Company NameQuiesco Developments Limited
Company StatusDissolved
Company Number04733156
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJill Rosemary Ollerenshaw
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Cottage
55 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameRichard Frank Ollerenshaw
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleCompany Director Property Deve
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Cottage
55 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Secretary NameBarbara Elizabeth Morris
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Stelfox Avenue
Timperley
Altrincham
Cheshire
WA15 6UL

Contact

Telephone01625 529977
Telephone regionMacclesfield

Location

Registered AddressHeather Cottage, 55 Racecourse
Road, Wilmslow
Cheshire
SK9 5LJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

50 at £1Jill Ollerenshaw
50.00%
Ordinary
50 at £1Richard Frank Ollerenshaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,235
Cash£14,942
Current Liabilities£140,418

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

31 July 2008Delivered on: 13 August 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £75,600 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 hope street west macclesfield cheshire t/no CH316100 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
29 October 2004Delivered on: 9 November 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £78543.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a 28 prestbury road macclesfield t/n CH120666 with good leasehold.
Outstanding
30 July 2004Delivered on: 31 July 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £75,601.63 due or to become due from the company to the chargee.
Particulars: The l/h property known as 18 hope street west macclesfield.
Outstanding
13 July 2004Delivered on: 22 July 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 glastonbury avenue hale altrincham cheshire t/no CH1290 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
15 August 2019Application to strike the company off the register (3 pages)
27 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
1 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
14 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(5 pages)
7 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(5 pages)
27 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
1 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 May 2010Director's details changed for Richard Frank Ollerenshaw on 14 April 2010 (2 pages)
21 May 2010Director's details changed for Richard Frank Ollerenshaw on 14 April 2010 (2 pages)
21 May 2010Director's details changed for Jill Rosemary Ollerenshaw on 14 April 2010 (2 pages)
21 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Jill Rosemary Ollerenshaw on 14 April 2010 (2 pages)
21 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 May 2009Return made up to 14/04/09; full list of members (4 pages)
29 May 2009Return made up to 14/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 July 2008Return made up to 14/04/08; full list of members (3 pages)
15 July 2008Return made up to 14/04/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 May 2007Return made up to 14/04/07; full list of members (2 pages)
16 May 2007Return made up to 14/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 June 2006Return made up to 14/04/06; full list of members (3 pages)
23 June 2006Return made up to 14/04/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 May 2005Return made up to 14/04/05; full list of members (7 pages)
12 May 2005Return made up to 14/04/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
18 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Incorporation (10 pages)
14 April 2003Incorporation (10 pages)