Company NameQuinn Construction U.K. Limited
DirectorAnthony John Quinn
Company StatusDissolved
Company Number03160181
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony John Quinn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1996(same day as company formation)
RoleBuilder/Civil Engineer
Correspondence Address15 Seathwaite Close
Astley Tyldesley
Manchester
M29 7QE
Secretary NameSimon Vincent Sutcliffe
NationalityBritish
StatusCurrent
Appointed15 February 1996(same day as company formation)
RoleSurveyor
Correspondence Address11 Radcliffe Avenue
Culcheth
Warrington
Cheshire
WA3 4NL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 February 2008Dissolved (1 page)
8 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
13 March 2007Liquidators statement of receipts and payments (6 pages)
6 December 2006Registered office changed on 06/12/06 from: 201 deansgate manchester lancashire M3 3NW (1 page)
6 September 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Registered office changed on 19/08/99 from: 49 bewsey street warrington cheshire WA2 7JQ (1 page)
17 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 1999Statement of affairs (12 pages)
17 August 1999Appointment of a voluntary liquidator (1 page)
28 May 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
24 December 1998Accounts made up to 28 February 1998 (3 pages)
24 March 1998Accounts made up to 28 February 1997 (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
20 June 1997Return made up to 15/02/97; full list of members (6 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 February 1996Incorporation (10 pages)