Company NameM J L Interiors Limited
Company StatusDissolved
Company Number06144528
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 2 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Anthony Charles Lovick
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(5 years after company formation)
Appointment Duration1 year, 7 months (closed 26 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Moss Bank Close
Bolton
Lancashire
BL1 6PH
Director NameMichael Lovick
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Harrison Crescent
Bolton
Lancashire
BL6 5EZ
Secretary NameMrs Barbara Lovick
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Chelsea Road
Bolton
Lancashire
BL3 3BA
Director NameMrs Ann Lovick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harrison Crescent
Blackrod
Bolton
Lancashire
BL6 5EZ
Secretary NameMrs Ann Lovick
NationalityBritish
StatusResigned
Appointed10 November 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harrison Crescent
Blackrod
Bolton
Lancashire
BL6 5EZ
Director NameMiss Nicole Patrice Lovick
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 February 2012)
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence Address60 Harrison Crescent
Blackrod
Bolton
Lancashire
BL6 5EZ

Location

Registered Address167 Crescent Road
Great Lever
Bolton
BL3 2JS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Registered office address changed from 24 Waterford Close Heath Charnock Chorley Lancashire PR6 9JQ United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 24 Waterford Close Heath Charnock Chorley Lancashire PR6 9JQ United Kingdom on 21 March 2013 (1 page)
16 April 2012Appointment of Mr Anthony Charles Lovick as a director on 3 April 2012 (2 pages)
16 April 2012Appointment of Mr Anthony Charles Lovick as a director (2 pages)
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
(2 pages)
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
(2 pages)
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
(2 pages)
23 March 2012Registered office address changed from 60 Harrison Crescent Blackrod Bolton Lancashire BL6 5EZ on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 60 Harrison Crescent Blackrod Bolton Lancashire BL6 5EZ on 23 March 2012 (1 page)
14 February 2012Termination of appointment of Ann Lovick as a director on 14 February 2012 (1 page)
14 February 2012Termination of appointment of Ann Lovick as a director (1 page)
14 February 2012Termination of appointment of Nicole Lovick as a director (1 page)
14 February 2012Termination of appointment of Ann Lovick as a secretary on 14 February 2012 (1 page)
14 February 2012Termination of appointment of Nicole Patrice Lovick as a director on 14 February 2012 (1 page)
14 February 2012Termination of appointment of Ann Lovick as a secretary (1 page)
9 June 2011Appointment of Miss Nicole Patrice Lovick as a director (2 pages)
9 June 2011Appointment of Miss Nicole Patrice Lovick as a director (2 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mrs Ann Lovick on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mrs Ann Lovick on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 February 2009Accounts made up to 31 March 2008 (1 page)
13 February 2009Return made up to 05/04/08; full list of members (7 pages)
13 February 2009Return made up to 05/04/08; full list of members (7 pages)
20 November 2008Secretary appointed ann marie lovick (2 pages)
20 November 2008Secretary appointed ann marie lovick (2 pages)
13 November 2008Registered office changed on 13/11/2008 from 328 white cross, south road lancaster lancashire LA1 4XQ (1 page)
13 November 2008Registered office changed on 13/11/2008 from 328 white cross, south road lancaster lancashire LA1 4XQ (1 page)
25 April 2008Appointment Terminated Secretary barbara lovick (1 page)
25 April 2008Director appointed mrs ann lovick (1 page)
25 April 2008Appointment Terminated Director michael lovick (1 page)
25 April 2008Appointment terminated director michael lovick (1 page)
25 April 2008Director appointed mrs ann lovick (1 page)
25 April 2008Appointment terminated secretary barbara lovick (1 page)
7 March 2007Incorporation (12 pages)
7 March 2007Incorporation (12 pages)