Q TRIM LIMITED

Register to unlock more data on OkredoRegister

Q TRIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04053137

Incorporation date

14/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2000)
dot icon18/02/2014
Final Gazette dissolved following liquidation
dot icon18/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2013
Liquidators' statement of receipts and payments to 2013-07-17
dot icon19/08/2013
Appointment of a voluntary liquidator
dot icon11/07/2013
Registered office address changed from C/O Begbies Traynor 1 Old Hall Street Liverpool L3 9HF on 2013-07-12
dot icon10/07/2013
Appointment of a voluntary liquidator
dot icon10/07/2013
Notice of ceasing to act as a voluntary liquidator
dot icon29/01/2013
Liquidators' statement of receipts and payments to 2013-01-17
dot icon25/07/2012
Liquidators' statement of receipts and payments to 2012-07-17
dot icon24/01/2012
Liquidators' statement of receipts and payments to 2012-01-17
dot icon08/08/2011
Liquidators' statement of receipts and payments to 2011-07-17
dot icon06/02/2011
Liquidators' statement of receipts and payments to 2011-01-17
dot icon04/08/2010
Liquidators' statement of receipts and payments to 2010-07-17
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2010-01-17
dot icon29/07/2009
Liquidators' statement of receipts and payments to 2009-07-17
dot icon03/02/2009
Liquidators' statement of receipts and payments to 2009-01-17
dot icon29/07/2008
Liquidators' statement of receipts and payments to 2008-07-17
dot icon30/07/2007
Registered office changed on 31/07/07 from: 89 heming road washford industrial estate redditch worcestershire B98 0EA
dot icon24/07/2007
Statement of affairs
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Appointment of a voluntary liquidator
dot icon20/06/2007
New director appointed
dot icon15/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/06/2007
Director resigned
dot icon22/05/2007
New secretary appointed
dot icon20/05/2007
Director resigned
dot icon04/03/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Secretary resigned
dot icon13/02/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 15/08/06; full list of members
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
New director appointed
dot icon01/01/2007
Secretary resigned;director resigned
dot icon01/01/2007
Director resigned
dot icon20/11/2006
Particulars of mortgage/charge
dot icon19/11/2006
Director resigned
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon04/07/2006
New director appointed
dot icon25/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
New director appointed
dot icon23/04/2006
Registered office changed on 24/04/06 from: horley green horley green house claremount halifax west yorkshire HX3 6AS
dot icon08/03/2006
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon04/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon31/08/2005
Return made up to 15/08/05; full list of members
dot icon20/06/2005
Registered office changed on 21/06/05 from: 60 heming road washford redditch B98 0EA
dot icon06/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon11/08/2004
Return made up to 15/08/04; full list of members
dot icon11/08/2004
Registered office changed on 12/08/04
dot icon18/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon17/09/2003
Return made up to 15/08/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon27/08/2002
Return made up to 15/08/02; full list of members
dot icon27/08/2002
Director's particulars changed
dot icon27/08/2002
Registered office changed on 28/08/02
dot icon12/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon04/09/2001
Return made up to 15/08/01; full list of members
dot icon04/09/2001
Registered office changed on 05/09/01
dot icon04/09/2001
Registered office changed on 05/09/01 from: hall end chambers crown street halifax west yorkshire HX1 1JB
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New secretary appointed;new director appointed
dot icon10/09/2000
Ad 30/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon10/09/2000
Registered office changed on 11/09/00 from: highstone information services highstone house 165 high sreet barnet, hertfordshire EN5 5SU
dot icon04/09/2000
Secretary resigned
dot icon17/08/2000
Director resigned
dot icon14/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2006
dot iconLast change occurred
30/08/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2006
dot iconNext account date
30/08/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doy, Gary
Director
21/08/2000 - 30/11/2006
18
Bradley, Philip
Director
19/06/2006 - 08/07/2006
13
Bradley, Philip
Director
16/08/2006 - 31/01/2007
13
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
14/08/2000 - 29/08/2000
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
14/08/2000 - 14/08/2000
2651

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About Q TRIM LIMITED

Q TRIM LIMITED is an(a) Dissolved company incorporated on 14/08/2000 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of Q TRIM LIMITED?

toggle

Q TRIM LIMITED is currently Dissolved. It was registered on 14/08/2000 and dissolved on 18/02/2014.

Where is Q TRIM LIMITED located?

toggle

Q TRIM LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does Q TRIM LIMITED do?

toggle

Q TRIM LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for Q TRIM LIMITED?

toggle

The latest filing was on 18/02/2014: Final Gazette dissolved following liquidation.