Company NameQuinlee Builders Limited
DirectorVictor Leonard Quinton
Company StatusDissolved
Company Number02858957
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameVictor Leonard Quinton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Narcot Lane
Chalfont St Giles
Buckinghamshire
HP8 4DA
Secretary NameMarian Joyce Cooke
NationalityBritish
StatusCurrent
Appointed22 August 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address99 Church Street
Chesham
Buckinghamshire
HP5 1JD
Secretary NameMarilyn Anne Quinton
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Narcot Lane
Chalfont St Giles
Buckinghamshire
HP8 4DA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 April 2006Dissolved (1 page)
19 January 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
6 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 1998Appointment of a voluntary liquidator (1 page)
6 March 1998Statement of affairs (19 pages)
4 February 1998Registered office changed on 04/02/98 from: 21 narcot lane chalfont st giles buckinghamshire HP8 4DA (1 page)
10 October 1997Return made up to 04/10/97; full list of members (6 pages)
8 April 1997Full accounts made up to 31 October 1996 (14 pages)
15 October 1996Return made up to 04/10/96; no change of members (4 pages)
12 September 1996New secretary appointed (1 page)
12 September 1996Secretary resigned (2 pages)
28 June 1996Full accounts made up to 31 October 1995 (14 pages)
10 October 1995Return made up to 04/10/95; no change of members (4 pages)
3 August 1995Full accounts made up to 31 October 1994 (12 pages)