Company NameP's & Q's Limited
Company StatusDissolved
Company Number02170007
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Rice
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressStone Platt Cross Lane
Croft
Warrington
WA3 7AR
Director NameMr Alan William Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(3 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Southport Road
Thornton
Liverpool
Merseyside
L23 4TH
Secretary NameJames Rice
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence AddressStone Platt Cross Lane
Croft
Warrington
WA3 7AR
Director NameMr Stephen James Kinley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(13 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kilmore Close
Fazakerley
Liverpool
Merseyside
L9 0NX
Secretary NameMr Graham Norman Benfield
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressHolme House
Goose Eye
Keighley
West Yorkshire
BD22 0QY

Location

Registered AddressC/O Kroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£105,176
Cash£262
Current Liabilities£706,399

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2008Dissolved (1 page)
9 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
31 March 2007Registered office changed on 31/03/07 from: devonshire house devon street liverpool merseyside L3 8HA (1 page)
29 March 2007Statement of affairs (7 pages)
29 March 2007Appointment of a voluntary liquidator (1 page)
29 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 June 2006Return made up to 31/03/06; no change of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 May 2005Return made up to 31/03/05; no change of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 September 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
10 May 2002Notice of assignment of name or new name to shares (1 page)
10 May 2002Statement of rights variation attached to shares (1 page)
9 May 2002New director appointed (2 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2002Particulars of mortgage/charge (6 pages)
14 May 2001Return made up to 31/03/01; full list of members; amend (6 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
16 January 2001Ad 31/08/00--------- £ si 1898@1=1898 £ ic 2/1900 (2 pages)
16 January 2001Ad 07/10/00--------- £ si 100@1=100 £ ic 1900/2000 (2 pages)
16 January 2001Registered office changed on 16/01/01 from: unit 10 gibraltar row king edward industrial estate liverpool L3 7HJ (1 page)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 November 2000Nc inc already adjusted 31/08/00 (1 page)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 June 1997Return made up to 31/03/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 May 1995Return made up to 12/04/95; no change of members (4 pages)
29 September 1987Certificate of incorporation (1 page)