London
EC1V 4PW
Director Name | Mr Thomas Norman Quick |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2010(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Manchester Road Carrington Manchester Greater Manchester M31 4UG |
Director Name | Mr Thomas Norman Quick |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2010(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Manchester Road Urmston Manchester Greater Manchester M41 7AA |
Director Name | Mr Thomas Norman Quick |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2010(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Manchester Road Carrington Manchester Greater Manchester M31 4UG |
Registered Address | The Old School House Manchester Road Carrington Manchester Greater Manchester M31 4UG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Carrington |
Ward | Bucklow-St Martins |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £0.3 | Thomas Norman Quick 66.67% Ordinary |
---|---|
1 at £0.3 | Carole Glayds Quick 33.33% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £3,598 |
Cash | £4,398 |
Current Liabilities | £104,530 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Voluntary strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (3 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
4 January 2012 | Appointment of Mr Thomas Norman Quick as a director (2 pages) |
4 January 2012 | Appointment of Mr Thomas Norman Quick as a director (2 pages) |
4 January 2012 | Registered office address changed from the Old School House Manchester Road Carrington Manchester Greater Manchester M31 4UG United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from the Old School House Manchester Road Carrington Manchester Greater Manchester M31 4UG United Kingdom on 4 January 2012 (1 page) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 November 2011 (1 page) |
19 November 2010 | Appointment of Mr Thomas Norman Quick as a director (3 pages) |
8 November 2010 | Incorporation
|