Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director Name | Quantocks Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 12 years (closed 17 February 2016) |
Correspondence Address | 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Secretary Name | Christine Godsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Ellies 68 Malleson Road Gotherington Gloucestershire GL52 9EX Wales |
Secretary Name | Stephen Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 2008) |
Role | Accountant |
Correspondence Address | 16 Bakers Field Lyneham Chippenham Wiltshire SN15 4NN |
Secretary Name | Denisa Peters Handreich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 February 2009) |
Role | Accountant |
Correspondence Address | C/O 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Secretary Name | Charlotte Louise Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 February 2009) |
Role | Accountant |
Correspondence Address | C/O 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Secretary Name | Timothy David Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | 25 Sissinghurst Grove Up Hatherley Cheltenham Gloucestershire GL51 3FA 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 | 11 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 | 11 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 | 21 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 February 2004) |
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 |
1 at 1 | Quantocks Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,383 |
Cash | £7,015 |
Current Liabilities | £2,141,690 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
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) |
22 February 2012 | Termination of appointment of Timothy Farley as a secretary (1 page) |
22 February 2012 | Termination of appointment of Timothy Farley as a secretary (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) |
30 November 2009 | Order of court to wind up (2 pages) |
30 November 2009 | Order of court to wind up (2 pages) |
23 July 2009 | Appointment terminated director timothy farley (1 page) |
23 July 2009 | Appointment terminated director timothy farley (1 page) |
1 July 2009 | Appointment of provisional liquidator (8 pages) |
1 July 2009 | Appointment of provisional liquidator (8 pages) |
30 April 2009 | Director appointed timothy david farley (1 page) |
30 April 2009 | Director appointed timothy david farley (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
26 February 2009 | Appointment terminated secretary denisa peters handreich (1 page) |
26 February 2009 | Appointment terminated secretary denisa peters handreich (1 page) |
11 February 2009 | Appointment terminated secretary charlotte thornhill (1 page) |
11 February 2009 | Appointment terminated secretary charlotte thornhill (1 page) |
23 December 2008 | Secretary appointed timothy david farley (2 pages) |
23 December 2008 | Secretary appointed timothy david farley (2 pages) |
2 December 2008 | Appointment terminated secretary stephen brooks (1 page) |
2 December 2008 | Secretary appointed charlotte louise thornhill (1 page) |
2 December 2008 | Appointment terminated secretary stephen brooks (1 page) |
2 December 2008 | Secretary appointed denisa peters handreich (1 page) |
2 December 2008 | Secretary appointed charlotte louise thornhill (1 page) |
2 December 2008 | Secretary appointed denisa peters handreich (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
16 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
28 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
1 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
1 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (3 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 January 2003 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (13 pages) |
11 March 2002 | Incorporation (13 pages) |