Company NameQuine Williams Advertising Limited
Company StatusDissolved
Company Number00809249
CategoryPrivate Limited Company
Incorporation Date16 June 1964(59 years, 11 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)
Previous NameQuine Williams & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristian Stanley Quine Williams
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(27 years after company formation)
Appointment Duration12 years, 10 months (closed 04 May 2004)
RoleAdvertising Practitioner
Correspondence Address34 Koh I Noor Avenue
Bushey
Hertfordshire
WD23 3EJ
Director NameRobert Stanley Quine Williams
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(27 years after company formation)
Appointment Duration12 years, 10 months (closed 04 May 2004)
RoleAdvertising Practitioner
Correspondence Address21 Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Secretary NameChristian Stanley Quine Williams
NationalityBritish
StatusClosed
Appointed15 June 1991(27 years after company formation)
Appointment Duration12 years, 10 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address34 Koh I Noor Avenue
Bushey
Hertfordshire
WD23 3EJ
Director NameVivienne Lesley Williams
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(30 years after company formation)
Appointment Duration9 years, 10 months (closed 04 May 2004)
RoleOffice Administrator
Correspondence Address111 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FB
Director NameMrs Elaine Jennifer Sweetapple
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(32 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Richmond Road
New Barnet
Hertfordshire
EN5 1SE
Director NameCarolyn Ann Jackson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(27 years after company formation)
Appointment Duration3 years (resigned 20 June 1994)
RoleNurse
Correspondence AddressGreen Tye
Loudwater Lane
Croxley Green
Hertfordshire
WD3 4AL

Location

Registered AddressEnterprise House
Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£42,912
Current Liabilities£45,352

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
23 June 2003Registered office changed on 23/06/03 from: 3 kinsbourne court luton road harpenden hertfordshire AL5 3BL (1 page)
28 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2002Director's particulars changed (1 page)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
5 July 2001Return made up to 15/06/01; full list of members (8 pages)
13 November 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 2000Full accounts made up to 31 October 1999 (14 pages)
23 May 2000Registered office changed on 23/05/00 from: the old cock inn high street redbourn st albans hertfordshire AL3 7LW (1 page)
9 December 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
25 June 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1999Ad 11/12/98--------- £ si 333@1=333 £ ic 3002/3335 (2 pages)
30 December 1998Full accounts made up to 30 April 1998 (13 pages)
14 September 1998Return made up to 15/06/98; full list of members (6 pages)
11 March 1998Ad 26/02/98--------- £ si 1@1=1 £ ic 3000/3001 (2 pages)
11 March 1998Ad 26/02/98--------- £ si 1@1=1 £ ic 3001/3002 (2 pages)
11 March 1998£ nc 5000/10000 26/02/98 (2 pages)
10 February 1998Registered office changed on 10/02/98 from: enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
9 October 1997Full accounts made up to 30 April 1997 (11 pages)
6 August 1997New director appointed (2 pages)
5 August 1997Return made up to 15/06/97; full list of members (6 pages)
28 November 1996Return made up to 15/06/96; full list of members (6 pages)
27 November 1996Company name changed quine williams & associates limi ted\certificate issued on 28/11/96 (2 pages)
25 November 1996Full accounts made up to 30 April 1996 (11 pages)
1 July 1996Registered office changed on 01/07/96 from: wellington house 273-275 high street london colney st albans hertfordshire AL2 1EU (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Return made up to 15/06/95; full list of members (6 pages)
21 August 1995Ad 01/07/94--------- £ si 500@1=500 £ ic 2500/3000 (2 pages)
17 August 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)
3 June 1995Particulars of mortgage/charge (4 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
24 March 1995Director resigned (2 pages)