Canvey Island
Essex
SS8 9QP
Director Name | Mr Adam Stephenson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2016(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Mr Brian Charles Allars |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vallingby St Johns Road Benfleet Essex SS7 2PT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.tq-uk.com |
---|---|
Telephone | 020 35983057 |
Telephone region | London |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,221 |
Cash | £5,146 |
Current Liabilities | £13,065 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2018 | Application to strike the company off the register (3 pages) |
21 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
25 November 2016 | Appointment of Mr Adam Stephenson as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Adam Stephenson as a director on 25 November 2016 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 June 2016 | Termination of appointment of Brian Charles Allars as a director on 20 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Brian Charles Allars as a director on 20 May 2016 (1 page) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
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) |
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 29 March 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 February 2012 | Company name changed tool-quotes LTD\certificate issued on 03/02/12
|
3 February 2012 | Company name changed tool-quotes LTD\certificate issued on 03/02/12
|
3 February 2012 | Change of name notice (2 pages) |
3 February 2012 | Change of name notice (2 pages) |
28 September 2011 | Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page) |
26 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 22 south street rochford essex SS4 1BQ (1 page) |
29 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 22 south street rochford essex SS4 1BQ (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 August 2008 | Return made up to 04/03/08; full list of members (6 pages) |
26 August 2008 | Return made up to 04/03/08; full list of members (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 April 2007 | Return made up to 04/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 04/03/07; full list of members (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2005 | Return made up to 04/03/05; full list of members (6 pages) |
7 June 2005 | Return made up to 04/03/05; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 May 2004 | Return made up to 04/03/04; full list of members
|
8 May 2004 | Return made up to 04/03/04; full list of members
|
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 August 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
27 August 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
19 May 2003 | Return made up to 04/03/03; full list of members (6 pages) |
19 May 2003 | Return made up to 04/03/03; full list of members (6 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: garfield house, 165/167 high street, rayleigh essex SS6 7QA (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: garfield house, 165/167 high street, rayleigh essex SS6 7QA (1 page) |
21 May 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (9 pages) |
4 March 2002 | Incorporation (9 pages) |