Company NameQuayland Limited
Company StatusDissolved
Company Number01725206
CategoryPrivate Limited Company
Incorporation Date20 May 1983(40 years, 11 months ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Locke
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 12 months (closed 13 January 1998)
RolePrinter
Correspondence Address30 Hazel Way
Fetcham
Surrey
KT22 9QD
Director NameMr Robert Wilson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 12 months (closed 13 January 1998)
RolePrinter
Correspondence Address32 London Road
Bromley
Kent
BR1 3QR
Secretary NameMr Michael Locke
NationalityBritish
StatusClosed
Appointed19 January 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 12 months (closed 13 January 1998)
RoleCompany Director
Correspondence Address30 Hazel Way
Fetcham
Surrey
KT22 9QD
Director NamePhil Hewke
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1996)
RolePrinter
Correspondence Address30 Joy Lane
Whitstable
Kent
CT5 4LT

Location

Registered Address108c Warner Road
Camberwell
London
SE5 9HQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997Application for striking-off (1 page)
17 March 1997Return made up to 19/01/97; full list of members (6 pages)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Return made up to 19/01/96; no change of members (4 pages)