Company NameLoved (Wilmslow) Ltd
Company StatusDissolved
Company Number05716832
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Emma Louise Joyce
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Altrincham Road
Wilmslow
Cheshire
SK9 5NG
Director NameMr Stephen Paul Joyce
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Altrincham Road
Wilmslow
Cheshire
SK9 5NG
Secretary NameMr Darryl Vaughan
NationalityBritish
StatusResigned
Appointed13 March 2006(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2010)
RoleAccountant
Correspondence Address4 Cornfield Road
Romiley
Stockport
Cheshire
SK6 4LU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address2 Jordan Street
Knott Mill
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£653
Current Liabilities£6,229

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Termination of appointment of Darryl Vaughan as a secretary (1 page)
19 April 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Termination of appointment of Darryl Vaughan as a secretary (1 page)
22 March 2010Registered office address changed from 17 Altrincham Road Wilmslow Cheshire SK9 5NG United Kingdom on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 17 Altrincham Road Wilmslow Cheshire SK9 5NG United Kingdom on 22 March 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
22 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 November 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 October 2009Termination of appointment of Stephen Joyce as a director (1 page)
16 October 2009Termination of appointment of Stephen Joyce as a director (1 page)
8 September 2009Director's Change of Particulars / emma joyce / 08/09/2009 / Title was: , now: mrs; HouseName/Number was: 41, now: 17; Street was: clumber road, now: altrincham road; Area was: poynton, now: ; Post Town was: stockport, now: wilmslow; Post Code was: SK12 1NS, now: SK9 5NG (2 pages)
8 September 2009Director's change of particulars / stephen joyce / 08/09/2009 (2 pages)
8 September 2009Director's change of particulars / emma joyce / 08/09/2009 (2 pages)
8 September 2009Director's Change of Particulars / stephen joyce / 08/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: 23 handley road, now: altrincham road; Area was: bramhall, now: ; Post Town was: stockport, now: wilmslow; Post Code was: SK7 3EX, now: SK9 5NG (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 41 clumber road poynton stockport SK12 1NS (1 page)
9 June 2009Registered office changed on 09/06/2009 from 41 clumber road poynton stockport SK12 1NS (1 page)
18 March 2009Return made up to 21/02/09; full list of members (3 pages)
18 March 2009Return made up to 21/02/09; full list of members (3 pages)
23 September 2008Return made up to 21/02/08; no change of members
  • 363(287) ‐ Registered office changed on 23/09/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2008Return made up to 21/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/08
(7 pages)
27 September 2007Return made up to 21/02/07; full list of members (7 pages)
27 September 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/07
(7 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Ad 13/03/06-13/03/06 £ si 100@1=100 £ ic 2/102 (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
22 March 2006Registered office changed on 22/03/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
22 March 2006Ad 13/03/06-13/03/06 £ si 100@1=100 £ ic 2/102 (2 pages)
21 February 2006Incorporation (14 pages)
21 February 2006Incorporation (14 pages)