Company NameP.D.Q. Designs Limited
Company StatusDissolved
Company Number02731775
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 9 months ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Philip David Quinn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1992(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressRamwells Farm Edge Lane
Turton
Bolton
BL7 0NJ
Secretary NameRita Quinn
NationalityBritish
StatusClosed
Appointed16 July 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRamwells Farm Edge Lane
Turton
Bolton
BL7 0NJ
Director NameRita Quinn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1993(1 year after company formation)
Appointment Duration21 years, 6 months (closed 10 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRamwells Farm Edge Lane
Turton
Bolton
BL7 0NJ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address140 Lee Lane
Horwich
Bolton
Lancashire
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Philip David Quinn
50.00%
Ordinary
1 at £1Rita Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£1,976
Current Liabilities£63,844

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Completion of winding up (1 page)
10 October 2014Completion of winding up (1 page)
15 February 2012Order of court to wind up (2 pages)
15 February 2012Order of court to wind up (2 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
(5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
(5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
(5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 September 2010Director's details changed for Rita Quinn on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Rita Quinn on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Philip David Quinn on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Philip David Quinn on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Rita Quinn on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Philip David Quinn on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 September 2008Return made up to 01/09/08; full list of members (4 pages)
16 September 2008Return made up to 01/09/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 September 2007Return made up to 01/09/07; full list of members (2 pages)
12 September 2007Return made up to 01/09/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 April 2007Registered office changed on 29/04/07 from: ramwells farm edge lane turton bolton BL7 0NJ (1 page)
29 April 2007Registered office changed on 29/04/07 from: ramwells farm edge lane turton bolton BL7 0NJ (1 page)
3 April 2007Return made up to 01/09/06; full list of members (2 pages)
3 April 2007Return made up to 01/09/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 May 2006Return made up to 01/09/05; full list of members (7 pages)
23 May 2006Return made up to 01/09/05; full list of members (7 pages)
27 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 February 2005Return made up to 01/09/04; full list of members (7 pages)
2 February 2005Return made up to 01/09/04; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 February 2004Return made up to 01/09/03; full list of members (7 pages)
13 February 2004Return made up to 01/09/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 March 2003Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/03
(7 pages)
9 March 2003Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/03
(7 pages)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
28 February 2003Registered office changed on 28/02/03 from: 9 wrenswood drive worsley manchester M28 3QS (1 page)
28 February 2003Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Registered office changed on 28/02/03 from: 9 wrenswood drive worsley manchester M28 3QS (1 page)
28 February 2003Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
1 February 2001 (5 pages)
1 February 2001 (5 pages)
1 February 2001 (6 pages)
1 February 2001 (6 pages)
17 November 2000Return made up to 01/09/00; full list of members (6 pages)
17 November 2000Return made up to 01/09/00; full list of members (6 pages)
2 February 2000 (6 pages)
2 February 2000 (6 pages)
7 December 1999Return made up to 01/09/99; full list of members (6 pages)
7 December 1999Return made up to 01/09/99; full list of members (6 pages)
17 February 1999 (5 pages)
17 February 1999 (5 pages)
26 January 1999Return made up to 01/09/98; no change of members (4 pages)
26 January 1999Return made up to 01/09/98; no change of members (4 pages)
23 June 1997 (8 pages)
23 June 1997 (8 pages)
13 June 1997Amended accounts made up to 31 July 1995 (7 pages)
13 June 1997Amended accounts made up to 31 July 1995 (7 pages)
27 March 1997Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1997Registered office changed on 27/03/97 from: 63 hopefold drive worsley manchester M28 3PW (1 page)
27 March 1997Registered office changed on 27/03/97 from: 63 hopefold drive worsley manchester M28 3PW (1 page)
27 March 1997Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1996 (1 page)
21 June 1996 (1 page)
19 September 1995Return made up to 01/09/95; no change of members (4 pages)
19 September 1995Return made up to 01/09/95; no change of members (4 pages)
9 August 1995 (5 pages)
9 August 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)