Company NameQuatro Technologies Innovative Business Ltd
Company StatusDissolved
Company Number06918967
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NameWharfside Payment Technologies Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Asle Gunnar Frydenlund
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed30 June 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Portland Tower, 53
Portland Street
Manchester
M1 3LF
Director NameMr Seng Hoong Ng
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriar Dene
Main Street East Keswick
Leeds
West Yorkshire
LS17 9EJ
Director NameMr Matthew John Taylor
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Vancouver Quay
Salford
Lancashire
M50 3TU
Secretary NameRachel Elizabeth Ledson
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
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, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressPortland Tower, 53 Portland Street
Manchester
M1 3LF
Director NameWharfside Holdings Ltd (Corporation)
StatusResigned
Appointed29 May 2009(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
Net Worth-£387
Cash£112

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 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 2011Termination of appointment of Leif Berndtsson as a director (1 page)
31 January 2011Termination of appointment of Leif Berndtsson as a director (1 page)
18 November 2010Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road Old Trafford Manchester M16 9HQ England on 18 November 2010 (1 page)
18 November 2010Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road Old Trafford Manchester M16 9HQ England 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)
9 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1
(6 pages)
9 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1
(6 pages)
6 August 2010Director's details changed for Wharfside Holdings Ltd on 29 May 2010 (1 page)
6 August 2010Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Portland Tower, 53 Portland Street Manchester M1 3LF United Kingdom on 6 August 2010 (1 page)
6 August 2010Director's details changed for Wharfside Holdings Ltd on 29 May 2010 (1 page)
15 July 2010Company name changed wharfside payment technologies LTD\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
15 July 2010Company name changed wharfside payment technologies LTD\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Change of name notice (2 pages)
13 July 2010Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ United Kingdom 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)
13 July 2010Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 13 July 2010 (1 page)
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 Wharfside Holdings Ltd as a director (1 page)
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 Matthew Taylor as a director (1 page)
22 June 2010Full accounts made up to 30 November 2009 (13 pages)
22 June 2010Full accounts made up to 30 November 2009 (13 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 Trafford Park Manchester Greater Manchester M17 1ES on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Wharfside 75 Trafford Wharf Road Trafford Park Manchester Greater Manchester M17 1ES on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Wharfside 75 Trafford Wharf Road Trafford Park Manchester Greater Manchester M17 1ES on 6 May 2010 (1 page)
24 February 2010Previous accounting period shortened from 31 May 2010 to 30 November 2009 (1 page)
24 February 2010Previous accounting period shortened from 31 May 2010 to 30 November 2009 (1 page)
11 November 2009Secretary's details changed for Rachel Elizabeth Hardie on 19 September 2009 (2 pages)
11 November 2009Secretary's details changed for Rachel Elizabeth Hardie on 19 September 2009 (2 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
24 June 2009Memorandum and Articles of Association (10 pages)
24 June 2009Memorandum and Articles of Association (10 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
11 June 2009Director's change of particulars / wharfside holdings LTD / 29/05/2009 (1 page)
11 June 2009Director's Change of Particulars / wharfside holdings LTD / 29/05/2009 / Nationality was: , now: other; HouseName/Number was: 39, now: suite 9; Street was: vancouver quay, now: ansuya estate; Area was: , now: revolution avenue; Post Town was: salford, now: victoria; Region was: greater manchester, now: mahe; Post Code was: M50 3TU, now: ; Country w (1 page)
29 May 2009Incorporation (19 pages)
29 May 2009Incorporation (19 pages)