QUAY A63 LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
QUAY A63 LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
QUAY A63 LIMITED was incorporated 13 years ago on 08/02/2011 and has the registered number: 07521242. The accounts status is AUDITED ABRIDGED.
QUAY A63 LIMITED was incorporated 13 years ago on 08/02/2011 and has the registered number: 07521242. The accounts status is AUDITED ABRIDGED.
QUAY A63 LIMITED - MANCHESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2017 |
Registered Office
SUITE 2D QUEENS CHAMBERS
MANCHESTER
M2 6ET
This Company Originates in : United Kingdom
Previous trading names include:
MANOR PORTAL LIMITED (until 16/01/2019)
MANOR PORTAL LIMITED (until 16/01/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2018 | 24/11/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN GILMOUR | Mar 1954 | British | Director | 2016-03-02 | CURRENT |
MR MARK ANDREW BAILEY | May 1960 | British | Director | 2014-01-02 | CURRENT |
MANOR ADMINISTRATION LIMITED | Corporate Secretary | 2014-02-12 | CURRENT | ||
MRS. SUSAN PENNY ANNE AKRILL | Jun 1965 | English | Director | 2011-02-08 UNTIL 2019-01-09 | RESIGNED |
MR CLIFFORD DONALD WING | Apr 1960 | British | Director | 2011-02-08 UNTIL 2011-02-08 | RESIGNED |
MR JOHN BARNES | Jan 1955 | British | Director | 2012-08-08 UNTIL 2013-09-30 | RESIGNED |
MR GARY JAMES WARKE | Jul 1967 | British | Director | 2017-04-27 UNTIL 2017-12-20 | RESIGNED |
DR ANDREW JOHN ROBINSON | Sep 1968 | British | Director | 2016-04-04 UNTIL 2017-07-31 | RESIGNED |
MR DAVID HILAIRE RIX | Sep 1950 | British | Director | 2011-02-08 UNTIL 2016-01-31 | RESIGNED |
MR ROBERT SHALES LANE | Jul 1951 | British | Director | 2011-02-08 UNTIL 2019-01-09 | RESIGNED |
MR DAVID GRIFFITHS | Dec 1955 | British | Director | 2014-01-02 UNTIL 2014-06-24 | RESIGNED |
MRS RUTH GILBERT | Jul 1974 | British | Director | 2016-04-04 UNTIL 2016-05-05 | RESIGNED |
MR PHILIP ROBERT AKRILL | Oct 1954 | British | Director | 2015-07-20 UNTIL 2017-11-08 | RESIGNED |
MR PHILIP ROBERT AKRILL | Oct 1954 | British | Director | 2017-12-09 UNTIL 2018-11-14 | RESIGNED |
MR WILLIAM HENRY ADDY | Sep 1954 | British | Director | 2011-02-08 UNTIL 2013-11-30 | RESIGNED |
LUPFAW SECRETARIAL LIMITED | Corporate Secretary | 2011-02-08 UNTIL 2012-01-31 | RESIGNED | ||
IMCO SECRETARY LIMITED | Corporate Secretary | 2012-03-02 UNTIL 2013-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Duncan Gilmour | 2018-04-11 | 6/1954 | Manchester | Ownership of shares 75 to 100 percent as trust |
Mr Jonathan Marc Leathley | 2018-04-11 | 8/1974 | Manchester | Ownership of shares 75 to 100 percent as trust |
Mr Philip Robert Akrill | 2016-08-01 - 2018-04-11 | 10/1954 | North Ferriby | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MANOR_PORTAL_LIMITED - Accounts | 2017-09-21 | 30-06-2017 | £4,891 Cash £4,608,235 equity |
Abbreviated Company Accounts - MANOR PORTAL LIMITED | 2016-08-17 | 30-06-2016 | £10,341 Cash £3,119,976 equity |
Abbreviated Company Accounts - MANOR PORTAL LIMITED | 2016-03-02 | 30-06-2015 | £7,125 Cash £1,000,142 equity |