Audley
Stoke-On-Trent
Staffordshire
ST7 8HR
Director Name | Mrs Joanne McIntosh Lovatt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fields Farm Park Lane Audley Stoke-On-Trent ST7 8HR |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Executors Of Joanne Mcintosh Lovatt 50.00% Ordinary B |
---|---|
1 at £1 | Mr Mark Lovatt 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£54,133 |
Cash | £1,074 |
Current Liabilities | £57,333 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 May 2021 | Liquidators' statement of receipts and payments to 14 March 2021 (17 pages) |
9 April 2020 | Liquidators' statement of receipts and payments to 14 March 2020 (16 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (17 pages) |
20 July 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (18 pages) |
26 April 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (6 pages) |
26 April 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (6 pages) |
31 May 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 May 2016 (2 pages) |
18 April 2016 | Registered office address changed from C/O Paul Austen Associates Charter House 7 Wagg Street Congleton Cheshire CW12 4BA to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from C/O Paul Austen Associates Charter House 7 Wagg Street Congleton Cheshire CW12 4BA to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 18 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Termination of appointment of Joanne Mcintosh Lovatt as a director on 24 January 2015 (1 page) |
12 April 2016 | Termination of appointment of Joanne Mcintosh Lovatt as a director on 24 January 2015 (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Statement of affairs with form 4.19 (5 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Statement of affairs with form 4.19 (5 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 June 2012 | Company name changed ml construction consultancy LTD\certificate issued on 07/06/12
|
7 June 2012 | Company name changed ml construction consultancy LTD\certificate issued on 07/06/12
|
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|