M A Architectural Limited

General information

Name:

M A Architectural Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 07398412

Incorporation date: 2010-10-06

Dissolution date: 2020-08-19

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07398412 14 years ago, M A Architectural Limited had been a private limited company until 2020/08/19 - the day it was officially closed. The firm's latest office address was 79 Caroline Street, Birmingham. The firm was known under the name Quietlane up till 2010/10/26 at which point the business name was changed.

This firm had one managing director: Thomas C., who was designated to this position on 2015/10/01.

Executives who controlled the firm include: Thomas C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ann C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • M A Architectural Limited 2010-10-26
  • Quietlane Limited 2010-10-06

Financial data based on annual reports

Company staff

Thomas C.

Role: Director

Appointed: 01 October 2015

Latest update: 12 April 2024

People with significant control

Thomas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ann C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 20 October 2018
Confirmation statement last made up date 06 October 2017
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 October 2014
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 1 July 2016
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 July 2016
Annual Accounts 15 February 2013
End Date For Period Covered By Report 31 October 2011
Date Approval Accounts 15 February 2013
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, August 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2011

Address:

Drayton Lodge Lower Drayton Farm Lower Drayton, Brimfield

Post code:

SY8 4NX

City / Town:

Ludlow

HQ address,
2012

Address:

Drayton Lodge Lower Drayton Farm Lower Drayton, Brimfield

Post code:

SY8 4NX

City / Town:

Ludlow

HQ address,
2013

Address:

Drayton Lodge Lower Drayton Farm Lower Drayton, Brimfield

Post code:

SY8 4NX

City / Town:

Ludlow

HQ address,
2014

Address:

Drayton Lodge Lower Drayton Farm Lower Drayton, Brimfield

Post code:

SY8 4NX

City / Town:

Ludlow

HQ address,
2015

Address:

Drayton Lodge Lower Drayton Farm Lower Drayton, Brimfield

Post code:

SY8 4NX

City / Town:

Ludlow

Accountant/Auditor,
2013 - 2012

Name:

Crowther Jordan Limited

Address:

39 High Street Wednesfield

Post code:

WV11 1ST

City / Town:

Wolverhampton

Accountant/Auditor,
2011

Name:

Crowther Jordan Limited

Address:

39 High Street Wednesfield Wolverhampton

Post code:

WV11 1ST

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 42210 : Construction of utility projects for fluids
9
Company Age

Closest companies