Leigh
Lancashire
WN7 1AZ
Secretary Name | Mr Iain Robert Tenquist |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh Lancashire WN7 1AZ |
Director Name | Mrs Jane Noelle Tenquist |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Barn Uplands Road Anderton Cheshire CW9 6AJ |
Director Name | Mrs Jane Noelle Tenquist |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cw9 |
Director Name | Mr Gareth Rhys Jones |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Berryfold Way Astley, Tyldesley Manchester M29 7PT |
Director Name | Mr Gareth Rhys Jones |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Berryfold Way Astley, Tyldesley Manchester M29 7PT |
Website | www.tqpropertylawyers.com |
---|---|
Telephone | 01942 671166 |
Telephone region | Wigan |
Registered Address | 54 Church Street Leigh Lancashire WN7 1AZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Iain Robert Tenquist 50.00% Ordinary |
---|---|
50 at £1 | Jane Noelle Tenquist 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,007 |
Cash | £1,299,454 |
Current Liabilities | £1,320,943 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 23 March 2017 (overdue) |
---|
28 June 2021 | Secretary's details changed for Mr Iain Robert Tenquist on 22 June 2021 (1 page) |
---|---|
28 June 2021 | Director's details changed for Mr Iain Robert Tenquist on 22 June 2021 (2 pages) |
28 November 2019 | Voluntary strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (3 pages) |
19 September 2017 | Restoration by order of the court (3 pages) |
19 September 2017 | Restoration by order of the court (3 pages) |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2013 | Voluntary strike-off action has been suspended (1 page) |
13 March 2013 | Voluntary strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Application to strike the company off the register (3 pages) |
4 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
4 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
4 September 2012 | Termination of appointment of Jane Tenquist as a director (1 page) |
4 September 2012 | Termination of appointment of Gareth Jones as a director (1 page) |
4 September 2012 | Termination of appointment of Gareth Jones as a director (1 page) |
4 September 2012 | Termination of appointment of Jane Tenquist as a director (1 page) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
20 September 2011 | Appointment of Mr Gareth Rhys Jones as a director (2 pages) |
20 September 2011 | Appointment of Mr Gareth Rhys Jones as a director (2 pages) |
20 September 2011 | Appointment of Mrs Jane Noelle Tenquist as a director (2 pages) |
20 September 2011 | Appointment of Mrs Jane Noelle Tenquist as a director (2 pages) |
5 September 2011 | Termination of appointment of Jane Tenquist as a director (1 page) |
5 September 2011 | Termination of appointment of Jane Tenquist as a director (1 page) |
5 September 2011 | Termination of appointment of Gareth Jones as a director (1 page) |
5 September 2011 | Termination of appointment of Gareth Jones as a director (1 page) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Jane Noelle Tenquist on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Iain Robert Tenquist on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Iain Robert Tenquist on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Gareth Rhys Jones on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Jane Noelle Tenquist on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Gareth Rhys Jones on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Director appointed mr gareth rhys jones (1 page) |
21 April 2009 | Director appointed mr gareth rhys jones (1 page) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: oakdene studios, brewery lane leigh lancashire WN7 2RJ (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: oakdene studios, brewery lane leigh lancashire WN7 2RJ (1 page) |
4 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Incorporation (12 pages) |
9 March 2005 | Incorporation (12 pages) |
9 March 2005 | Incorporation
|