About

Registered Number: 03972299
Date of Incorporation: 13/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 3 months ago)
Registered Address: Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY

 

Established in 2000, Quay Systems (Air Conditioning) Ltd have registered office in Cradley Heath, West Midlands, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Caisley, Nicholas, Chesters, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTERS, John 13 April 2000 05 November 2010 1
Secretary Name Appointed Resigned Total Appointments
CAISLEY, Nicholas 19 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 20 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 26 April 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 20 January 2012
AP03 - Appointment of secretary 20 May 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 08 May 2007
287 - Change in situation or address of Registered Office 25 April 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 07 April 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 07 May 2002
363s - Annual Return 09 May 2001
287 - Change in situation or address of Registered Office 11 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
225 - Change of Accounting Reference Date 29 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.