Company NameN.Quenby Limited
Company StatusDissolved
Company Number00491239
CategoryPrivate Limited Company
Incorporation Date3 February 1951(73 years, 2 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(54 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2007)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan Cottage
2 Cheapside
Horsell
Woking
GU21 4JG
Director NamePatricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(54 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2007)
RolePharmacist
Correspondence AddressBidden Grange Cottage
Bidden Road, Upton Gray
Basingstoke
Hampshire
RG25 2RW
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(54 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(54 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Pennymead Place
Portsmouth Road
Esher
Surrey
KT10 9JB
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(54 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Bhikhu Chhotabhai Patel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(41 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2000)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address293 Benfleet Road
Benfleet
Essex
SS7 1PR
Director NameShashikala Bhikhubhai Patel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(41 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2000)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address293 Benfleet Road
Benfleet
Essex
SS7 1PR
Director NameSmita Vijaykumar Patel
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(41 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address320 Benfleet Road
Benfleet
Essex
SS7 1PW
Director NameVijay Kumar Chhotabhai Patel
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(41 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address320 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameMr Bhikhu Chhotabhai Patel
NationalityBritish
StatusResigned
Appointed26 April 1992(41 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Benfleet Road
Benfleet
Essex
SS7 1PR
Director NameHarold James Hart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(42 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address288 Furtherwick Road
Canvey Island
Essex
SS8 7DR
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed05 July 2000(49 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed05 July 2000(49 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 2005)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,270,303

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
4 June 2007Application for striking-off (1 page)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
20 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 June 2006Director's particulars changed (1 page)
27 April 2006Return made up to 26/04/06; full list of members (3 pages)
16 February 2006New director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006New director appointed (3 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
10 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 April 2005Return made up to 26/04/05; full list of members (2 pages)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
11 June 2004Return made up to 26/04/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 May 2003Return made up to 26/04/03; full list of members (6 pages)
11 October 2002Full accounts made up to 31 December 2001 (11 pages)
7 May 2002Return made up to 26/04/02; full list of members (6 pages)
29 October 2001Accounting reference date extended from 03/07/01 to 31/12/01 (1 page)
2 August 2001Full accounts made up to 2 July 2000 (14 pages)
24 May 2001Return made up to 26/04/01; full list of members (6 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000New secretary appointed (2 pages)
24 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
18 July 2000Registered office changed on 18/07/00 from: 72 new cavendish street london W1M 8AU (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Accounting reference date extended from 28/02/00 to 03/07/00 (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
17 May 2000Return made up to 26/04/00; full list of members (11 pages)
15 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
13 May 1999Return made up to 26/04/99; full list of members (11 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 July 1998Registered office changed on 02/07/98 from: 27/31 blandford street london W1H 3AD (1 page)
14 May 1998Return made up to 26/04/98; full list of members (8 pages)
17 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
4 June 1997Return made up to 26/04/97; full list of members (8 pages)
10 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
10 May 1996Return made up to 26/04/96; full list of members (8 pages)
8 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
21 June 1995Return made up to 26/04/95; full list of members (18 pages)
1 November 1982Accounts made up to 28 February 1982 (7 pages)