About

Registered Number: 03762897
Date of Incorporation: 29/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 7 High Street, Chapel-En-Le-Frith, High Peak, Derbyshire, SK23 0HD

 

Having been setup in 1999, 81 St. Quintin Avenue Ltd has its registered office in High Peak, Derbyshire, it's status in the Companies House registry is set to "Active". This company has 7 directors listed as Hirst, Lucie Anne, Dickman, Coryn, Judd, Katrina Robyn, Leow, Eric Yee Foon, Powell, Susan, Smith, Karen, Worrall, Lyn Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKMAN, Coryn 29 April 1999 - 1
JUDD, Katrina Robyn 04 February 2008 05 June 2013 1
LEOW, Eric Yee Foon 29 April 1999 29 April 1999 1
POWELL, Susan 29 April 1999 29 April 1999 1
SMITH, Karen 29 April 1999 18 August 2011 1
WORRALL, Lyn Paul 14 August 2000 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HIRST, Lucie Anne 05 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 07 September 2015
DISS40 - Notice of striking-off action discontinued 16 May 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 14 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 25 April 2014
TM01 - Termination of appointment of director 26 June 2013
AP03 - Appointment of secretary 26 June 2013
AP01 - Appointment of director 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 18 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 15 September 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 28 April 2005
RESOLUTIONS - N/A 06 April 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 18 May 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 17 February 2004
AA - Annual Accounts 17 February 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 27 May 2003
363s - Annual Return 05 May 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 24 May 2001
RESOLUTIONS - N/A 26 February 2001
AA - Annual Accounts 26 February 2001
288a - Notice of appointment of directors or secretaries 31 August 2000
363s - Annual Return 23 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
288b - Notice of resignation of directors or secretaries 04 May 1999
NEWINC - New incorporation documents 29 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.