About

Registered Number: 02748420
Date of Incorporation: 18/09/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Cas Limited, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

 

Q.P.Q. Ltd was registered on 18 September 1992 and are based in Macclesfield, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The company has one director listed as Challinor, Hazel Rosina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLINOR, Hazel Rosina 05 December 2003 01 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 15 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 20 April 2017
AA01 - Change of accounting reference date 19 April 2017
MR04 - N/A 25 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH03 - Change of particulars for secretary 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
AA - Annual Accounts 03 June 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 18 September 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 25 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
AA - Annual Accounts 25 July 1998
395 - Particulars of a mortgage or charge 20 April 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 14 September 1993
395 - Particulars of a mortgage or charge 23 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1992
287 - Change in situation or address of Registered Office 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
NEWINC - New incorporation documents 18 September 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 April 1998 Fully Satisfied

N/A

Debenture 20 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.