Company NameQ A Coatings Limited
DirectorJohn Maurice Kerfoot
Company StatusDissolved
Company Number02791030
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Maurice Kerfoot
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(same day as company formation)
RoleSales Representative
Correspondence Address7 Longhurst Road
Hindley Green
Wigan
Lancs
WN2 4PL
Secretary NameMrs Carol Margareta Kerfoot
NationalityBritish
StatusCurrent
Appointed17 February 1993(same day as company formation)
RoleHousewife
Correspondence Address7 Longhurst Road
Hindley Green
Wigan
Lancs
WN2 4PL
Director NameMrs Carol Margareta Kerfoot
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleHousewife
Correspondence Address7 Longhurst Road
Hindley Green
Wigan
Lancs
WN2 4PL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDevonshire House
36 George Street
Mmanchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

12 February 1999Dissolved (1 page)
12 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Liquidators statement of receipts and payments (6 pages)
16 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1996Appointment of a voluntary liquidator (1 page)
18 January 1996Registered office changed on 18/01/96 from: 7 longhurst road hindley green wigan lancs WN2 4PL (1 page)
6 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)