Company NameQuantocks Limited
Company StatusDissolved
Company Number03895569
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Dissolution Date28 April 2016 (7 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePaul Trevenna
NationalityBritish
StatusClosed
Appointed19 May 2008(8 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 28 April 2016)
RoleTax Services Director
Correspondence Address3 Charlock Close
Gloucester
Gloucestershire
GL4 6YT
Wales
Secretary NameF R Administrators Limited (Corporation)
StatusClosed
Appointed31 March 2000(3 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 28 April 2016)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director NameJohn Stuart Hepburn Ingram-Johnson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 04 February 2009)
RoleFca
Correspondence Address37 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary NamePeter Moore
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressWalnut Cottage
High Street Withington
Cheltenham
Gloucestershire
GL54 4BQ
Wales
Secretary NameKerry Benjamin Haines
NationalityBritish
StatusResigned
Appointed19 May 2008(8 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 February 2009)
RoleAccounts Service Manager
Correspondence Address7 Fairview Street
Cheltenham
Gloucestershire
GL52 2JH
Wales
Director NamePaul Trevenna
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 2009)
RoleTax Director
Correspondence Address3 Charlock Close
Gloucester
Gloucestershire
GL4 6YT
Wales
Director NameMr Timothy David Farley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Upper Norwood Street
Leckhampton
Cheltenham
Gloucestershire
GL53 0DT
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2003
Net Worth-£8,799
Cash£165
Current Liabilities£9,849

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2016Final Gazette dissolved following liquidation (1 page)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
18 May 2010Dissolution deferment (1 page)
18 May 2010Completion of winding up (1 page)
18 May 2010Completion of winding up (1 page)
18 May 2010Dissolution deferment (1 page)
3 December 2009Order of court to wind up (1 page)
3 December 2009Order of court to wind up (1 page)
18 November 2009Order of court to wind up (2 pages)
18 November 2009Order of court to wind up (2 pages)
21 October 2009Appointment of provisional liquidator (8 pages)
21 October 2009Appointment of provisional liquidator (8 pages)
22 July 2009Appointment terminated director timothy farley (1 page)
22 July 2009Appointment terminated director timothy farley (1 page)
18 June 2009Appointment terminated director paul trevenna (1 page)
18 June 2009Appointment terminated director paul trevenna (1 page)
30 April 2009Director appointed timothy david farley (1 page)
30 April 2009Return made up to 16/12/08; full list of members (3 pages)
30 April 2009Director appointed timothy david farley (1 page)
30 April 2009Return made up to 16/12/08; full list of members (3 pages)
2 March 2009Return made up to 01/09/08; full list of members (3 pages)
2 March 2009Return made up to 01/09/08; full list of members (3 pages)
17 February 2009Appointment terminated secretary kerry haines (1 page)
17 February 2009Appointment terminated secretary kerry haines (1 page)
10 February 2009Appointment terminated director john ingram-johnson (1 page)
10 February 2009Appointment terminated director john ingram-johnson (1 page)
10 February 2009Director appointed paul trevenna (1 page)
10 February 2009Director appointed paul trevenna (1 page)
16 June 2008Secretary appointed kerry benjamin haines (1 page)
16 June 2008Secretary appointed paul trevenna (1 page)
16 June 2008Secretary appointed paul trevenna (1 page)
16 June 2008Secretary appointed kerry benjamin haines (1 page)
8 January 2008Return made up to 16/12/07; full list of members (2 pages)
8 January 2008Return made up to 16/12/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 16/12/06; full list of members (2 pages)
8 January 2007Return made up to 16/12/06; full list of members (2 pages)
13 January 2006Return made up to 16/12/05; full list of members (6 pages)
13 January 2006Return made up to 16/12/05; full list of members (6 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 January 2005Return made up to 16/12/04; full list of members (6 pages)
14 January 2005Return made up to 16/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 January 2004Return made up to 16/12/03; full list of members (6 pages)
17 January 2004Return made up to 16/12/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 February 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2003Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
27 January 2003Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 December 2001Return made up to 16/12/01; full list of members (6 pages)
20 December 2001Return made up to 16/12/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 February 2001Return made up to 16/12/00; full list of members (6 pages)
21 February 2001Return made up to 16/12/00; full list of members (6 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
11 April 2000Registered office changed on 11/04/00 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
23 March 2000Registered office changed on 23/03/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
16 December 1999Incorporation (20 pages)
16 December 1999Incorporation (20 pages)