Company NameQuad Logistical Ltd
Company StatusDissolved
Company Number05955772
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Naeem Suhail Latif
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayford 277 Kingsway
Cheadle
Cheshire
SK8 1LP
Director NameNasim Ashraf
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleSales Director
Correspondence Address7 Oldham Road
Rochdale
Lancashire
OL16 1UA
Director NameHafizan Zaman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleHR Manager
Correspondence Address7 Oldham Road
Rochdale
Lancs
OL16 1UA
Secretary NameHafizan Zaman
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
19 Clarksfield Street
Oldham
Lancashire
OL4 3AW
Director NameMohammed Fayaz Aslam
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2006(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2007)
RoleCompany Director
Correspondence Address2 Netherfield Close
Oldham
OL8 4ER
Director NameSajid Hanif
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2006(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 22 December 2006)
RoleCompany Director
Correspondence Address94 Clarksfield Road
Oldham
Lancashire
OL4 1LJ

Location

Registered AddressMansell House Aspinall Close
Horwich
Bolton
Lancs
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£45,012
Cash£2,343
Current Liabilities£48,425

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 February 2011Final Gazette dissolved following liquidation (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2010Liquidators' statement of receipts and payments to 17 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 17 July 2010 (5 pages)
26 January 2010Liquidators statement of receipts and payments to 17 January 2010 (5 pages)
26 January 2010Liquidators' statement of receipts and payments to 17 January 2010 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 17 July 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 17 July 2009 (5 pages)
6 August 2008Statement of affairs with form 4.19 (6 pages)
6 August 2008Statement of affairs with form 4.19 (6 pages)
23 July 2008Registered office changed on 23/07/2008 from ashton house ashton lane sale cheshire M33 6WT (1 page)
23 July 2008Registered office changed on 23/07/2008 from ashton house ashton lane sale cheshire M33 6WT (1 page)
22 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-18
(1 page)
22 July 2008Appointment of a voluntary liquidator (1 page)
22 July 2008Appointment of a voluntary liquidator (1 page)
9 April 2008Appointment terminated secretary hafizan zaman (1 page)
9 April 2008Appointment Terminated Secretary hafizan zaman (1 page)
14 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 November 2007Return made up to 04/10/07; full list of members (2 pages)
6 November 2007Return made up to 04/10/07; full list of members (2 pages)
15 May 2007Ad 14/05/07-15/05/07 £ si [email protected]=1 £ ic 1/2 (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Ad 14/05/07-15/05/07 £ si [email protected]=1 £ ic 1/2 (1 page)
15 May 2007Director resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: 7 oldham road rochdale lancs OL16 1UA (1 page)
20 March 2007Registered office changed on 20/03/07 from: 7 oldham road rochdale lancs OL16 1UA (1 page)
17 February 2007Secretary's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
17 February 2007Secretary's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
1 December 2006New director appointed (3 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (3 pages)
1 December 2006New director appointed (2 pages)
4 October 2006Incorporation (14 pages)
4 October 2006Incorporation (14 pages)