Company NameTq-UK Limited
Company StatusDissolved
Company Number04386216
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NameTool-Quotes Ltd

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Secretary NameMr Adam Terry Stephenson
NationalityBritish
StatusClosed
Appointed14 March 2002(1 week, 3 days after company formation)
Appointment Duration16 years, 7 months (closed 30 October 2018)
RoleProduct Designer
Country of ResidenceEngland
Correspondence Address122 Central Avenue
Canvey Island
Essex
SS8 9QP
Director NameMr Adam Stephenson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Brian Charles Allars
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 week, 3 days after company formation)
Appointment Duration14 years, 2 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVallingby
St Johns Road
Benfleet
Essex
SS7 2PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.tq-uk.com
Telephone020 35983057
Telephone regionLondon

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£6,221
Cash£5,146
Current Liabilities£13,065

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (3 pages)
21 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
25 November 2016Appointment of Mr Adam Stephenson as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Adam Stephenson as a director on 25 November 2016 (2 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 June 2016Termination of appointment of Brian Charles Allars as a director on 20 May 2016 (1 page)
6 June 2016Termination of appointment of Brian Charles Allars as a director on 20 May 2016 (1 page)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 29 March 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 February 2012Company name changed tool-quotes LTD\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-04
(2 pages)
3 February 2012Company name changed tool-quotes LTD\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-04
(2 pages)
3 February 2012Change of name notice (2 pages)
3 February 2012Change of name notice (2 pages)
28 September 2011Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page)
26 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 April 2009Registered office changed on 29/04/2009 from 22 south street rochford essex SS4 1BQ (1 page)
29 April 2009Return made up to 04/03/09; full list of members (3 pages)
29 April 2009Return made up to 04/03/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from 22 south street rochford essex SS4 1BQ (1 page)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 August 2008Return made up to 04/03/08; full list of members (6 pages)
26 August 2008Return made up to 04/03/08; full list of members (6 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 April 2007Return made up to 04/03/07; full list of members (6 pages)
18 April 2007Return made up to 04/03/07; full list of members (6 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 April 2006Return made up to 04/03/06; full list of members (6 pages)
6 April 2006Return made up to 04/03/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 04/03/05; full list of members (6 pages)
7 June 2005Return made up to 04/03/05; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 May 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 August 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
27 August 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
19 May 2003Return made up to 04/03/03; full list of members (6 pages)
19 May 2003Return made up to 04/03/03; full list of members (6 pages)
30 July 2002Registered office changed on 30/07/02 from: garfield house, 165/167 high street, rayleigh essex SS6 7QA (1 page)
30 July 2002Registered office changed on 30/07/02 from: garfield house, 165/167 high street, rayleigh essex SS6 7QA (1 page)
21 May 2002Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (9 pages)
4 March 2002Incorporation (9 pages)