Company NameM. Quinn Contractors Limited
Company StatusDissolved
Company Number03580076
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 11 months ago)
Dissolution Date23 January 2024 (3 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Francis Quinn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address115 Hart Road
Fallowfield
Manchester
Lancashire
M14 7EZ
Secretary NameGeraldine Anne Quinn
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address115 Hart Road
Fallowfield
Manchester
M14 7AG
Director NameGeraldine Anne Quinn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 23 January 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address115 Hart Road
Fallowfield
Manchester
M14 7AG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Telephone0161 2268533
Telephone regionManchester

Location

Registered Address115 Hart Road
Fallowfield
Manchester
Lancashire
M14 7EZ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Shareholders

1 at £1G.a. Quinn
50.00%
Ordinary
1 at £1M.f. Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,194
Cash£3,645
Current Liabilities£85,317

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 July 2017Notification of Geraldine Quinn as a person with significant control on 1 April 2017 (2 pages)
10 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
10 July 2017Notification of Michael Francis Quinn as a person with significant control on 1 April 2017 (2 pages)
10 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
27 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Director's details changed for Michael Quinn on 12 June 2010 (2 pages)
12 October 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010Director's details changed for Geraldine Anne Quinn on 12 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Annual return made up to 12 June 2009 with a full list of shareholders (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
3 December 2008Return made up to 12/06/08; full list of members (4 pages)
28 November 2008Return made up to 12/06/07; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
10 October 2006Return made up to 12/06/06; full list of members (6 pages)
10 October 2006New director appointed (2 pages)
24 February 2006Return made up to 12/06/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 November 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
10 September 2004Return made up to 12/06/04; full list of members (6 pages)
2 September 2003Return made up to 12/06/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
7 June 2002Return made up to 12/06/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
16 July 2001Return made up to 12/06/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (2 pages)
13 July 2000Accounts for a small company made up to 30 June 1999 (2 pages)
12 June 2000Return made up to 12/06/00; full list of members (6 pages)
24 September 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Registered office changed on 25/09/98 from: john m hogan & co 39 charlecote road poynton cheshire SK12 1DJ (1 page)
9 September 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)