UKBizDB.co.uk

QUINN INTERIORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quinn Interiors Limited. The company was founded 29 years ago and was given the registration number 02989693. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva Centre, Trinity Way, Manchester, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:QUINN INTERIORS LIMITED
Company Number:02989693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 November 1994
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coverhill House, 10 Coverhill Road, Grotton, Oldham, Great Britain, OL4 5RE

Director04 March 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary14 November 1994Active
Bank House, Sawley Road Sawley, Clitheroe, BB7 4RS

Secretary01 January 2006Active
87 Mill Fold Road, Alkrington, Middleton, M24 1DF

Secretary24 January 1995Active
25 Whinberry Way, Moorside, OL4 2NN

Secretary31 January 2001Active
11 Shepherd Street, Rochdale, OL11 5SU

Director16 November 1998Active
Bank House, Sawley Road Sawley, Clitheroe, BB7 4RS

Director01 January 2006Active
87 Mill Fold Road, Alkrington, Middleton, M24 1DF

Director24 January 1995Active
25 Whinberry Way, Moorside, OL4 2NN

Director31 January 2001Active
12, Werneth Road, Woodley, Stockport, England, SK6 1HW

Director01 January 2006Active
32 Bankfield Lane, Norden, Rochdale, OL11 5RS

Director24 January 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director14 November 1994Active

People with Significant Control

Quinn Interiors (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Number 4, Moorhey Street, Oldham, England, OL4 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-04Insolvency

Liquidation disclaimer notice.

Download
2017-12-03Insolvency

Liquidation disclaimer notice.

Download
2017-11-24Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-13Address

Change registered office address company with date old address new address.

Download
2017-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-08Resolution

Resolution.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2017-07-26Officers

Termination secretary company with name termination date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Officers

Termination director company with name termination date.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2015-12-08Officers

Change person director company with change date.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.