About

Registered Number: 05492949
Date of Incorporation: 28/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ

 

Quay Resources Europe Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Atherton, Lynne, Atherton, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, Paul 28 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ATHERTON, Lynne 28 June 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
LIQ14 - N/A 31 January 2019
AD01 - Change of registered office address 08 March 2018
RESOLUTIONS - N/A 05 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2018
LIQ02 - N/A 05 March 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 05 July 2017
RP04AR01 - N/A 13 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 25 August 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 11 July 2014
CH03 - Change of particulars for secretary 11 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 02 April 2009
225 - Change of Accounting Reference Date 27 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.