Manchester
M2 4LQ
Secretary Name | Qconsult Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2009(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 September 2013) |
Correspondence Address | Laurel House 173 Chorley New Road Bolton BL1 4QZ |
Director Name | Mr Colin Davenport |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 19a Tanhouse Lane Parbold Wigan Lancashire WN8 7HG |
Director Name | John Michael Hamlyn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | Stoneridge Cottage Green Lane Disley Stockport Cheshire SK12 2AL |
Secretary Name | John Michael Hamlyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | Stoneridge Cottage Green Lane Disley Stockport Cheshire SK12 2AL |
Director Name | Mr Steven Robert Marsh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 July 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 156 Chester Road Hazel Grove Stockport Cheshire SK7 6HE |
Director Name | Mr Robin Andrew Sharples |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 1993) |
Role | Banker |
Correspondence Address | 7 Pattison Close Shawclough Rochdale Lancashire OL12 7UZ |
Director Name | Dawn Elizabeth Smethurst |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 10 April 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU |
Director Name | Maurice Arthur Bayes |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 April 1997) |
Role | Banker |
Correspondence Address | 25 The Avenue Sutton Surrey SM2 7QA |
Director Name | Mr David William Haigh |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 1997) |
Role | Banker |
Correspondence Address | Well House Hook Heath Road Woking Surrey GU22 0LF |
Director Name | Roderick John Goom |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1998) |
Role | Banker |
Correspondence Address | Cote D Azur 5 Prospero Lane Knapton Hill Smiths Fl 08 |
Director Name | Robert Neil Swinburne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 45 Wyckham Road Castle Bromwich Birmingham B36 0HS |
Director Name | Graham Corby Brooks |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 2000) |
Role | Banker |
Correspondence Address | 23 Mount Wyndham Drive Hamilton Parish Cro4 Bermuda |
Secretary Name | Dawn Elizabeth Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(7 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 April 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU |
Director Name | David Brierley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 August 1998(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2000) |
Role | Banker |
Correspondence Address | 13 Strawberry Hill Drive Paget Pg 05 Bermuda Foreign |
Director Name | Raymond Wise |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Moss Lane Sale Cheshire M33 5BH |
Director Name | Mr David Raiffe Coates |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(13 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 St John Street Manchester M3 4DU |
Director Name | Mr David Bowles |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Yarra Court Gildersome Morley Leeds West Yorkshire LS27 7LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 55 King Street Manchester M2 4LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Davenham Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
26 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 April 2013 | Registered office address changed from 274 Deansgate Camp Street Manchester M3 4JB England on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 274 Deansgate Camp Street Manchester M3 4JB England on 19 April 2013 (1 page) |
19 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
13 June 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Registered office address changed from 8 st John Street Manchester M3 4DU on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 8 St John Street Manchester M3 4DU on 29 June 2010 (1 page) |
16 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
5 March 2010 | Termination of appointment of David Coates as a director (1 page) |
5 March 2010 | Termination of appointment of David Coates as a director (1 page) |
5 March 2010 | Termination of appointment of David Coates as a director (1 page) |
5 March 2010 | Termination of appointment of David Coates as a director (1 page) |
9 February 2010 | Secretary's details changed for Qconsult Limited on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Qconsult Limited on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Qconsult Limited on 9 February 2010 (2 pages) |
29 October 2009 | Director's details changed for Mr David Raiffe Coates on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Burke on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Raiffe Coates on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Burke on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Qconsult Limited on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Qconsult Limited on 28 October 2009 (1 page) |
1 October 2009 | Appointment Terminated Director david bowles (1 page) |
1 October 2009 | Appointment terminated director david bowles (1 page) |
17 April 2009 | Appointment terminated director and secretary dawn smethurst (1 page) |
17 April 2009 | Appointment Terminated Director and Secretary dawn smethurst (1 page) |
15 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
15 April 2009 | Secretary appointed qconsult LIMITED (1 page) |
15 April 2009 | Secretary appointed qconsult LIMITED (1 page) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (9 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (9 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
31 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
31 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
8 September 2004 | Full accounts made up to 30 June 2004 (10 pages) |
8 September 2004 | Full accounts made up to 30 June 2004 (10 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
21 August 2003 | Full accounts made up to 30 June 2003 (10 pages) |
21 August 2003 | Full accounts made up to 30 June 2003 (10 pages) |
15 July 2003 | Company name changed davenham european trade services LIMITED\certificate issued on 15/07/03 (2 pages) |
15 July 2003 | Company name changed davenham european trade services LIMITED\certificate issued on 15/07/03 (2 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
14 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
14 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
7 May 2002 | Particulars of mortgage/charge (15 pages) |
7 May 2002 | Particulars of mortgage/charge (15 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members
|
11 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
20 September 2001 | Full accounts made up to 30 June 2001 (12 pages) |
20 September 2001 | Full accounts made up to 30 June 2001 (12 pages) |
21 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
21 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
14 August 2000 | Full accounts made up to 30 June 2000 (12 pages) |
14 August 2000 | Full accounts made up to 30 June 2000 (12 pages) |
27 June 2000 | Particulars of mortgage/charge (11 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Particulars of mortgage/charge (11 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
26 June 2000 | Particulars of mortgage/charge (16 pages) |
26 June 2000 | Particulars of mortgage/charge (16 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
18 August 1999 | Full accounts made up to 30 June 1999 (13 pages) |
18 August 1999 | Full accounts made up to 30 June 1999 (13 pages) |
4 February 1999 | Return made up to 31/01/99; no change of members (11 pages) |
4 February 1999 | Return made up to 31/01/99; no change of members
|
21 September 1998 | Full accounts made up to 30 June 1998 (14 pages) |
21 September 1998 | Full accounts made up to 30 June 1998 (14 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
19 February 1998 | Return made up to 31/01/98; full list of members (12 pages) |
19 February 1998 | Return made up to 31/01/98; full list of members (12 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 24 chiswell street london EC1Y 4TY (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 24 chiswell street london EC1Y 4TY (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
12 August 1997 | Full accounts made up to 30 June 1997 (12 pages) |
12 August 1997 | Full accounts made up to 30 June 1997 (12 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
25 March 1997 | Company name changed davenham services LIMITED\certificate issued on 26/03/97 (2 pages) |
25 March 1997 | Company name changed davenham services LIMITED\certificate issued on 26/03/97 (2 pages) |
24 February 1997 | Return made up to 31/01/97; no change of members (11 pages) |
24 February 1997 | Return made up to 31/01/97; no change of members (11 pages) |
24 September 1996 | Full accounts made up to 30 June 1996 (13 pages) |
24 September 1996 | Full accounts made up to 30 June 1996 (13 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 24 chiswell street london EC1Y 4TY (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 24 chiswell street london EC1Y 4TY (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 8 st john street manchester M3 4DU (1 page) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 8 st john street manchester M3 4DU (1 page) |
9 July 1996 | New director appointed (2 pages) |
1 July 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
1 July 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
9 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 February 1996 | Return made up to 31/01/96; no change of members (7 pages) |
28 February 1996 | Return made up to 31/01/96; no change of members (7 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 July 1991 | Company name changed\certificate issued on 16/07/91 (2 pages) |
16 July 1991 | Company name changed\certificate issued on 16/07/91 (2 pages) |
1 May 1991 | Incorporation (13 pages) |
1 May 1991 | Incorporation (13 pages) |