Company NameReducta Of Quill Street Limited
Company StatusDissolved
Company Number03418313
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NameCitecase Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKeith Blake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 07 May 2002)
RoleAccountant
Correspondence Address87b Highbury Hill
Highbury
London
N5 1SX
Secretary NameMr Stuart Roy Michael
NationalityBritish
StatusClosed
Appointed14 October 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Director NameMr Stuart Roy Michael
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Secretary NamePaul Aaron Cohen Beber
NationalityBritish
StatusResigned
Appointed02 September 1997(3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 19 September 1997)
RoleCompany Director
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameKeith Blake
NationalityBritish
StatusResigned
Appointed19 September 1997(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 14 October 1999)
RoleAccountant
Correspondence Address87b Highbury Hill
Highbury
London
N5 1SX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Oxford Court
Manchester
Lancashire
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,964,961
Gross Profit£724,864
Net Worth£77,496
Cash£1,358
Current Liabilities£886,420

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
11 July 2001Receiver's abstract of receipts and payments (3 pages)
27 June 2001Receiver ceasing to act (1 page)
14 March 2001Receiver's abstract of receipts and payments (3 pages)
22 September 2000Registered office changed on 22/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
25 May 2000Stat of affairs with f 3.10 (6 pages)
25 May 2000Administrative Receiver's report (10 pages)
10 February 2000Registered office changed on 10/02/00 from: 56A haverstock hill london NW3 2BH (1 page)
3 February 2000Appointment of receiver/manager (1 page)
26 January 2000Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
26 January 2000Director resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
24 January 2000Full accounts made up to 31 August 1998 (15 pages)
5 January 2000Registered office changed on 05/01/00 from: acre house 11-15 william road london NW1 3ER (1 page)
4 January 2000Return made up to 12/08/99; no change of members (5 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
11 November 1998Return made up to 12/08/98; full list of members (6 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997New secretary appointed;new director appointed (2 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
10 September 1997Registered office changed on 10/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 September 1997New secretary appointed (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New director appointed (2 pages)
12 August 1997Incorporation (9 pages)