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.
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 | : |
|
Registered Address | : | The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coverhill House, 10 Coverhill Road, Grotton, Oldham, Great Britain, OL4 5RE | Director | 04 March 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 14 November 1994 | Active |
Bank House, Sawley Road Sawley, Clitheroe, BB7 4RS | Secretary | 01 January 2006 | Active |
87 Mill Fold Road, Alkrington, Middleton, M24 1DF | Secretary | 24 January 1995 | Active |
25 Whinberry Way, Moorside, OL4 2NN | Secretary | 31 January 2001 | Active |
11 Shepherd Street, Rochdale, OL11 5SU | Director | 16 November 1998 | Active |
Bank House, Sawley Road Sawley, Clitheroe, BB7 4RS | Director | 01 January 2006 | Active |
87 Mill Fold Road, Alkrington, Middleton, M24 1DF | Director | 24 January 1995 | Active |
25 Whinberry Way, Moorside, OL4 2NN | Director | 31 January 2001 | Active |
12, Werneth Road, Woodley, Stockport, England, SK6 1HW | Director | 01 January 2006 | Active |
32 Bankfield Lane, Norden, Rochdale, OL11 5RS | Director | 24 January 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 14 November 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-04 | Insolvency | Liquidation disclaimer notice. | Download |
2017-12-03 | Insolvency | Liquidation disclaimer notice. | Download |
2017-11-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-13 | Address | Change registered office address company with date old address new address. | Download |
2017-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-26 | Officers | Termination secretary company with name termination date. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Officers | Termination director company with name termination date. | Download |
2016-04-12 | Officers | Termination director company with name termination date. | Download |
2015-12-08 | Officers | Change person director company with change date. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.