About

Registered Number: 03762897
Date of Incorporation: 29/04/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 7 High Street, Chapel-En-Le-Frith, High Peak, Derbyshire, SK23 0HD

 

81 St. Quintin Avenue Ltd was setup in 1999. We do not know the number of employees at the company. There are 7 directors listed for this company.

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.