Company NameHoward Quinn Associates Limited
Company StatusDissolved
Company Number04291282
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74902Quantity surveying activities

Directors

Director NameMr Howard Quinn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Hudson Close
Stamford Bridge
York
North Yorkshire
YO41 1QR
Secretary NameMrs Maria Anne Quinn
NationalityBritish
StatusClosed
Appointed21 September 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Hudson Close
Stamford Bridge
York
North Yorkshire
YO41 1QR
Director NameMrs Maria Anne Quinn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(6 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 07 September 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Hudson Close
Stamford Bridge
York
North Yorkshire
YO41 1QR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Telephone01759 373880
Telephone regionPocklington

Location

Registered Address55 Woodlands Way
Tarporley
Cheshire
CW6 0TP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Howard Quinn
50.00%
Ordinary
50 at £1Maria Anne Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth£17,132
Cash£19,975
Current Liabilities£15,721

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
22 August 2019Registered office address changed from 19 Hudson Close Stamford Bridge York North Yorkshire YO41 1QR to 55 Woodlands Way Tarporley Cheshire CW6 0TP on 22 August 2019 (1 page)
15 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
14 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
(5 pages)
13 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 100
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
23 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
23 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Director's details changed for Mrs Maria Anne Quinn on 21 September 2010 (2 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Howard Quinn on 21 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Maria Anne Quinn on 21 September 2010 (2 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Howard Quinn on 21 September 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 October 2008Return made up to 21/09/08; full list of members (4 pages)
13 October 2008Return made up to 21/09/08; full list of members (4 pages)
19 August 2008Director appointed mrs maria anne quinn (1 page)
19 August 2008Director appointed mrs maria anne quinn (1 page)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Return made up to 21/09/07; full list of members (2 pages)
1 October 2007Return made up to 21/09/07; full list of members (2 pages)
1 October 2007Secretary's particulars changed (1 page)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 October 2006Return made up to 21/09/06; full list of members (2 pages)
16 October 2006Return made up to 21/09/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 October 2005Return made up to 21/09/05; full list of members (6 pages)
3 October 2005Return made up to 21/09/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 October 2003Return made up to 21/09/03; full list of members (6 pages)
27 October 2003Return made up to 21/09/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2001Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2001Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (1 page)
4 October 2001Registered office changed on 04/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
4 October 2001New secretary appointed (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
21 September 2001Incorporation (12 pages)
21 September 2001Incorporation (12 pages)