QUEENS BUILDINGS(MANCHESTER),LIMITED

Register to unlock more data on OkredoRegister

QUEENS BUILDINGS(MANCHESTER),LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00169798

Incorporation date

21/08/1920

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hanson House, 14 Castle Hill, Maidenhead SL6 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1980)
dot icon22/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/08/2011
First Gazette notice for voluntary strike-off
dot icon28/07/2011
Application to strike the company off the register
dot icon21/06/2011
Statement of capital on 2011-06-21
dot icon21/06/2011
Statement by Directors
dot icon21/06/2011
Solvency Statement dated 16/06/11
dot icon21/06/2011
Resolutions
dot icon21/06/2011
Resolutions
dot icon13/06/2011
Appointment of David Jonathan Clarke as a director
dot icon11/06/2011
Termination of appointment of Benjamin Guyatt as a director
dot icon29/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/07/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon15/07/2010
Secretary's details changed for Mr Roger Thomas Virley Tyson on 2009-10-01
dot icon15/07/2010
Director's details changed for Mr Benjamin John Guyatt on 2009-10-01
dot icon28/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon20/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Termination of appointment of Richard Gimmler as a director
dot icon17/12/2009
Director's details changed for Mr Richard Robert Gimmler on 2009-09-01
dot icon25/08/2009
Accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon23/09/2008
Director's Change of Particulars / edward gretton / 23/09/2008 / Occupation was: head of legal, now: company director
dot icon18/08/2008
Return made up to 30/06/08; full list of members
dot icon11/08/2008
Secretary appointed roger thomas virley tyson
dot icon05/08/2008
Director appointed richard robert gimmler
dot icon04/08/2008
Director appointed christian leclercq
dot icon04/08/2008
Director appointed benjamin john guyatt
dot icon04/08/2008
Appointment Terminated Director david egan
dot icon04/08/2008
Appointment Terminated Director ruth coulson
dot icon01/08/2008
Appointment Terminated Secretary graham dransfield
dot icon30/07/2008
Appointment Terminated Director graham dransfield
dot icon25/07/2008
Registered office changed on 25/07/2008 from 1 grosvenor place london SW1X 7JH
dot icon07/07/2008
Director appointed edward alexander gretton
dot icon09/05/2008
Accounts made up to 2007-12-31
dot icon31/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon22/08/2007
Accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 30/06/07; full list of members
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon06/02/2007
Secretary's particulars changed
dot icon26/09/2006
Accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon11/01/2006
New director appointed
dot icon20/12/2005
Director resigned
dot icon23/09/2005
Accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 30/06/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon06/08/2004
Return made up to 30/06/04; full list of members
dot icon28/07/2003
Return made up to 30/06/03; full list of members
dot icon14/06/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon02/06/2003
Accounts made up to 2002-12-31
dot icon31/07/2002
Director's particulars changed
dot icon27/07/2002
Return made up to 30/06/02; full list of members
dot icon15/05/2002
Accounts made up to 2001-12-31
dot icon20/09/2001
Director's particulars changed
dot icon14/08/2001
Accounts made up to 2000-12-31
dot icon23/07/2001
Return made up to 30/06/01; full list of members
dot icon23/07/2001
Director's particulars changed
dot icon21/05/2001
Director's particulars changed
dot icon27/02/2001
Director's particulars changed
dot icon11/10/2000
Accounts made up to 1999-12-31
dot icon28/07/2000
Return made up to 30/06/00; full list of members
dot icon28/07/2000
Director's particulars changed
dot icon20/06/2000
Director's particulars changed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
Director resigned
dot icon22/07/1999
Return made up to 30/06/99; no change of members
dot icon09/07/1999
Accounts made up to 1998-12-31
dot icon17/05/1999
Director's particulars changed
dot icon21/12/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon28/07/1998
Return made up to 13/07/98; no change of members
dot icon15/05/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon03/04/1998
New secretary appointed
dot icon02/04/1998
Secretary resigned;director resigned
dot icon23/03/1998
Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY
dot icon20/03/1998
Accounts made up to 1997-09-30
dot icon27/07/1997
Return made up to 13/07/97; full list of members
dot icon20/03/1997
Accounts made up to 1996-09-30
dot icon05/03/1997
New director appointed
dot icon03/03/1997
Director resigned
dot icon04/08/1996
Return made up to 13/07/96; full list of members
dot icon04/08/1996
Registered office changed on 04/08/96
dot icon22/04/1996
Accounts made up to 1995-09-30
dot icon17/07/1995
Return made up to 13/07/95; full list of members
dot icon23/01/1995
Accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 13/07/94; full list of members
dot icon08/05/1994
Accounts made up to 1993-09-30
dot icon03/11/1993
Return made up to 01/10/93; full list of members
dot icon20/04/1993
New director appointed
dot icon20/04/1993
Director resigned
dot icon02/02/1993
Accounts made up to 1992-09-30
dot icon02/02/1993
Accounts made up to 1992-06-30
dot icon30/10/1992
Return made up to 01/10/92; full list of members
dot icon09/10/1992
Accounting reference date shortened from 30/06 to 30/09
dot icon03/04/1992
Secretary resigned
dot icon03/04/1992
Director resigned
dot icon03/04/1992
Director resigned
dot icon03/04/1992
New secretary appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon16/01/1992
Accounts made up to 1991-06-30
dot icon25/10/1991
Return made up to 01/10/91; full list of members
dot icon09/09/1991
New secretary appointed
dot icon09/09/1991
New director appointed
dot icon09/09/1991
Secretary resigned
dot icon09/09/1991
Director resigned
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Resolutions
dot icon06/03/1991
Accounts made up to 1990-06-30
dot icon04/12/1990
Return made up to 02/11/90; full list of members
dot icon12/01/1990
Full accounts made up to 1989-06-30
dot icon12/01/1990
Resolutions
dot icon12/01/1990
Return made up to 06/12/89; full list of members
dot icon04/07/1989
Director's particulars changed
dot icon12/04/1989
Director's particulars changed
dot icon03/01/1989
Full accounts made up to 1988-06-30
dot icon03/01/1989
Return made up to 02/12/88; full list of members
dot icon27/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1988
Registered office changed on 02/03/88 from: 2 midland bridge rd. Bath
dot icon26/01/1988
Full accounts made up to 1987-06-30
dot icon26/01/1988
Return made up to 09/12/87; full list of members
dot icon05/10/1987
Director resigned;new director appointed
dot icon04/08/1987
Secretary resigned;new secretary appointed
dot icon22/12/1986
Full accounts made up to 1986-06-30
dot icon22/12/1986
Return made up to 12/12/86; full list of members
dot icon07/11/1986
Director resigned;new director appointed
dot icon02/05/1980
Accounts made up to 2079-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Andrew Christopher
Director
28/05/2003 - 01/12/2005
511
Ludlam, Kenneth John
Director
18/03/1998 - 28/05/2003
193
Read, Justin Richard
Director
22/10/1999 - 28/05/2003
248
Gretton, Edward Alexander
Director
02/06/2008 - Present
388
Egan, David John
Director
01/06/2007 - 16/06/2008
289

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 QUEENS BUILDINGS(MANCHESTER),LIMITED

QUEENS BUILDINGS(MANCHESTER),LIMITED is an(a) Dissolved company incorporated on 21/08/1920 with the registered office located at Hanson House, 14 Castle Hill, Maidenhead SL6 4JJ. There are currently 4 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 QUEENS BUILDINGS(MANCHESTER),LIMITED?

toggle

QUEENS BUILDINGS(MANCHESTER),LIMITED is currently Dissolved. It was registered on 21/08/1920 and dissolved on 22/11/2011.

Where is QUEENS BUILDINGS(MANCHESTER),LIMITED located?

toggle

QUEENS BUILDINGS(MANCHESTER),LIMITED is registered at Hanson House, 14 Castle Hill, Maidenhead SL6 4JJ.

What is the latest filing for QUEENS BUILDINGS(MANCHESTER),LIMITED?

toggle

The latest filing was on 22/11/2011: Final Gazette dissolved via voluntary strike-off.