This company is commonly known as Quarters Trustees Limited. The company was founded 21 years ago and was given the registration number 04666250. The firm's registered office is in BURY. You can find them at 522 Holcombe Road, Greenmount, Bury, Lancashire. This company's SIC code is 65300 - Pension funding.
Name | : | QUARTERS TRUSTEES LIMITED |
---|---|---|
Company Number | : | 04666250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 February 2003 |
End of financial year | : | 30 April 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 522 Holcombe Road, Greenmount, Bury, Lancashire, England, BL8 4EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
522, Holcombe Road, Greenmount, Bury, England, BL8 4EJ | Director | 16 December 2013 | Active |
522 Holcombe Road, Greenmount, Bury, BL8 4EJ | Secretary | 13 February 2003 | Active |
522 Holcombe Road, Greenmount, Bury, BL8 4EJ | Secretary | 31 July 2007 | Active |
2 Sun Cottage Tanners Street, Ramsbottom, Bury, BL0 9ES | Secretary | 23 February 2007 | Active |
7 Copthorne Walk, Tottington, Bury, BL8 3JX | Secretary | 15 March 2005 | Active |
522 Holcombe Road, Greenmount, Bury, BL8 4EJ | Director | 13 February 2003 | Active |
6 Ridge House, Ridge House Drive, Festival Park, Stoke-On-Trent, United Kingdom, ST1 5TL | Director | 07 January 2011 | Active |
522 Holcombe Road, Greenmount, Bury, BL8 4EJ | Director | 13 February 2003 | Active |
28 Nelson Street, Bury, BL9 9BL | Director | 11 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-13 | Insolvency | Liquidation compulsory completion. | Download |
2018-03-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-07-05 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2017-07-05 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2017-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-26 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2014-09-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-06-10 | Gazette | Gazette notice compulsary. | Download |
2014-01-30 | Officers | Termination director company with name. | Download |
2014-01-17 | Address | Change registered office address company with date old address. | Download |
2013-12-16 | Officers | Appoint person director company with name. | Download |
2013-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-02-18 | Gazette | Gazette filings brought up to date. | Download |
2012-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2011-10-18 | Gazette | Gazette notice compulsary. | Download |
2011-03-05 | Gazette | Gazette filings brought up to date. | Download |
2011-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.