About

Registered Number: 04229051
Date of Incorporation: 05/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Ena Shaw Ltd, Eurolink, St. Helens, Merseyside, WA9 4QF

 

Founded in 2001, Q Designs (Fabrics) Ltd are based in St. Helens, Merseyside. The current directors of the company are listed as Gordon, Mark, Potter, James Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, James Richard 17 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Mark 17 July 2001 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 10 September 2020
AA01 - Change of accounting reference date 14 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 28 October 2016
CH01 - Change of particulars for director 02 August 2016
CH03 - Change of particulars for secretary 02 August 2016
AR01 - Annual Return 15 June 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 23 July 2013
AD04 - Change of location of company records to the registered office 23 July 2013
AA - Annual Accounts 11 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 08 June 2011
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 31 March 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 20 June 2002
287 - Change in situation or address of Registered Office 28 July 2001
225 - Change of Accounting Reference Date 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 20 July 2001
CERTNM - Change of name certificate 12 July 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.