The Quillot Burwood Park
Walton On Thames
Surrey
KT13 0EE
Director Name | Dr Philip Van Horn Gerdine |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1992(88 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Financial Executive |
Correspondence Address | 82 Wingfoot Drive Cummaquid Massachusetts 02637 Usa |
Director Name | Ian Philip Howard |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(88 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 February 2011) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield Copse Lane Long Sutton Odiham Hampshire RG25 1SX |
Director Name | Michael Lester |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(88 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sheldon Avenue London N6 4JR |
Director Name | Mr David Baxter Newlands |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(88 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane End Chucks Lane Walton-On-The-Hill Tadworth Surrey KT20 7UB |
Secretary Name | Ian Philip Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(88 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 February 2011) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield Copse Lane Long Sutton Odiham Hampshire RG25 1SX |
Director Name | Mr Gerard Thomas Gent |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(94 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Monks Way Littleworth Road Seale Farnham Surrey GU10 1JN |
Director Name | Richard Anthony Robinson |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(96 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 07 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead House Church Hill Shamley Green Guildford Surrey GU5 0UD |
Registered Address | Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59,500,000 |
Latest Accounts | 31 March 2000 (22 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 21 September 2016 (overdue) |
---|
8 December 2021 | Restoration by order of court - previously in Members' Voluntary Liquidation (1 page) |
---|---|
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Restoration by order of the court (3 pages) |
3 June 2014 | Restoration by order of the court (3 pages) |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Termination of appointment of Ian Howard as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Gerard Gent as a director (2 pages) |
15 February 2011 | Termination of appointment of Ian Howard as a director (2 pages) |
15 February 2011 | Termination of appointment of Richard Robinson as a director (2 pages) |
15 February 2011 | Termination of appointment of Ian Howard as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Gerard Gent as a director (2 pages) |
15 February 2011 | Termination of appointment of Ian Howard as a director (2 pages) |
15 February 2011 | Termination of appointment of Richard Robinson as a director (2 pages) |
3 November 2010 | Compulsory strike-off action has been suspended (1 page) |
3 November 2010 | Compulsory strike-off action has been suspended (1 page) |
25 November 2009 | Compulsory strike-off action has been suspended (1 page) |
25 November 2009 | Compulsory strike-off action has been suspended (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2004 | Order of court - dissolution void (5 pages) |
14 December 2004 | Order of court - dissolution void (5 pages) |
24 September 2003 | Dissolved (1 page) |
24 September 2003 | Dissolved (1 page) |
24 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
14 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
14 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2001 | Declaration of solvency (3 pages) |
29 January 2001 | Declaration of solvency (3 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Appointment of a voluntary liquidator (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Appointment of a voluntary liquidator (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: vicarage lane ilford essex IG1 4AQ (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: vicarage lane ilford essex IG1 4AQ (1 page) |
27 September 2000 | Return made up to 07/09/00; full list of members
|
27 September 2000 | Return made up to 07/09/00; full list of members
|
26 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
26 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
1 October 1999 | Full accounts made up to 2 April 1999 (8 pages) |
1 October 1999 | Full accounts made up to 2 April 1999 (8 pages) |
1 October 1999 | Full accounts made up to 2 April 1999 (8 pages) |
20 September 1999 | Return made up to 07/09/99; full list of members (9 pages) |
20 September 1999 | Return made up to 07/09/99; full list of members (9 pages) |
21 December 1998 | Full accounts made up to 27 March 1998 (8 pages) |
21 December 1998 | Full accounts made up to 27 March 1998 (8 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
9 October 1998 | Return made up to 07/09/98; no change of members (13 pages) |
9 October 1998 | Return made up to 07/09/98; no change of members (13 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
12 January 1998 | Full accounts made up to 28 March 1997 (12 pages) |
12 January 1998 | Full accounts made up to 28 March 1997 (12 pages) |
22 September 1997 | Return made up to 07/09/97; no change of members
|
22 September 1997 | Return made up to 07/09/97; no change of members
|
30 July 1997 | Director resigned (2 pages) |
30 July 1997 | Director resigned (2 pages) |
30 January 1997 | Full accounts made up to 29 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 29 March 1996 (11 pages) |
7 November 1996 | Return made up to 07/09/96; full list of members (14 pages) |
7 November 1996 | Return made up to 07/09/96; full list of members (14 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
20 September 1995 | Return made up to 07/09/95; no change of members (18 pages) |
20 September 1995 | Return made up to 07/09/95; no change of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (305 pages) |
17 November 1994 | Full accounts made up to 1 April 1994 (13 pages) |
17 November 1994 | Full accounts made up to 1 April 1994 (13 pages) |
17 November 1994 | Full accounts made up to 1 April 1994 (13 pages) |
7 February 1994 | Full accounts made up to 2 April 1993 (16 pages) |
7 February 1994 | Full accounts made up to 2 April 1993 (16 pages) |
7 February 1994 | Full accounts made up to 2 April 1993 (16 pages) |
8 January 1993 | Full accounts made up to 27 March 1992 (16 pages) |
8 January 1993 | Full accounts made up to 27 March 1992 (16 pages) |
22 April 1992 | Full accounts made up to 29 March 1991 (20 pages) |
22 April 1992 | Full accounts made up to 29 March 1991 (20 pages) |
28 March 1991 | Full accounts made up to 30 March 1990 (22 pages) |
28 March 1991 | Full accounts made up to 30 March 1990 (22 pages) |
21 March 1990 | Declaration of assistance for shares acquisition (3 pages) |
21 March 1990 | Declaration of assistance for shares acquisition (3 pages) |
22 February 1990 | Memorandum and Articles of Association (16 pages) |
22 February 1990 | Memorandum and Articles of Association (16 pages) |
5 September 1989 | Full accounts made up to 31 March 1989 (19 pages) |
5 September 1989 | Full accounts made up to 31 March 1989 (19 pages) |
12 August 1988 | Full accounts made up to 1 April 1988 (19 pages) |
12 August 1988 | Full accounts made up to 1 April 1988 (19 pages) |
12 August 1988 | Full accounts made up to 1 April 1988 (19 pages) |
26 August 1987 | Full accounts made up to 3 April 1987 (21 pages) |
26 August 1987 | Full accounts made up to 3 April 1987 (21 pages) |
26 August 1987 | Full accounts made up to 3 April 1987 (21 pages) |
30 June 1986 | Full accounts made up to 28 March 1986 (22 pages) |
30 June 1986 | Full accounts made up to 28 March 1986 (22 pages) |
17 July 1985 | Accounts made up to 29 March 1985 (26 pages) |
17 July 1985 | Accounts made up to 29 March 1985 (26 pages) |
29 June 1984 | Accounts made up to 30 March 1984 (18 pages) |
29 June 1984 | Accounts made up to 30 March 1984 (18 pages) |
30 January 1984 | Accounts made up to 1 April 1983 (16 pages) |
30 January 1984 | Accounts made up to 1 April 1983 (16 pages) |
30 January 1984 | Accounts made up to 1 April 1983 (16 pages) |
21 July 1982 | Accounts made up to 2 April 1982 (16 pages) |
21 July 1982 | Accounts made up to 2 April 1982 (16 pages) |
21 July 1982 | Accounts made up to 2 April 1982 (16 pages) |