5 St Johns Road
Knutsford
Cheshire
WA16 0DL
Secretary Name | Mr Roger Julian Birchall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelmere 5 St Johns Road Knutsford Cheshire WA16 0DL |
Director Name | Derek Hartle |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Director Name | Mr John William Hartle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Director Name | Keith Solomon Truter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cravenwood Ashton-Under-Lyne Lancashire OL6 8AX |
Director Name | Mr James Edward Dolan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 February 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Hurricane Way Abbots Langley Hertfordshire WD5 0TF |
Website | www.scoturquhart.com |
---|
Registered Address | St Paul's Trading Estate Huddersfield Road Stalybridge Cheshire SK15 2QF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
100 at £1 | A Kitchen & D Walker LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Application to strike the company off the register (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
5 April 2013 | Termination of appointment of John William Hartle as a director on 30 November 2012 (1 page) |
5 April 2013 | Termination of appointment of Derek Hartle as a director on 30 November 2012 (1 page) |
5 April 2013 | Termination of appointment of Keith Solomon Truter as a director on 30 November 2012 (1 page) |
5 April 2013 | Termination of appointment of John William Hartle as a director on 30 November 2012 (1 page) |
5 April 2013 | Termination of appointment of Keith Solomon Truter as a director on 30 November 2012 (1 page) |
5 April 2013 | Termination of appointment of Derek Hartle as a director on 30 November 2012 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Termination of appointment of James Edward Dolan as a director on 29 February 2012 (1 page) |
26 September 2012 | Termination of appointment of James Edward Dolan as a director on 29 February 2012 (1 page) |
23 May 2012 | Company name changed scot urquhart LIMITED\certificate issued on 23/05/12
|
23 May 2012 | Company name changed scot urquhart LIMITED\certificate issued on 23/05/12
|
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Director's details changed for James Edward Dolan on 17 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Director's details changed for James Edward Dolan on 17 July 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
27 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
19 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
30 January 2008 | (7 pages) |
30 January 2008 | (7 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
4 November 2006 | (6 pages) |
4 November 2006 | (6 pages) |
27 September 2006 | Return made up to 17/07/06; full list of members (3 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 17/07/06; full list of members (3 pages) |
27 September 2006 | Director's particulars changed (1 page) |
4 February 2006 | (6 pages) |
4 February 2006 | (6 pages) |
18 August 2005 | Return made up to 17/07/05; full list of members
|
18 August 2005 | Return made up to 17/07/05; full list of members
|
2 February 2005 | (6 pages) |
2 February 2005 | (6 pages) |
15 October 2004 | Return made up to 17/07/04; full list of members (8 pages) |
15 October 2004 | Return made up to 17/07/04; full list of members (8 pages) |
29 January 2004 | (5 pages) |
29 January 2004 | (5 pages) |
12 December 2003 | Return made up to 17/07/03; full list of members (8 pages) |
12 December 2003 | Return made up to 17/07/03; full list of members (8 pages) |
17 July 2003 | Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2003 | Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
2 November 2002 | (5 pages) |
2 November 2002 | (5 pages) |
18 October 2002 | Return made up to 17/07/02; full list of members (8 pages) |
18 October 2002 | Return made up to 17/07/02; full list of members (8 pages) |
3 November 2001 | (7 pages) |
3 November 2001 | (7 pages) |
12 October 2001 | Return made up to 17/07/01; full list of members
|
12 October 2001 | Return made up to 17/07/01; full list of members
|
10 October 2000 | Return made up to 17/07/00; full list of members
|
10 October 2000 | Return made up to 17/07/00; full list of members
|
21 August 2000 | (8 pages) |
21 August 2000 | (8 pages) |
7 September 1999 | Return made up to 17/07/99; no change of members (6 pages) |
7 September 1999 | Return made up to 17/07/99; no change of members (6 pages) |
11 August 1999 | (8 pages) |
11 August 1999 | (8 pages) |
12 November 1998 | Return made up to 17/07/98; full list of members (8 pages) |
12 November 1998 | Return made up to 17/07/98; full list of members (8 pages) |
2 November 1998 | (8 pages) |
2 November 1998 | (8 pages) |
6 January 1998 | (8 pages) |
6 January 1998 | (8 pages) |
22 July 1996 | (9 pages) |
22 July 1996 | (9 pages) |
22 July 1996 | Return made up to 17/07/96; no change of members (6 pages) |
22 July 1996 | Return made up to 17/07/96; no change of members (6 pages) |
23 August 1995 | Return made up to 17/07/95; full list of members (8 pages) |
23 August 1995 | Return made up to 17/07/95; full list of members (8 pages) |
26 July 1995 | (8 pages) |
26 July 1995 | (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 January 1992 | Particulars of mortgage/charge (3 pages) |
28 January 1992 | Particulars of mortgage/charge (3 pages) |