Company NameQuadrant Associates Limited
Company StatusDissolved
Company Number01097862
CategoryPrivate Limited Company
Incorporation Date22 February 1973(51 years, 2 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Norman Richardson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1992(19 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 17 October 2006)
RoleSolicitor
Correspondence AddressThe Coach House
Midgham Park
Midgham
Berkshire
RG7 5UG
Director NameMrs Rosemarie Christina Richardson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1992(19 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 17 October 2006)
RoleCompany Director
Correspondence AddressFernhill Cottage Hatchet Lane
Winkfield
Windsor
Berkshire
SL4 2DZ
Director NameMr John Murray Simon
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1992(19 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 17 October 2006)
RoleCompany Director
Correspondence AddressCoxs Fields
Ide Hill
Sevenoaks
Kent
TN14 6JY
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 1992(19 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 17 October 2006)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr David William Robertson
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 December 1998)
RoleChartered Accountant
Correspondence Address19 Lyndhurst Road
London
NW3 5NX
Director NameMr Alfred Charles Ulmer
NationalityBritish
StatusResigned
Appointed27 October 1992(19 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address2801 New Mexico Avenue Nw
Washington Dc 2007
Foreign

Location

Registered Address190 Strand
London
WC2R 1JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£5,000
Net Worth£54,086
Cash£9,011
Current Liabilities£5,677

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
23 November 2005Return made up to 27/10/05; full list of members (7 pages)
26 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 April 2005Resolutions
  • RES13 ‐ Re dividend 05/04/05
(1 page)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 November 2003Return made up to 27/10/03; full list of members (7 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
29 January 2003Director resigned (1 page)
29 January 2003Return made up to 27/10/02; full list of members (7 pages)
27 February 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
7 November 2001Return made up to 27/10/01; full list of members (7 pages)
4 June 2001Full accounts made up to 30 September 2000 (10 pages)
8 November 2000Return made up to 27/10/00; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (3 pages)
8 November 1999Return made up to 27/10/99; full list of members (8 pages)
26 October 1999Auditor's resignation (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Full accounts made up to 30 September 1998 (6 pages)
2 November 1998Return made up to 27/10/98; full list of members (9 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
7 November 1997Return made up to 27/10/97; full list of members (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
19 November 1996Return made up to 27/10/96; full list of members (9 pages)
5 August 1996Full accounts made up to 30 September 1995 (9 pages)
10 November 1995Return made up to 27/10/95; full list of members (6 pages)
27 October 1995Full group accounts made up to 30 September 1994 (11 pages)
10 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
25 October 1979Dir / sec appoint / resign (3 pages)