Company NameAnthony Quinn Limited
DirectorsAnthony Quinn and Josephine Quinn
Company StatusDissolved
Company Number04368530
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnthony Quinn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleFitter
Correspondence Address435 Lever Edge Lane
Bolton
Lancashire
BL3 3BG
Secretary NameJosephine Quinn
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address435 Lever Edge Lane
Bolton
Lancashire
BL3 3BG
Director NameJosephine Quinn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleBook Keeper
Correspondence Address435 Lever Edge Lane
Bolton
Lancashire
BL3 3BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manachester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,121
Cash£200
Current Liabilities£80,519

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2004Appointment of a voluntary liquidator (1 page)
5 July 2004Statement of affairs (5 pages)
5 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2004Registered office changed on 28/06/04 from: c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page)
21 June 2004New director appointed (2 pages)
11 February 2004Return made up to 06/02/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 March 2003Return made up to 06/02/03; full list of members (6 pages)
22 March 2003Ad 01/03/02-17/02/03 £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)