Company NameQuicksilver Offset Limited
Company StatusDissolved
Company Number01071791
CategoryPrivate Limited Company
Incorporation Date13 September 1972(51 years, 7 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid John Buckley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(26 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence Address48 Eyhurst Avenue
Hornchurch
Essex
RM12 4RA
Director NameGerald Walter Darby
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Harriotts Lane
Ashtead
Surrey
KT21 2QG
Director NameJean Margaret Watts
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 December 1998)
RoleHousewife
Correspondence AddressDulce Domum Gorsewood Road
Hartley
Longfield
Kent
DA3 7DE
Director NameMichael Ernest Watts
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 July 1999)
RolePrinter
Correspondence AddressDulce Domum Gorsewood Road
Hartley
Longfield
Kent
DA3 7DE
Director NamePeter Cunliffe Wraith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RolePrinter
Correspondence Address24 Ancaster Road
Beckenham
Kent
BR3 4DY
Secretary NameMichael Ernest Watts
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 July 1999)
RoleCompany Director
Correspondence AddressDulce Domum Gorsewood Road
Hartley
Longfield
Kent
DA3 7DE

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£150,030
Cash£9,020
Current Liabilities£188,665

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
21 December 2000Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 December 2000Return made up to 09/05/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 August 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 January 1999New director appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: 399 rotherhithe new road london SE16 3HG (1 page)
11 January 1999Director resigned (1 page)
28 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 May 1998Return made up to 09/05/98; full list of members (4 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 May 1997Return made up to 09/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1996Return made up to 09/05/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 May 1995Return made up to 09/05/95; no change of members (4 pages)