Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director Name | Quantocks Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 February 2016) |
Correspondence Address | 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Director Name | Sherry Janet Booth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2003) |
Role | Accountant |
Correspondence Address | 3 Centenary Mews Cheltenham Road East Churchdown Gloucestershire GL3 1JU Wales |
Director Name | Mr Timothy David Farley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 20 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Upper Norwood Street Leckhampton Cheltenham Gloucestershire GL53 0DT Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Hatherley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2003) |
Correspondence Address | 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Registered Address | 3 Piccadilly Place London Road Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Quantocks LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2016 | Final Gazette dissolved following liquidation (1 page) |
20 May 2010 | Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages) |
1 April 2010 | Completion of winding up (1 page) |
1 April 2010 | Completion of winding up (1 page) |
1 April 2010 | Dissolution deferment (1 page) |
1 April 2010 | Dissolution deferment (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
3 December 2009 | Order of court to wind up (1 page) |
19 November 2009 | Order of court to wind up (3 pages) |
19 November 2009 | Order of court to wind up (3 pages) |
22 July 2009 | Appointment terminated director timothy farley (1 page) |
22 July 2009 | Appointment terminated director timothy farley (1 page) |
3 July 2009 | Appointment of provisional liquidator (9 pages) |
3 July 2009 | Appointment of provisional liquidator (9 pages) |
30 April 2009 | Director appointed timothy david farley (1 page) |
30 April 2009 | Director appointed timothy david farley (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
25 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 May 2007 | Return made up to 07/03/07; no change of members (6 pages) |
25 May 2007 | Return made up to 07/03/07; no change of members (6 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 October 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 May 2006 | Company name changed c & n consulting LIMITED\certificate issued on 26/05/06 (2 pages) |
26 May 2006 | Company name changed c & n consulting LIMITED\certificate issued on 26/05/06 (2 pages) |
28 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
11 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
7 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 April 2003 | Return made up to 07/03/03; full list of members
|
7 April 2003 | Return made up to 07/03/03; full list of members
|
27 January 2003 | Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
14 August 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
14 August 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
2 August 2002 | Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2002 | Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 July 2002 | Company name changed safebridge LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed safebridge LIMITED\certificate issued on 29/07/02 (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Incorporation (13 pages) |
7 March 2002 | Incorporation (13 pages) |