Company NameCuadrilla Services Limited
Company StatusDissolved
Company Number07273351
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameCuadrilla Hungary Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameFrancis Gerard Egan
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed09 July 2012(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
Director NameMr Julian Robert Steven Ball
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
Director NameDennis Ray Carlton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameMr Mark Andrew Miller
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameMr Andrew Christopher Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameMr Anthony David Carruthers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameDr Andrew Ian Quarles Van Ufford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed21 May 2013(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Unit 6 Sceptre Court
Sceptre Way
Bamber Bridge
PR5 6AW
Director NameMr Mark Lappin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCuadrilla House Unit 6 Sceptre Court
Sceptre Way
Bamber Bridge
PR5 6AW
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed04 June 2010(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitecuadrillaresources.com
Telephone01772 585450
Telephone regionPreston

Location

Registered AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at $1Cuadrilla Resources LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,134,614
Current Liabilities£3,140,556

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 November 2020Registered office address changed from Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge PR5 6AW England to Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 26 November 2020 (1 page)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 September 2020Appointment of Mr Julian Robert Steven Ball as a director on 1 September 2020 (2 pages)
15 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (19 pages)
5 March 2019Termination of appointment of Mark Lappin as a director on 28 February 2019 (1 page)
31 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-19
(3 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 June 2018Full accounts made up to 31 December 2017 (17 pages)
5 December 2017Director's details changed for Francis Gerard Egan on 30 November 2017 (2 pages)
5 December 2017Director's details changed for Francis Gerard Egan on 30 November 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (17 pages)
2 June 2017Full accounts made up to 31 December 2016 (17 pages)
9 May 2017Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017 (1 page)
9 May 2017Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages)
9 May 2017Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages)
26 October 2016Full accounts made up to 31 December 2015 (17 pages)
26 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 January 2016Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge PR5 6AW on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge PR5 6AW on 27 January 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 100
(3 pages)
6 October 2015Termination of appointment of Andrew Christopher Price as a director on 25 September 2015 (1 page)
6 October 2015Termination of appointment of Andrew Christopher Price as a director on 25 September 2015 (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 100
(3 pages)
7 September 2015Termination of appointment of Anthony David Carruthers as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Anthony David Carruthers as a director on 31 August 2015 (1 page)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • USD 100
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • USD 100
(4 pages)
1 October 2014Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014 (2 pages)
20 June 2014Full accounts made up to 31 December 2013 (17 pages)
20 June 2014Full accounts made up to 31 December 2013 (17 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • USD 100
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • USD 100
(4 pages)
1 August 2013Full accounts made up to 31 December 2012 (17 pages)
1 August 2013Full accounts made up to 31 December 2012 (17 pages)
23 May 2013Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages)
23 May 2013Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages)
25 April 2013Termination of appointment of Mark Miller as a director (1 page)
25 April 2013Termination of appointment of Mark Miller as a director (1 page)
25 February 2013Termination of appointment of Dennis Carlton as a director (1 page)
25 February 2013Termination of appointment of Dennis Carlton as a director (1 page)
20 December 2012Termination of appointment of Aldlex Limited as a secretary (1 page)
20 December 2012Termination of appointment of Aldlex Limited as a secretary (1 page)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 July 2012Appointment of Francis Gerard Egan as a director (2 pages)
13 July 2012Appointment of Francis Gerard Egan as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
23 April 2012Appointment of Anthony David Carruthers as a director (2 pages)
23 April 2012Appointment of Anthony David Carruthers as a director (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 June 2011Full accounts made up to 31 December 2010 (17 pages)
30 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
30 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
30 June 2011Full accounts made up to 31 December 2010 (17 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)