Company NameQuannum Limited
Company StatusDissolved
Company Number05044415
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAntony Richard McDonagh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 17 August 2010)
RoleMD
Correspondence AddressGwern Y Gwyddau Farm
Holywell
Flintshire
CH8 8BD
Wales
Director NameMr Andrew Martin Butlin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2007)
RoleGym Owner
Country of ResidenceEngland
Correspondence Address20 Sunnybank Road
Egerton
Huddersfield
HD3 3DE
Director NameDavid John Butlin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 2009)
RoleGym Owner
Correspondence Address20 Sunnybank Road
Edgerton
Huddersfield
HD3 3DE
Director NameMr Ian James Butlin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2007)
RoleGym Owner
Country of ResidenceEngland
Correspondence Address20 Sunnybank Road
Egerton
Huddersfield
HD3 3DE
Secretary NameMr Ian James Butlin
NationalityBritish
StatusResigned
Appointed24 February 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2007)
RoleGym Owner
Country of ResidenceEngland
Correspondence Address20 Sunnybank Road
Egerton
Huddersfield
HD3 3DE
Secretary NameMartin Clifford Butlin
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2009)
RoleCompany Director
Correspondence Address20 Sunnybank Road
Edgerton
Huddersfield
West Yorkshire
HD3 3DE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 13 Warthmill Huddersfield Road
Diggle
Oldham
Gr Manchester
OL3 5PJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Appointment terminated secretary martin butlin (1 page)
13 May 2009Appointment Terminated Secretary martin butlin (1 page)
13 May 2009Registered office changed on 13/05/2009 from 20 sunnybank road edgerton huddersfield west yorks HD3 3DE (1 page)
13 May 2009Registered office changed on 13/05/2009 from 20 sunnybank road edgerton huddersfield west yorks HD3 3DE (1 page)
23 April 2009Return made up to 16/02/09; no change of members (10 pages)
23 April 2009Return made up to 16/02/09; no change of members (10 pages)
17 April 2009Appointment Terminated Director david butlin (2 pages)
17 April 2009Appointment terminated director david butlin (2 pages)
17 April 2009Director appointed antony mcdonagh (3 pages)
17 April 2009Director appointed antony mcdonagh (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Return made up to 16/02/08; full list of members (6 pages)
24 September 2008Registered office changed on 24/09/2008 from unit 13 warthmill huddersfield road diggle oldham OL3 5PJ (2 pages)
24 September 2008Return made up to 16/02/08; full list of members (6 pages)
24 September 2008Registered office changed on 24/09/2008 from unit 13 warthmill huddersfield road diggle oldham OL3 5PJ (2 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned;director resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned;director resigned (1 page)
10 March 2007Return made up to 16/02/07; full list of members (7 pages)
10 March 2007Return made up to 16/02/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 16/02/06; full list of members (7 pages)
15 June 2006Return made up to 16/02/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 16/02/05; full list of members (7 pages)
31 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 February 2004Secretary resigned (1 page)
16 February 2004Incorporation (16 pages)
16 February 2004Incorporation (16 pages)