Company NameQuatro Medicare UK Ltd
Company StatusDissolved
Company Number06982864
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 7 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)
Previous NameEco-Care Biolabs Ltd

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 Asle Gunnar Frydenlund
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed30 June 2010(10 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Portland Tower, 53
Portland Street
Manchester
M1 3LF
Director NameMr Matthew John Taylor
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Vancouver Quay
Salford
Lancashire
M50 3TU
Director NameMr Leif Kenneth Berndtsson
Date of BirthJune 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2010(10 months, 4 weeks 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

Location

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

Shareholders

1 at 1Quatro Uk Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (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)
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 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)
6 August 2010Termination of appointment of Matthew Taylor as a director (1 page)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(4 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(4 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(4 pages)
6 August 2010Termination of appointment of Matthew Taylor as a director (1 page)
15 July 2010Company name changed eco-care biolabs 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 2010Company name changed eco-care biolabs 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)
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 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 May 2010Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 7 May 2010 (1 page)
6 May 2010Registered office address changed from Wharfside 75 Trafford Wharf Road Trafford Park Manchester M17 1ES on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Wharfside 75 Trafford Wharf Road Trafford Park Manchester M17 1ES on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Wharfside 75 Trafford Wharf Road Trafford Park Manchester M17 1ES on 6 May 2010 (1 page)
2 March 2010Previous accounting period shortened from 31 August 2010 to 30 November 2009 (1 page)
2 March 2010Previous accounting period shortened from 31 August 2010 to 30 November 2009 (1 page)
6 August 2009Incorporation (18 pages)
6 August 2009Incorporation (18 pages)