About

Registered Number: 02989693
Date of Incorporation: 14/11/1994 (29 years and 6 months ago)
Company Status: Liquidation
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BQ

 

Quinn Interiors Ltd was founded on 14 November 1994 and has its registered office in Manchester, it's status is listed as "Liquidation". The companies directors are listed as Haigh, Jayne, Lees, Helene. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Jayne 16 November 1998 31 January 2001 1
LEES, Helene 24 January 1995 31 January 2001 1

Filing History

Document Type Date
NDISC - N/A 04 December 2017
NDISC - N/A 03 December 2017
LIQ02 - N/A 24 November 2017
AD01 - Change of registered office address 13 November 2017
RESOLUTIONS - N/A 08 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2017
AA01 - Change of accounting reference date 25 September 2017
TM02 - Termination of appointment of secretary 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 12 April 2016
CH01 - Change of particulars for director 08 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2010
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 20 April 2009
395 - Particulars of a mortgage or charge 06 March 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 05 July 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 23 September 2004
287 - Change in situation or address of Registered Office 19 March 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 09 August 2002
AA - Annual Accounts 24 July 2002
AA - Annual Accounts 04 February 2002
287 - Change in situation or address of Registered Office 01 February 2002
363s - Annual Return 16 November 2001
395 - Particulars of a mortgage or charge 23 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 21 January 2001
CERTNM - Change of name certificate 15 January 2001
363s - Annual Return 17 February 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
RESOLUTIONS - N/A 19 June 1998
RESOLUTIONS - N/A 19 June 1998
AA - Annual Accounts 19 June 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
RESOLUTIONS - N/A 16 March 1998
123 - Notice of increase in nominal capital 16 March 1998
CERTNM - Change of name certificate 02 March 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 20 October 1997
RESOLUTIONS - N/A 05 March 1997
RESOLUTIONS - N/A 05 March 1997
363s - Annual Return 06 February 1997
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
AA - Annual Accounts 24 September 1996
RESOLUTIONS - N/A 09 September 1996
225 - Change of Accounting Reference Date 09 September 1996
123 - Notice of increase in nominal capital 09 September 1996
363a - Annual Return 12 June 1996
363(353) - N/A 12 June 1996
288 - N/A 02 February 1995
288 - N/A 02 February 1995
287 - Change in situation or address of Registered Office 02 February 1995
NEWINC - New incorporation documents 14 November 1994

Mortgages & Charges

Description Date Status Charge by
Charge over a deposit held by yorkshire bank 25 February 2009 Fully Satisfied

N/A

Charge over a deposit held by yorkshire bank PLC (own account) 26 July 2002 Fully Satisfied

N/A

All assets debenture 12 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.