Company NameQuandhurst Decorating Supplies Limited
Company StatusDissolved
Company Number01295802
CategoryPrivate Limited Company
Incorporation Date26 January 1977(47 years, 3 months ago)
Dissolution Date23 December 2013 (10 years, 4 months ago)
Previous NameQuandhurst Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameKeith Calvert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration21 years, 12 months (closed 23 December 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 The Witherings
Hornchurch
Essex
RM11 2RA
Secretary NameJune Beatrice Calvert
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration21 years, 12 months (closed 23 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Witherings
Hornchurch
Essex
RM11 2RA
Director NameJune Beatrice Calvert
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(26 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 23 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Witherings
Hornchurch
Essex
RM11 2RA
Director NameMr Martin David Rouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(15 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 June 2002)
RoleRetailer
Country of ResidenceEngland
Correspondence Address15 Glamis Drive
Hornchurch
Essex
RM11 3RT

Location

Registered AddressLloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1June Beatrice Calvert
50.00%
Ordinary
50 at £1Keith Calvert
50.00%
Ordinary

Financials

Year2014
Net Worth£1,242
Cash£287
Current Liabilities£230,776

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 September 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
23 September 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
13 December 2012Liquidators' statement of receipts and payments to 27 September 2012 (14 pages)
13 December 2012Liquidators statement of receipts and payments to 27 September 2012 (14 pages)
13 December 2012Liquidators' statement of receipts and payments to 27 September 2012 (14 pages)
29 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 October 2011Statement of affairs with form 4.19 (9 pages)
10 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 10 October 2011 (2 pages)
10 October 2011Statement of affairs with form 4.19 (9 pages)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 10 October 2011 (2 pages)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-28
(1 page)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(5 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 March 2010Director's details changed for June Beatrice Calvert on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Keith Calvert on 31 December 2009 (2 pages)
15 March 2010Director's details changed for June Beatrice Calvert on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Keith Calvert on 31 December 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 March 2006Return made up to 31/12/05; full list of members (2 pages)
7 March 2006Return made up to 31/12/05; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 March 2004Return made up to 31/12/03; no change of members (4 pages)
4 March 2004Return made up to 31/12/03; no change of members (4 pages)
23 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
23 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
15 May 2003Return made up to 31/12/02; no change of members (4 pages)
15 May 2003Return made up to 31/12/02; no change of members (4 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 July 1998Return made up to 31/12/97; no change of members (4 pages)
24 July 1998Return made up to 31/12/97; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 April 1994 (4 pages)
25 April 1995Accounts for a small company made up to 30 April 1994 (4 pages)
24 March 1995Registered office changed on 24/03/95 from: 119 stafford road wallington surrey SM6 9BN (1 page)
24 March 1995Registered office changed on 24/03/95 from: 119 stafford road wallington surrey SM6 9BN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)