Northwich
Cheshire
CW9 7BP
Director Name | Mr Simon Neil Daniels |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Treetops Neston Wirral CH64 0XD Wales |
Director Name | Mr Peter Spencer Penny |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tilstone House Tilstone Fearnall Tarporley Cheshire CW6 9HU |
Secretary Name | Mr Simon Neil Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Treetops Neston Wirral CH64 0XD Wales |
Director Name | Marie Elizabeth Beatrice ("Lisa") Penny |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 September 2006) |
Role | Importer |
Correspondence Address | Tilstone House Tilstone Fearnall Tarporley Cheshire CW6 9HU |
Secretary Name | Marie Elizabeth Beatrice ("Lisa") Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 September 2006) |
Role | Importer |
Correspondence Address | Tilstone House Tilstone Fearnall Tarporley Cheshire CW6 9HU |
Secretary Name | Mr Stephen Michael Hubert |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 September 2006(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Middlewich Road Northwich Cheshire CW9 7BP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | qipltd.com |
---|
Registered Address | 33 Middlewich Road Northwich Cheshire CW9 7BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Peter Spencer Penny 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,400 |
Cash | £92,303 |
Current Liabilities | £801,334 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 March 2016 | Termination of appointment of Peter Spencer Penny as a director on 31 May 2015 (1 page) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of Peter Spencer Penny as a director on 31 May 2015 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 July 2015 | Termination of appointment of Stephen Michael Hubert as a secretary on 30 May 2015 (1 page) |
8 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Termination of appointment of Stephen Michael Hubert as a secretary on 30 May 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
28 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
22 September 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Compulsory strike-off action has been suspended (1 page) |
20 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 September 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Peter Spencer Penny on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Peter Spencer Penny on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Peter Spencer Penny on 1 January 2010 (2 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 December 2008 | Return made up to 10/05/08; full list of members (3 pages) |
5 December 2008 | Return made up to 10/05/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 August 2007 | Return made up to 10/05/07; no change of members (7 pages) |
11 August 2007 | Return made up to 10/05/07; no change of members (7 pages) |
28 February 2007 | Secretary resigned;director resigned (2 pages) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Secretary resigned;director resigned (2 pages) |
28 February 2007 | New secretary appointed (1 page) |
9 August 2006 | Return made up to 10/05/06; full list of members (7 pages) |
9 August 2006 | Return made up to 10/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 December 2005 | Return made up to 10/05/05; full list of members (7 pages) |
16 December 2005 | Return made up to 10/05/05; full list of members (7 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
2 November 2005 | Amended accounts made up to 31 May 2004 (4 pages) |
2 November 2005 | Amended accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
19 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 33 middlewich road northwich cheshire CW9 7BP (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 33 middlewich road northwich cheshire CW9 7BP (1 page) |
8 August 2003 | Return made up to 10/05/03; full list of members
|
8 August 2003 | Return made up to 10/05/03; full list of members
|
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Ad 15/05/01--------- £ si 1@1 (2 pages) |
24 September 2002 | Ad 15/05/01--------- £ si 1@1 (2 pages) |
8 May 2002 | Return made up to 10/05/02; full list of members
|
8 May 2002 | Return made up to 10/05/02; full list of members
|
5 March 2002 | Registered office changed on 05/03/02 from: phillips renton and co oakleigh court 108 allport lane wirral, merseyside CH62 7HW (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: phillips renton and co oakleigh court 108 allport lane wirral, merseyside CH62 7HW (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Incorporation (31 pages) |
10 May 2001 | Incorporation (31 pages) |