022Registered office address changed from 24 Martin Close Denton Manchester M34 3BG to 1 Padden Brook Romiley Stockport SK6 3AS on 17 November 2022 (1 page)
16 November 2022Director's details changed for Mr Mark Thorley on 15 November 2022 (2 pages)
16 November 2022Change of details for Mr Mark Thorley as a person with significant control on 15 November 2022 (2 pages)
14 July 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
4 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
4 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mark Thorley on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mark Thorley on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 04/02/09; full list of members (3 pages)
24 February 2009Return made up to 04/02/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2007Return made up to 04/02/07; full list of members (6 pages)
7 March 2007Return made up to 04/02/07; full list of members (6 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 04/02/06; full list of members (6 pages)
18 April 2006Return made up to 04/02/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
31 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
7 March 2005Return made up to 04/02/05; full list of members (6 pages)
7 March 2005Return made up to 04/02/05; full list of members (6 pages)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
4 February 2004Incorporation (19 pages)
4 February 2004Incorporation (19 pages)