Company NameOn Q Pool Club And Bar Limited
Company StatusDissolved
Company Number03849881
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSanjay Patel
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(1 month after company formation)
Appointment Duration2 years, 8 months (closed 16 July 2002)
RoleClub/Bar
Correspondence Address5 Fenwick Street
Hulme
Manchester
M15 6XL
Secretary NameMahesh Patel
NationalityBritish
StatusClosed
Appointed01 November 1999(1 month after company formation)
Appointment Duration2 years, 8 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address29 Byrne Road
Wolverhampton
West Midlands
WV2 3DW
Director NameMrs Sanita Kumari Bhandari
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address900 A Chester Road
Stretford
Manchester
Lancashire
M32 0PA
Secretary NameBhandari & Co Ltd (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE

Location

Registered AddressSevendale House Units 4 And 5
7 Dale Street
Manchester
Lancashire
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
20 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 4TH floor hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page)
24 November 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Ad 04/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 1999Secretary resigned (1 page)
29 September 1999Incorporation (12 pages)