Company NameQueghan Civil Engineering Limited
DirectorsJeanette Ann Brown and James Quinn
Company StatusLiquidation
Company Number00955933
CategoryPrivate Limited Company
Incorporation Date10 June 1969(54 years, 10 months ago)
Previous NameQueghan Construction Co. Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJeanette Ann Brown
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1992(23 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressThe Coppice
4 Woodend Lane
Stalybridge
Cheshire
SK15 2SR
Director NameMr James Quinn
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1992(23 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowlacre House
Bowlacre Road Gee Cross
Hyde
Cheshire
SK14 5ES
Secretary NameJeanette Ann Brown
NationalityBritish
StatusCurrent
Appointed29 November 1992(23 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressThe Coppice
4 Woodend Lane
Stalybridge
Cheshire
SK15 2SR
Director NameEdmund Francis Parkinson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(23 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 1996)
RoleGroup Estimator-Director
Correspondence Address18 Repton Avenue
Hollins
Oldham
Lancashire
OL8 4JB
Director NameJames Anthony Quinn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(23 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 December 2002)
RoleCivil Engineer
Correspondence AddressTudor Lodge
Robin Lane Sutton
Macclesfield
Cheshire
SK11 0LH
Director NameJeremy Charles Pasley
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1994(24 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Park View
New Malden
Surrey
KT3 4AX
Director NamePhilip Cook
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address19 Highfield Drive
Middleton
Manchester
M24 1DJ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£135,333
Cash£3,988
Current Liabilities£893,648

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Next Accounts Due30 June 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 August 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
24 November 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2008Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
1 June 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
22 May 2006Liquidators statement of receipts and payments (5 pages)
2 December 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (8 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
22 April 2003Registered office changed on 22/04/03 from: queghan house 1 stampstone st oldham greater manchester OL1 3PW (1 page)
2 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
17 January 2003Director resigned (1 page)
14 January 2003Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Full accounts made up to 31 August 2001 (16 pages)
6 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2001Full accounts made up to 31 August 2000 (16 pages)
20 December 2000Return made up to 29/11/00; full list of members (7 pages)
7 March 2000Full accounts made up to 31 August 1999 (18 pages)
5 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 1999Accounting reference date extended from 28/02/99 to 31/08/99 (1 page)
15 February 1999Return made up to 29/11/98; full list of members (7 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
21 December 1998Full accounts made up to 28 February 1998 (18 pages)
14 October 1998Secretary's particulars changed;director's particulars changed (1 page)
15 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/06/98
(1 page)
14 January 1998Return made up to 29/11/97; full list of members (9 pages)
5 January 1998Full accounts made up to 28 February 1997 (18 pages)
30 December 1996Full accounts made up to 29 February 1996 (18 pages)
17 December 1996Return made up to 29/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 April 1996Full accounts made up to 28 February 1995 (16 pages)
26 March 1996Director resigned (2 pages)
22 December 1995Return made up to 29/11/95; full list of members (18 pages)
5 May 1995Full accounts made up to 28 February 1994 (18 pages)
22 February 1989Return made up to 30/12/88; full list of members (7 pages)
22 March 1988Return made up to 18/12/87; full list of members (4 pages)
14 January 1987Return made up to 12/12/86; full list of members (5 pages)
10 June 1969Certificate of incorporation (1 page)
10 June 1969Incorporation (15 pages)