Company NameQuill Services Limited
DirectorsStewart Arthur Holmes and Robert James Ingham Clark
Company StatusDissolved
Company Number01804446
CategoryPrivate Limited Company
Incorporation Date29 March 1984(40 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameStewart Arthur Holmes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1984(4 months, 1 week after company formation)
Appointment Duration39 years, 9 months
RoleLloyds Underwriter
Correspondence AddressCasterbridge
High Street, Loxwood
Billingshurst
West Sussex
RH14 0RD
Secretary NameMr Robert James Ingham Clark
NationalityBritish
StatusCurrent
Appointed10 October 1988(4 years, 6 months after company formation)
Appointment Duration35 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Parkside
London
NW7 2LH
Director NameMr Robert James Ingham Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1989(4 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Parkside
London
NW7 2LH
Director NameMr Alastair Pinckard Leslie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1985(10 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 27 October 1999)
RoleLloyds Agent
Correspondence AddressSeasyde House
Errol
Perthshire
PH2 7TA
Scotland
Director NameMr Henry John Mervyn Blakeney
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(5 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 October 1999)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address20 Rawlings Street
London
SW3 2LS
Director NameJohn Alexander Henderson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1996)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressWelsfield
11 East Ridgeway
Cuffley
Hertfordshire
EN6 4AW

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2001Liquidators statement of receipts and payments (6 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Registered office changed on 30/12/99 from: c/o crockers oswald hickson 10 gough square london EC4A 3NJ (1 page)
23 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 1999Appointment of a voluntary liquidator (1 page)
23 December 1999Declaration of solvency (3 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
27 November 1998Return made up to 30/10/98; full list of members (7 pages)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
12 December 1997Return made up to 30/10/97; no change of members
  • 363(287) ‐ Registered office changed on 12/12/97
(5 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
3 December 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
28 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)