Company NameK & Q Construction Limited
Company StatusDissolved
Company Number03321086
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Anthony Keaveney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(same day as company formation)
RolePipe Layer
Correspondence Address26 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameLawrence Keaveney
NationalityBritish
StatusClosed
Appointed19 January 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 16 October 2001)
RoleBuilder
Correspondence Address760 Hyde Road
Manchester
Lancashire
M18 7EF
Director NameMartin Clifton Quigley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCivil Engineer
Correspondence Address25 Chapel Grove
Urmston
Manchester
M41 9BB
Secretary NameMartin Clifton Quigley
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCivil Engineer
Correspondence Address25 Chapel Grove
Urmston
Manchester
M41 9BB
Secretary NameTina Mary Simmons
NationalityBritish
StatusResigned
Appointed22 July 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address26 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address26 Gibwood Road
Northenden Manchester
Lancashire
M22 4BT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£17,471
Net Worth£2,691
Cash£37
Current Liabilities£6,591

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
11 May 2001Application for striking-off (1 page)
22 March 2001Full accounts made up to 31 March 2000 (10 pages)
15 December 2000Registered office changed on 15/12/00 from: 535 wilbraham road manchester lancashire M21 0UE (1 page)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: 26 elderfield drive bredbury stockport cheshire SK6 2QA (1 page)
22 February 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Director resigned (1 page)
13 May 1998Ad 20/02/97--------- £ si 2@1 (2 pages)
12 May 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
12 May 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 February 1998Registered office changed on 20/02/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed;new director appointed (2 pages)
19 February 1997Incorporation (12 pages)