Company NameQ P Assyst Limited
Company StatusDissolved
Company Number02891404
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)
Previous NameOfferlend Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Cyril Shnyder
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(1 week, 1 day after company formation)
Appointment Duration16 years, 3 months (closed 18 May 2010)
RoleConsultant Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address69 Bishops Road
Prestwich
Manchester
Lancashire
M25 0AS
Secretary NameDeborah Beryl Shnyder
NationalityBritish
StatusClosed
Appointed03 February 1994(1 week, 1 day after company formation)
Appointment Duration16 years, 3 months (closed 18 May 2010)
RoleSecretary
Correspondence Address69 Bishops Road
Prestwich
Manchester
M25 0a8
Director NameJacob Aris Meijer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed22 July 2002(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2008)
RoleHR Consultant
Correspondence AddressSpuistraat 11
Edam
1135 Av
The Netherlands
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEmpress Buildings
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

69 at 1Michael Shnyder
69.00%
Ordinary
30 at 1Ms Christine Goodman
30.00%
Ordinary
1 at 1Ms Deborah Beryl Shnyder
1.00%
Ordinary

Financials

Year2014
Net Worth-£26,991
Current Liabilities£27,324

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Application to strike the company off the register (3 pages)
25 January 2010Application to strike the company off the register (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2009Return made up to 08/01/09; full list of members (3 pages)
9 January 2009Appointment terminated director jacob meijer (1 page)
9 January 2009Appointment Terminated Director jacob meijer (1 page)
9 January 2009Return made up to 08/01/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Return made up to 08/01/08; no change of members (7 pages)
2 February 2008Return made up to 08/01/08; no change of members (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Return made up to 08/01/07; full list of members (7 pages)
25 January 2007Return made up to 08/01/07; full list of members (7 pages)
6 March 2006Return made up to 08/01/06; full list of members (7 pages)
6 March 2006Return made up to 08/01/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Return made up to 08/01/05; full list of members (7 pages)
12 January 2005Return made up to 08/01/05; full list of members (7 pages)
8 March 2004Return made up to 08/01/04; full list of members (7 pages)
8 March 2004Return made up to 08/01/04; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: empress business centre 380 chester road manchester M16 9FA (2 pages)
19 January 2004Registered office changed on 19/01/04 from: empress business centre 380 chester road manchester M16 9FA (2 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(7 pages)
22 December 2003Return made up to 08/01/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Return made up to 08/01/01; full list of members (6 pages)
25 January 2001Return made up to 08/01/01; full list of members (6 pages)
5 January 2000Return made up to 08/01/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
5 January 2000Return made up to 08/01/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 1999Return made up to 08/01/99; full list of members (5 pages)
20 January 1999Return made up to 08/01/99; full list of members (5 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1998Return made up to 08/01/98; no change of members (4 pages)
19 January 1998Return made up to 08/01/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1997Return made up to 08/01/97; no change of members (4 pages)
21 January 1997Return made up to 08/01/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 February 1996Return made up to 12/01/96; full list of members (6 pages)
19 February 1996Return made up to 12/01/96; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)