About

Registered Number: 04293725
Date of Incorporation: 25/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: The Old Coach House, 18a Lansdown Road, Old Town, Swindon, SN1 3NE

 

Having been setup in 2001, Quay Sites Ltd has its registered office in Old Town, it's status at Companies House is "Dissolved". Read, Simon, Read, Patricia, Coupe, Dominic James Ramsay, Read, Simon are listed as directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Simon 01 October 2009 - 1
COUPE, Dominic James Ramsay 31 March 2004 01 October 2009 1
READ, Simon 25 September 2001 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
READ, Patricia 25 September 2001 28 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 16 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AR01 - Annual Return 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.