This company is commonly known as Quinn Radiators Limited. The company was founded 48 years ago and was given the registration number 01221175. The firm's registered office is in MANCHESTER. You can find them at Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | QUINN RADIATORS LIMITED |
---|---|---|
Company Number | : | 01221175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 30 July 1975 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 14 October 2014 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 14 October 2014 | Active |
No 7 St Johns Road, Sandymount, IRISH | Secretary | - | Active |
Quinn Radiators Limited, Gortmullan, Derrylin, United Kingdom, BT92 9AU | Secretary | 08 November 2011 | Active |
4, Tobermore Park, Enniskillen, Northern Ireland, BT74 6AS | Secretary | 13 March 2009 | Active |
16 Cherrymount, Keadue Lane, Cavan, Ireland, IRISH | Secretary | 21 May 2004 | Active |
42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF | Corporate Secretary | 14 April 2011 | Active |
Pinewood, Western Road, Clonmel, Ireland, IRISH | Director | - | Active |
1 Oakbarton Chew Moor, Lostock, Bolton, BL6 4HY | Director | 09 April 2003 | Active |
22 Ashwood, Bowdon, Altrincham, WA14 3DN | Director | 17 November 1993 | Active |
Glenwood, Templewood Lane, Farnham Common, SL2 3HW | Director | - | Active |
South Park House, 23 South Park Road, Harrogate, HG1 5QU | Director | 12 September 1995 | Active |
No 7 St Johns Road, Sandymount, IRISH | Director | - | Active |
3, Cloghan Park, Derrylin, BT92 9DE | Director | 13 March 2009 | Active |
Quinn Radiators Limited, Imperial Park, Newport, United Kingdom, NP10 8FS | Director | 14 April 2011 | Active |
Quinn Radiators Limited, Gortmullan, Derrylin, United Kingdom, BT92 9AU | Director | 14 December 2012 | Active |
A&L Goodbody, Augustine House, Austin Friars, London, EC2N 2HA | Director | 29 June 2011 | Active |
8 Steamboat Quay, Limerick, Ireland, IRISH | Director | 10 March 1994 | Active |
29 Church Lane, Balby, Doncaster, DN4 0XB | Director | - | Active |
5 Park Road, Barton Under Needwood, Burton On Trent, DE13 8DW | Director | - | Active |
Ballinacorana, Carrick On Suir, Ireland, IRISH | Director | 16 October 1991 | Active |
Imperial Park, Newport, NP10 8FS | Director | 14 October 2014 | Active |
25 Hampton Park, St. Helens Wood, Booterstown, Ireland, | Director | 17 April 2001 | Active |
Whitestones Lagore Road, Dunshaughlin, Ireland, IRISH | Director | 02 July 2004 | Active |
7 Barnhill, Tempo Road, Enniskillen, BT74 6FL | Director | 21 May 2004 | Active |
A&L Goodbody, Augustine House, Austin Friars, London, EC2N 2HA | Director | 29 June 2011 | Active |
Aviary 1 Shannon Lawn, Porth Circular Road, Limerick, IRISH | Director | 17 May 1995 | Active |
Nutley Lodge, Seaview Terrace Ballsbridge, Dublin 4, Ireland, IRISH | Director | - | Active |
4, Tobermore Park, Enniskillen, Northern Ireland, BT74 6AS | Director | 13 March 2009 | Active |
8 Warnley Close, Cronton, WA8 9WJ | Director | 17 April 2001 | Active |
Quinn Radiators Limited, Imperial Park, Newport, United Kingdom, NP10 8FS | Director | 14 April 2011 | Active |
Quinn Radiators Limited, Imperial Park, Newport, United Kingdom, NP10 8FS | Director | 14 April 2011 | Active |
16 Cherrymount, Keadue Lane, Cavan, Ireland, IRISH | Director | 21 May 2004 | Active |
23 Tourney Green, Kingswood Westbrook, Warrington, WA5 7XL | Director | 17 April 2001 | Active |
Greaghrahan, Ballyconnell, Ireland, IRISH | Director | 21 May 2004 | Active |
Barlo Radiators Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Unit 1, Kylemore Business Park, Inchicore, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-21 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-07 | Insolvency | Liquidation in administration extension of period. | Download |
2022-12-28 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-20 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2022-07-06 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-17 | Insolvency | Liquidation in administration extension of period. | Download |
2021-01-04 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-15 | Insolvency | Liquidation in administration resignation of administrator. | Download |
2020-09-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-07-10 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-11 | Insolvency | Liquidation in administration extension of period. | Download |
2020-01-11 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-09 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-08-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-08-15 | Insolvency | Liquidation in administration proposals. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.