Company NameQirat Limited
Company StatusDissolved
Company Number06878469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2009(15 years ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NamePlanning & Eot Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid William Hickling
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleConstruction Industry Consultant
Correspondence Address99 Airedale View
Rodley
Leeds
West Yorkshire
LS13 1JY
Director NameMr John Dennis Hooper
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleConstruction Industry Consultant
Country of ResidenceEngland
Correspondence Address2 Fairfax Close
Ampleforth
York
YO62 4DW
Secretary NameMr John Dennis Hooper
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fairfax Close
Ampleforth
York
YO62 4DW

Location

Registered AddressUnit 12a Photon House
Percy Street
Leeds
West Yorkshire
LS12 1EG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
11 May 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
11 May 2011Annual return made up to 16 April 2010 (14 pages)
11 May 2011Annual return made up to 16 April 2010 (14 pages)
9 May 2011Administrative restoration application (3 pages)
9 May 2011Administrative restoration application (3 pages)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010Company name changed planning & eot LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
24 August 2010Change of name notice (2 pages)
11 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-12
(1 page)
11 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-12
(1 page)
3 August 2010Withdraw the company strike off application (1 page)
3 August 2010Withdraw the company strike off application (1 page)
23 July 2010Change of name notice (2 pages)
23 July 2010Change of name notice (2 pages)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Application to strike the company off the register (2 pages)
20 May 2010Application to strike the company off the register (2 pages)
16 April 2009Incorporation (46 pages)
16 April 2009Incorporation (46 pages)