Alderley Edge
SK9 7JT
Director Name | Mrs Rachael Westbrook |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2017(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 London Road Alderley Edge SK9 7JT |
Secretary Name | Ms Judith Jackson |
---|---|
Status | Closed |
Appointed | 03 March 2017(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 July 2021) |
Role | Company Director |
Correspondence Address | 17 London Road Alderley Edge SK9 7JT |
Director Name | Mr Robert Michael John Keene |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2017(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge SK9 7JT |
Director Name | Liam Curtin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellington Road Manchester M14 6FA |
Director Name | Wendy Anne Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Fields Dobcross Oldham OL3 5AB |
Director Name | Janine Keenan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barway Road Chorlton Manchester M21 9JZ |
Director Name | Jonathan James Keenan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barway Road Chorlton Manchester M21 9JZ |
Director Name | Mr Michael John Trainor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 20 11-21 Turner Street Manchester M4 1DY |
Secretary Name | Liam Curtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellington Road Manchester M14 6FA |
Director Name | Ms Mary Joan Keene |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(18 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge SK9 7JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | nqhq.wordpress.com |
---|
Registered Address | 17 London Road Alderley Edge SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £759,324 |
Cash | £31,049 |
Current Liabilities | £62,769 |
Latest Accounts | 25 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 March |
5 April 2012 | Delivered on: 12 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
---|---|
5 April 2012 | Delivered on: 12 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 and 61 thomas street 1-7 oak street (odd) and 48 and 50 edge street, manchester all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
1 April 1999 | Delivered on: 7 April 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 59 and 61 thomas street and 1-7 oak st,manchester; t/no gm 128540 and also 48 and 50 edge st,manchester; t/no gm 175702; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2021 | Application to strike the company off the register (3 pages) |
16 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
26 August 2020 | Accounts for a small company made up to 25 March 2020 (9 pages) |
12 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 25 March 2019 (7 pages) |
11 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
23 October 2018 | Accounts for a small company made up to 25 March 2018 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 25 March 2017 (10 pages) |
4 January 2018 | Total exemption full accounts made up to 25 March 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
20 July 2017 | Notification of Agecroft Investment Co Limited as a person with significant control on 3 March 2017 (1 page) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Agecroft Investment Co Limited as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Agecroft Investment Co Limited as a person with significant control on 3 March 2017 (1 page) |
2 June 2017 | Appointment of Mr Robert Michael John Keene as a director on 19 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Robert Michael John Keene as a director on 19 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
15 March 2017 | Termination of appointment of Wendy Anne Jones as a director on 3 March 2017 (1 page) |
15 March 2017 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to 17 London Road Alderley Edge SK9 7JT on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Michael Trainor as a director on 3 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Michael Trainor as a director on 3 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Liam Curtin as a director on 3 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Jonathan James Keenan as a director on 3 March 2017 (1 page) |
15 March 2017 | Satisfaction of charge 3 in full (1 page) |
15 March 2017 | Termination of appointment of Liam Curtin as a secretary on 3 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Liam Curtin as a secretary on 3 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Janine Keenan as a director on 3 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Fraser Gowanloch Westbrook as a director on 3 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Janine Keenan as a director on 3 March 2017 (1 page) |
15 March 2017 | Appointment of Ms Mary Joan Keene as a director on 3 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to 17 London Road Alderley Edge SK9 7JT on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Ms Mary Joan Keene as a director on 3 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Jonathan James Keenan as a director on 3 March 2017 (1 page) |
15 March 2017 | Appointment of Ms Judith Jackson as a secretary on 3 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Wendy Anne Jones as a director on 3 March 2017 (1 page) |
15 March 2017 | Satisfaction of charge 3 in full (1 page) |
15 March 2017 | Appointment of Mr Fraser Gowanloch Westbrook as a director on 3 March 2017 (2 pages) |
15 March 2017 | Appointment of Ms Judith Jackson as a secretary on 3 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Liam Curtin as a director on 3 March 2017 (1 page) |
14 March 2017 | Satisfaction of charge 2 in full (2 pages) |
14 March 2017 | Current accounting period extended from 31 December 2016 to 25 March 2017 (1 page) |
14 March 2017 | Appointment of Ms Rachael Westbrook as a director on 3 March 2017 (2 pages) |
14 March 2017 | Appointment of Ms Rachael Westbrook as a director on 3 March 2017 (2 pages) |
14 March 2017 | Current accounting period extended from 31 December 2016 to 25 March 2017 (1 page) |
14 March 2017 | Satisfaction of charge 2 in full (2 pages) |
13 February 2017 | Satisfaction of charge 1 in full (1 page) |
13 February 2017 | Satisfaction of charge 1 in full (1 page) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (9 pages) |
31 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2012 | Director's details changed for Liam Curtin on 1 September 2011 (2 pages) |
11 January 2012 | Director's details changed for Liam Curtin on 1 September 2011 (2 pages) |
11 January 2012 | Director's details changed for Liam Curtin on 1 September 2011 (2 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (9 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (9 pages) |
11 January 2012 | Secretary's details changed for Liam Curtin on 1 September 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Liam Curtin on 1 September 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Liam Curtin on 1 September 2011 (2 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 January 2011 | Secretary's details changed for Liam Curtin on 1 December 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Liam Curtin on 1 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Liam Curtin on 1 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
20 January 2011 | Secretary's details changed for Liam Curtin on 1 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Liam Curtin on 1 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
20 January 2011 | Director's details changed for Liam Curtin on 1 December 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 January 2010 | Director's details changed for Michael Trainor on 15 December 1998 (1 page) |
19 January 2010 | Director's details changed for Michael Trainor on 15 December 1998 (1 page) |
18 January 2010 | Director's details changed for Janine Keenan on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Jonathan James Keenan on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Wendy Anne Jones on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Michael Trainor on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Michael Trainor on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Liam Curtin on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Janine Keenan on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Jonathan James Keenan on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Wendy Anne Jones on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Janine Keenan on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Michael Trainor on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Wendy Anne Jones on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Liam Curtin on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Jonathan James Keenan on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Liam Curtin on 1 October 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (7 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (7 pages) |
6 January 2009 | Director and secretary's change of particulars / liam curtin / 15/11/2008 (1 page) |
6 January 2009 | Director and secretary's change of particulars / liam curtin / 15/11/2008 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
31 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 February 2007 | Return made up to 15/12/06; full list of members (10 pages) |
6 February 2007 | Return made up to 15/12/06; full list of members (10 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members
|
28 December 2005 | Return made up to 15/12/05; full list of members
|
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (10 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (10 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 December 2003 | Return made up to 15/12/03; full list of members (10 pages) |
10 December 2003 | Return made up to 15/12/03; full list of members (10 pages) |
13 February 2003 | Return made up to 15/12/02; full list of members
|
13 February 2003 | Return made up to 15/12/02; full list of members
|
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 February 2002 | Return made up to 15/12/01; full list of members (9 pages) |
26 February 2002 | Return made up to 15/12/01; full list of members (9 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 15/12/00; full list of members (9 pages) |
19 January 2001 | Return made up to 15/12/00; full list of members (9 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 February 2000 | Return made up to 15/12/99; full list of members (7 pages) |
4 February 2000 | Return made up to 15/12/99; full list of members (7 pages) |
25 January 2000 | Ad 27/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2000 | Ad 27/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
15 December 1998 | Incorporation (13 pages) |
15 December 1998 | Incorporation (13 pages) |