Company NameMark Lovatt Joinery Ltd
Company StatusDissolved
Company Number07596887
CategoryPrivate Limited Company
Incorporation Date8 April 2011(12 years, 11 months ago)
Dissolution Date2 December 2021 (2 years, 3 months ago)
Previous NameMl Construction Consultancy Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Lovatt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFields Farm Park Lane
Audley
Stoke-On-Trent
Staffordshire
ST7 8HR
Director NameMrs Joanne McIntosh Lovatt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFields Farm Park Lane
Audley
Stoke-On-Trent
ST7 8HR

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Executors Of Joanne Mcintosh Lovatt
50.00%
Ordinary B
1 at £1Mr Mark Lovatt
50.00%
Ordinary A

Financials

Year2014
Net Worth-£54,133
Cash£1,074
Current Liabilities£57,333

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2021Final Gazette dissolved following liquidation (1 page)
2 September 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
10 May 2021Liquidators' statement of receipts and payments to 14 March 2021 (17 pages)
9 April 2020Liquidators' statement of receipts and payments to 14 March 2020 (16 pages)
25 May 2019Liquidators' statement of receipts and payments to 14 March 2019 (17 pages)
20 July 2018Liquidators' statement of receipts and payments to 14 March 2018 (18 pages)
26 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (6 pages)
26 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (6 pages)
31 May 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
12 April 2016Termination of appointment of Joanne Mcintosh Lovatt as a director on 24 January 2015 (1 page)
12 April 2016Termination of appointment of Joanne Mcintosh Lovatt as a director on 24 January 2015 (1 page)
24 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
(1 page)
24 March 2016Statement of affairs with form 4.19 (5 pages)
24 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
(1 page)
24 March 2016Statement of affairs with form 4.19 (5 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 June 2012Company name changed ml construction consultancy LTD\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Company name changed ml construction consultancy LTD\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)