Company NameS M Quinn Construction Limited
Company StatusDissolved
Company Number05509288
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDawn Quinn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address50 Vine Way
Brentwood
Essex
CM14 4UU
Director NameSean Mark Quinn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address50 Vine Way
Brentwood
Essex
CM14 4UU
Secretary NameDawn Quinn
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address50 Vine Way
Brentwood
Essex
CM14 4UU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

50 at £1Mrs Dawn Quinn
50.00%
Ordinary
50 at £1Sean Mark Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth£3,387
Cash£4,581
Current Liabilities£11,070

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
10 September 2012Application to strike the company off the register (3 pages)
10 September 2012Application to strike the company off the register (3 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(5 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(5 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Dawn Quinn on 15 July 2010 (2 pages)
30 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Dawn Quinn on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Sean Mark Quinn on 15 July 2010 (2 pages)
30 July 2010Director's details changed for Sean Mark Quinn on 15 July 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 August 2008Return made up to 15/07/08; full list of members (7 pages)
12 August 2008Return made up to 15/07/08; full list of members (7 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 October 2007Return made up to 15/07/07; full list of members (7 pages)
1 October 2007Return made up to 15/07/07; full list of members (7 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 July 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2006Return made up to 15/07/06; full list of members (7 pages)
16 August 2005New secretary appointed;new director appointed (2 pages)
16 August 2005New secretary appointed;new director appointed (2 pages)
15 August 2005Ad 15/07/05-05/08/05 £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
15 August 2005Registered office changed on 15/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
15 August 2005Registered office changed on 15/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Ad 15/07/05-05/08/05 £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
15 July 2005Incorporation (16 pages)