Company NameQuartet Limited
Company StatusDissolved
Company Number03086190
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NamePatricia Ann Benson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(1 day after company formation)
Appointment Duration2 years, 10 months (closed 23 June 1998)
RoleAdministrative Secretary
Correspondence Address32 Sandsend Road
Urmston
Manchester
M41 7AW
Director NameWesley Mark Oakes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(1 day after company formation)
Appointment Duration2 years, 10 months (closed 23 June 1998)
RoleCommunity Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Queens Drive
Heaton Moor
Stockport
Cheshire
SK4 3JW
Secretary NamePatricia Ann Benson
NationalityBritish
StatusClosed
Appointed02 August 1995(1 day after company formation)
Appointment Duration2 years, 10 months (closed 23 June 1998)
RoleAdministrative Secretary
Correspondence Address32 Sandsend Road
Urmston
Manchester
M41 7AW
Director NameJoseph Francis Artingstall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 23 June 1998)
RoleBuilder
Correspondence Address64 Kent Road West
Victoria Park
Manchester
Lancashire
M14 5HG
Director NameMr Malcolm Thomas Freeman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 23 June 1998)
RoleCare Home Manager
Correspondence Address35 Barlow Fold
Reddish
Stockport
Cheshire
SK5 6TT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
19 January 1998Application for striking-off (1 page)
11 August 1997Return made up to 01/08/97; full list of members (6 pages)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 August 1996Return made up to 01/08/96; full list of members (6 pages)
22 January 1996Accounting reference date notified as 31/12 (1 page)
22 January 1996Ad 05/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 1995Registered office changed on 07/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Secretary resigned;new director appointed (2 pages)
1 August 1995Incorporation (20 pages)