QUARTER POUNDERS LIMITED

Register to unlock more data on OkredoRegister

QUARTER POUNDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05049952

Incorporation date

18/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CBA, 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon28/09/2017
Final Gazette dissolved following liquidation
dot icon28/06/2017
Liquidators' statement of receipts and payments to 2017-06-15
dot icon28/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/07/2016
Liquidators' statement of receipts and payments to 2016-05-14
dot icon04/06/2015
Registered office address changed from Unit13 Long Lane Industrial Estate Halesowen West Midlands B62 9LD to C/O Cba 39 Castle Street Leicester LE1 5WN on 2015-06-05
dot icon02/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/06/2015
Statement of affairs with form 4.19
dot icon02/06/2015
Appointment of a voluntary liquidator
dot icon02/06/2015
Resolutions
dot icon27/04/2015
Compulsory strike-off action has been suspended
dot icon30/03/2015
First Gazette notice for compulsory strike-off
dot icon24/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon24/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon02/12/2012
Appointment of Mr Timothy Holmes as a secretary
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/06/2012
Termination of appointment of Anna Whitehouse as a secretary
dot icon08/05/2012
Termination of appointment of Victor Whitehouse as a director
dot icon01/05/2012
Appointment of Mr Timothy Alan Holmes as a director
dot icon01/05/2012
Appointment of Mrs Andrea Holmes as a director
dot icon25/04/2012
Termination of appointment of Anna Whitehouse as a director
dot icon25/04/2012
Termination of appointment of Lee Phillips as a director
dot icon10/04/2012
Previous accounting period shortened from 2012-04-30 to 2012-02-29
dot icon21/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon13/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/02/2009
Return made up to 19/02/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/03/2008
Return made up to 19/02/08; full list of members
dot icon03/03/2008
Director's change of particulars / victor whitehouse / 04/03/2008
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/03/2007
Return made up to 19/02/07; full list of members
dot icon01/03/2007
Accounts for a small company made up to 2006-04-30
dot icon09/04/2006
Return made up to 19/02/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/03/2005
Return made up to 19/02/05; full list of members
dot icon21/02/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon05/10/2004
New director appointed
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Director resigned
dot icon06/09/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon06/09/2004
Ad 27/07/04--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New secretary appointed
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon18/07/2004
Registered office changed on 19/07/04 from: unit 55A sapcote trading centre powke lane cradley heath west midlands B64 5QX
dot icon27/02/2004
Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Registered office changed on 28/02/04 from: 2 elan road dudley west midlands DY3 3TP
dot icon18/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Timothy Alan
Director
01/03/2012 - Present
10
Green, Richard Jon
Director
19/02/2004 - 19/02/2004
52
Whitehouse, Anna Jane
Director
06/09/2004 - 01/03/2012
-
Holmes, Andrea
Director
01/03/2012 - Present
-
Phillips, Lee Spencer
Director
28/07/2004 - 01/03/2012
-

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 QUARTER POUNDERS LIMITED

QUARTER POUNDERS LIMITED is an(a) Dissolved company incorporated on 18/02/2004 with the registered office located at C/O CBA, 39 Castle Street, Leicester LE1 5WN. 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 QUARTER POUNDERS LIMITED?

toggle

QUARTER POUNDERS LIMITED is currently Dissolved. It was registered on 18/02/2004 and dissolved on 28/09/2017.

Where is QUARTER POUNDERS LIMITED located?

toggle

QUARTER POUNDERS LIMITED is registered at C/O CBA, 39 Castle Street, Leicester LE1 5WN.

What does QUARTER POUNDERS LIMITED do?

toggle

QUARTER POUNDERS LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for QUARTER POUNDERS LIMITED?

toggle

The latest filing was on 28/09/2017: Final Gazette dissolved following liquidation.