Company NameQuantum Consult Limited
Company StatusDissolved
Company Number04596308
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 4 months ago)
Dissolution Date8 June 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Alan Pilling
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed25 November 2002(5 days after company formation)
Appointment Duration7 years, 6 months (closed 08 June 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurn House
West Lane Burn
Selby
North Yorkshire
YO8 8LR
Secretary NameStephen Alan Pilling
NationalityBritish
StatusClosed
Appointed16 October 2009(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 08 June 2010)
RoleCompany Director
Correspondence AddressBurn Hall Farm West Lane
Burn
Selby
North Yorkshire
YO8 8LR
Director NameMr John Harrison Littler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(5 days after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address87 Heather Road
Meltham
Holmfirth
West Yorkshire
HD9 4HT
Secretary NameMr John Harrison Littler
NationalityBritish
StatusResigned
Appointed25 November 2002(5 days after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address87 Heather Road
Meltham
Holmfirth
West Yorkshire
HD9 4HT
Director NameMr Andrew Christopher Paul Lister
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Cavendish Way
Royton
Oldham
Lancashire
OL2 5DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Weavers Arms
Bridge Street, Milnrow
Rochdale
Lancashire
OL16 3ND
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£78,231
Cash£14,463
Current Liabilities£67,782

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 February 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages)
16 February 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
4 November 2009Termination of appointment of Andrew Lister as a director (2 pages)
4 November 2009Termination of appointment of Andrew Lister as a director (2 pages)
23 October 2009Termination of appointment of John Littler as a secretary (2 pages)
23 October 2009Termination of appointment of John Littler as a secretary (2 pages)
23 October 2009Appointment of Stephen Alan Pilling as a secretary (3 pages)
23 October 2009Termination of appointment of John Littler as a director (2 pages)
23 October 2009Appointment of Stephen Alan Pilling as a secretary (3 pages)
23 October 2009Termination of appointment of John Littler as a director (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2009Return made up to 20/11/08; full list of members (4 pages)
5 January 2009Return made up to 20/11/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 20/11/07; full list of members (3 pages)
20 November 2007Return made up to 20/11/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Return made up to 20/11/06; full list of members (7 pages)
12 December 2006Return made up to 20/11/06; full list of members (7 pages)
24 February 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2006Return made up to 20/11/05; full list of members (7 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2004Return made up to 20/11/04; full list of members (7 pages)
30 November 2004Return made up to 20/11/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 November 2003Return made up to 20/11/03; full list of members (7 pages)
27 November 2003Return made up to 20/11/03; full list of members (7 pages)
21 February 2003Registered office changed on 21/02/03 from: birch house, doctor fold lane heywood lancs OL10 2QE (1 page)
21 February 2003Registered office changed on 21/02/03 from: birch house, doctor fold lane heywood lancs OL10 2QE (1 page)
6 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
29 November 2002Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
20 November 2002Incorporation (9 pages)
20 November 2002Incorporation (9 pages)