Company NameQuatro UK Holdings Ltd
Company StatusDissolved
Company Number06764716
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameWharfside Technologies Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Asle Gunnar Frydenlund
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed30 June 2010(1 year, 6 months after company formation)
Appointment Duration2 years (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 56
Princess Street
Manchester
M1 6HS
Director NameMr Matthew John Taylor
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Vancouver Quay
Salford
Lancashire
M50 3TU
Secretary NameMr Matthew Taylor
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address39 Vancover Quay
Salford
Lancashire
M50 3TU
Director NameMr Seng Hoong Ng
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed19 December 2008(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 56
Princess Street
Manchester
M1 6HS
Secretary NameRachel Elizabeth Ledson
NationalityBritish
StatusResigned
Appointed19 December 2008(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2011)
RoleCompany Director
Correspondence Address36 Handley Drive
Padgate
Warrington
Cheshire
WA2 0GN
Director NameMr Leif Kenneth Berndtsson
Date of BirthJune 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2010(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3rd Floor 56
Princess Street
Manchester
M1 6HS
Director NameWharfside Holdings Ltd (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence AddressSuite 9 Ansuya Estate
Revolution Avenue
Victoria
Mahe
Seychelles

Location

Registered Address3rd Floor 56
Princess Street
Manchester
M1 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,807,680
Gross Profit£1,297,206
Net Worth-£258,950
Cash£80,205
Current Liabilities£900,208

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Termination of appointment of Seng Ng as a director (1 page)
18 February 2011Termination of appointment of Seng Ng as a director (1 page)
10 February 2011Termination of appointment of Rachel Ledson as a secretary (1 page)
10 February 2011Termination of appointment of Rachel Ledson as a secretary (1 page)
31 January 2011Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1,000
(4 pages)
31 January 2011Director's details changed for Mr Asle Gunnar Frydenlund on 18 November 2010 (2 pages)
31 January 2011Director's details changed for Mr. Seng Hoong Ng on 18 November 2010 (2 pages)
31 January 2011Director's details changed for Mr Asle Gunnar Frydenlund on 18 November 2010 (2 pages)
31 January 2011Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1,000
(4 pages)
31 January 2011Director's details changed for Mr. Seng Hoong Ng on 18 November 2010 (2 pages)
31 January 2011Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1,000
(4 pages)
31 January 2011Director's details changed for Mr Leif Kenneth Berndtsson on 18 November 2010 (2 pages)
31 January 2011Termination of appointment of Leif Berndtsson as a director (1 page)
31 January 2011Director's details changed for Mr Leif Kenneth Berndtsson on 18 November 2010 (2 pages)
31 January 2011Termination of appointment of Leif Berndtsson as a director (1 page)
18 November 2010Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 18 November 2010 (1 page)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Company name changed wharfside technologies LTD\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
13 July 2010Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ on 13 July 2010 (1 page)
13 July 2010Appointment of Mr Leif Kenneth Berndtsson as a director (2 pages)
13 July 2010Appointment of Mr Leif Kenneth Berndtsson as a director (2 pages)
8 July 2010Appointment of Mr Asle Gunnar Frydenlund as a director (2 pages)
8 July 2010Appointment of Mr Asle Gunnar Frydenlund as a director (2 pages)
1 July 2010Termination of appointment of Matthew Taylor as a director (1 page)
1 July 2010Termination of appointment of Wharfside Holdings Ltd as a director (1 page)
1 July 2010Termination of appointment of Wharfside Holdings Ltd as a director (1 page)
1 July 2010Termination of appointment of Matthew Taylor as a director (1 page)
22 June 2010Group of companies' accounts made up to 30 November 2009 (18 pages)
22 June 2010Group of companies' accounts made up to 30 November 2009 (18 pages)
7 May 2010Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ on 7 May 2010 (1 page)
6 May 2010Registered office address changed from Wharfside 75 Trafford Wharf Road Manchester Greater Manchester M17 1ES England on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Wharfside 75 Trafford Wharf Road Manchester Greater Manchester M17 1ES England on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Wharfside 75 Trafford Wharf Road Manchester Greater Manchester M17 1ES England on 6 May 2010 (1 page)
24 February 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
24 February 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
30 December 2009Director's details changed for Wharfside Holdings Ltd on 30 December 2009 (1 page)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Wharfside Holdings Ltd on 30 December 2009 (1 page)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Rachel Elizabeth Hardie on 19 September 2009 (1 page)
24 November 2009Secretary's details changed for Rachel Elizabeth Hardie on 19 September 2009 (1 page)
9 January 2009Secretary appointed rachel elizabeth hardie (2 pages)
9 January 2009Secretary appointed rachel elizabeth hardie (2 pages)
27 December 2008Director appointed seng hoong ng (2 pages)
27 December 2008Director appointed seng hoong ng (2 pages)
27 December 2008Appointment Terminated Secretary matthew taylor (1 page)
27 December 2008Appointment terminated secretary matthew taylor (1 page)
3 December 2008Incorporation (11 pages)
3 December 2008Incorporation (11 pages)