Quadring
Spalding
Lincs
PE11 4RD
Secretary Name | Claire Alexandria Sadiq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 23 January 2014) |
Role | Consultant |
Correspondence Address | Tardis Quadring Bank Quadring Spalding Lincs PE11 4RD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Claire Alexandria Sadiq 45.00% Ordinary |
---|---|
45 at £1 | Mark Adrian Sadiq 45.00% Ordinary |
10 at £1 | Masako Sadiq 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £373 |
Cash | £500 |
Current Liabilities | £82,776 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2014 | Final Gazette dissolved following liquidation (1 page) |
23 October 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 October 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (15 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 15 November 2012 (15 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (15 pages) |
18 November 2011 | Appointment of a voluntary liquidator (1 page) |
18 November 2011 | Statement of affairs with form 4.19 (5 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Appointment of a voluntary liquidator (1 page) |
18 November 2011 | Resolutions
|
18 November 2011 | Statement of affairs with form 4.19 (5 pages) |
3 November 2011 | Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL on 3 November 2011 (2 pages) |
14 October 2011 | Director's details changed for Mark Adrian Sadiq on 1 October 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Claire Alexandria Sadiq on 1 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mark Adrian Sadiq on 1 October 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Claire Alexandria Sadiq on 1 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mark Adrian Sadiq on 1 October 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Claire Alexandria Sadiq on 1 October 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
27 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
29 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 1ST floor thrapston house huntingdon road thrapston northamptonshire NN14 4NF (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 1ST floor thrapston house huntingdon road thrapston northamptonshire NN14 4NF (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 March 2004 | Return made up to 27/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 27/03/04; full list of members
|
6 September 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 44 high street irchester wellingborough northamptonshire NN29 7AB (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 44 high street irchester wellingborough northamptonshire NN29 7AB (1 page) |
22 April 2003 | Director's particulars changed (2 pages) |
22 April 2003 | Return made up to 27/03/03; full list of members
|
22 April 2003 | Secretary's particulars changed (2 pages) |
22 April 2003 | Director's particulars changed (2 pages) |
22 April 2003 | Secretary's particulars changed (2 pages) |
22 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 27/03/02; full list of members
|
27 February 2002 | Particulars of mortgage/charge (2 pages) |
27 February 2002 | Particulars of mortgage/charge (2 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 44 high street irchester wellingborough northamptonshire NN29 7AB (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 44 high street irchester wellingborough northamptonshire NN29 7AB (1 page) |
23 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
22 May 2000 | Company name changed matador enterprises LTD\certificate issued on 23/05/00 (3 pages) |
22 May 2000 | Company name changed matador enterprises LTD\certificate issued on 23/05/00 (3 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
27 March 2000 | Incorporation (12 pages) |
27 March 2000 | Incorporation (12 pages) |