Company NameLovetree Limited
Company StatusDissolved
Company Number05437242
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 12 months ago)
Dissolution Date27 October 2011 (12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameEdward Francis Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Todd Street
Broughton
Salford
Lancashire
M7 2DP
Secretary NameJohn Peter Stephen Quilter
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address318 Claremont Road
Manchester
Lancashire
M14 7WJ
Director NameJohn Peter Stephen Quilter
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 27 October 2011)
RoleCompany Director
Correspondence Address318 Claremont Road
Manchester
Lancashire
M14 7WJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£27,451
Cash£4,437
Current Liabilities£59,141

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2011Final Gazette dissolved following liquidation (1 page)
27 October 2011Final Gazette dissolved following liquidation (1 page)
27 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
24 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2011Liquidators statement of receipts and payments to 19 October 2011 (5 pages)
30 August 2011Insolvency:court order to defer dissolution to 27/10/2011 (1 page)
30 August 2011INSOLVENCY:court order to defer dissolution to 27/10/2011 (1 page)
26 August 2011Deferment of dissolution (voluntary) (1 page)
26 August 2011Deferment of dissolution (voluntary) (1 page)
27 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
27 May 2011Liquidators statement of receipts and payments to 18 May 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
21 December 2010Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
21 December 2010Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
21 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
21 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 7 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 7 June 2010 (5 pages)
11 June 2009Statement of affairs with form 4.19 (8 pages)
11 June 2009Statement of affairs with form 4.19 (8 pages)
11 June 2009Appointment of a voluntary liquidator (1 page)
11 June 2009Appointment of a voluntary liquidator (1 page)
11 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-08
(1 page)
11 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2009Registered office changed on 12/05/2009 from 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
12 May 2009Registered office changed on 12/05/2009 from 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Return made up to 27/04/08; full list of members (4 pages)
4 December 2008Return made up to 27/04/08; full list of members (4 pages)
3 December 2008Return made up to 27/04/07; full list of members (4 pages)
3 December 2008Return made up to 27/04/07; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page)
28 November 2008Registered office changed on 28/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
22 May 2006Return made up to 27/04/06; full list of members (7 pages)
22 May 2006Return made up to 27/04/06; full list of members (7 pages)
31 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
31 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Ad 05/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Ad 05/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
27 April 2005Incorporation (16 pages)
27 April 2005Incorporation (16 pages)