Company NameA.M.B. Consulting Associates Limited
Company StatusDissolved
Company Number05814318
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Mark Bradshaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleChartered Planner
Country of ResidenceEngland
Correspondence Address2 Statham Court, Statham Street
Macclesfield
Cheshire
SK11 6XN
Secretary NameMrs Claire Patricia Bradshaw
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Statham Court, Statham Street
Macclesfield
Cheshire
SK11 6XN

Location

Registered Address2 Statham Court, Statham Street
Macclesfield
Cheshire
SK11 6XN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Andrew Mark Bradshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£6,727
Cash£5,708
Current Liabilities£12,752

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2012Application to strike the company off the register (3 pages)
16 February 2012Application to strike the company off the register (3 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1
(3 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1
(3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 May 2010Secretary's details changed for Claire Patricia Bradshaw on 1 November 2009 (1 page)
14 May 2010Director's details changed for Andrew Mark Bradshaw on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Claire Patricia Bradshaw on 1 November 2009 (1 page)
14 May 2010Director's details changed for Andrew Mark Bradshaw on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Andrew Mark Bradshaw on 1 November 2009 (2 pages)
14 May 2010Secretary's details changed for Claire Patricia Bradshaw on 1 November 2009 (1 page)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (11 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (11 pages)
15 May 2008Return made up to 11/05/08; full list of members (3 pages)
15 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 May 2008Director's change of particulars / andrew bradshaw / 01/07/2007 (1 page)
14 May 2008Secretary's Change of Particulars / claire bradshaw / 01/07/2006 / HouseName/Number was: , now: 12; Street was: 2 statham court statham street, now: penrith avenue; Post Town was: macclesfield, now: sale; Post Code was: SK11 6XN, now: M33 3FN; Country was: , now: united kingdom (1 page)
14 May 2008Director's Change of Particulars / andrew bradshaw / 01/07/2007 / HouseName/Number was: , now: 12; Street was: 2 statham court statham street, now: penrith avenue; Post Town was: macclesfield, now: sale; Post Code was: SK11 6XN, now: M33 3FN; Country was: , now: united kingdom (1 page)
14 May 2008Secretary's change of particulars / claire bradshaw / 01/07/2006 (1 page)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2006Incorporation (10 pages)
11 May 2006Incorporation (10 pages)