Company NameQuarry Tree Limited
Company StatusDissolved
Company Number05248118
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Dissolution Date18 February 2014 (10 years, 2 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 NameDerek Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Countess Street
Heavily
Stockport
Cheshire
SK2 6HD
Secretary NameMrs Patricia Moore
NationalityBritish
StatusClosed
Appointed03 August 2007(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 18 February 2014)
RoleCompany Director
Correspondence Address42 Countess Street
Heaviley
Stockport
Cheshire
SK2 6HD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address42 Countess Street
Heaviley
Stockport
Cheshire
SK2 6HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013Application to strike the company off the register (3 pages)
22 October 2013Application to strike the company off the register (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(3 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(3 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 October 2009Director's details changed for Derek Smith on 1 October 2009 (2 pages)
24 October 2009Secretary's details changed for Mrs Patricia Moore on 1 October 2009 (1 page)
24 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
24 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
24 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
24 October 2009Director's details changed for Derek Smith on 1 October 2009 (2 pages)
24 October 2009Secretary's details changed for Mrs Patricia Moore on 1 October 2009 (1 page)
24 October 2009Director's details changed for Derek Smith on 1 October 2009 (2 pages)
24 October 2009Secretary's details changed for Mrs Patricia Moore on 1 October 2009 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 01/10/08; full list of members (3 pages)
20 October 2008Return made up to 01/10/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Resolutions
  • RES13 ‐ Approved accts 20/06/07
(1 page)
23 January 2008Resolutions
  • RES13 ‐ Approved accts 20/06/07
(1 page)
17 December 2007Registered office changed on 17/12/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
17 December 2007Registered office changed on 17/12/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
12 October 2006Return made up to 01/10/06; full list of members (2 pages)
12 October 2006Return made up to 01/10/06; full list of members (2 pages)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Secretary's particulars changed (1 page)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
17 October 2005Return made up to 01/10/05; full list of members (2 pages)
17 October 2005Return made up to 01/10/05; full list of members (2 pages)
29 June 2005Secretary's particulars changed (1 page)
29 June 2005Secretary's particulars changed (1 page)
14 December 2004New director appointed (1 page)
14 December 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
14 December 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
14 December 2004New director appointed (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
1 October 2004Incorporation (9 pages)
1 October 2004Incorporation (9 pages)