Company NameQuattro Graphics Limited
Company StatusDissolved
Company Number02258339
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Dissolution Date17 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Antony Bryan Wheatley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(3 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 17 September 2010)
RoleCompany Director
Correspondence AddressJack O Walls Leighton Road
Northall
Buckinghamshire
LU6 2EZ
Director NameMrs Diane Katherine Wheatley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(3 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 17 September 2010)
RoleCompany Director
Correspondence AddressJack O Walls Leighton Road
Northall
Buckinghamshire
LU6 2EZ
Secretary NameMrs Diane Katherine Wheatley
NationalityBritish
StatusClosed
Appointed11 July 1991(3 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 17 September 2010)
RoleCompany Director
Correspondence AddressJack O Walls Leighton Road
Northall
Buckinghamshire
LU6 2EZ
Director NameDarran Phillip Wheatley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(12 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 17 September 2010)
RoleDesigner
Correspondence AddressJack O Walls Leighton Road
Northall
Dunstable
Bedfordshire
LU6 2EZ

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£76,022
Cash£927
Current Liabilities£425,622

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 September 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2010Liquidators statement of receipts and payments to 20 December 2009 (5 pages)
4 January 2010Liquidators' statement of receipts and payments to 20 December 2009 (5 pages)
26 June 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
26 June 2009Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
3 July 2008Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
3 July 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
6 January 2008Liquidators' statement of receipts and payments (5 pages)
6 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2007Statement of affairs (9 pages)
4 January 2007Statement of affairs (9 pages)
4 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2007Appointment of a voluntary liquidator (1 page)
4 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2007Appointment of a voluntary liquidator (1 page)
6 December 2006Registered office changed on 06/12/06 from: 10 college road harrow middlesex HA1 1DA (1 page)
6 December 2006Registered office changed on 06/12/06 from: 10 college road harrow middlesex HA1 1DA (1 page)
9 August 2006Return made up to 11/07/06; full list of members (6 pages)
9 August 2006Return made up to 11/07/06; full list of members (6 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 September 2005Return made up to 11/07/05; full list of members (6 pages)
14 September 2005Return made up to 11/07/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 August 2004Return made up to 11/07/04; full list of members (6 pages)
17 August 2004Return made up to 11/07/04; full list of members (6 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
12 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
28 July 2003Return made up to 11/07/03; full list of members (6 pages)
28 July 2003Return made up to 11/07/03; full list of members (6 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
6 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
6 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
7 August 2002Return made up to 11/07/02; full list of members (6 pages)
7 August 2002Return made up to 11/07/02; full list of members (6 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
30 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
26 July 2001Return made up to 11/07/01; full list of members (6 pages)
26 July 2001Return made up to 11/07/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 August 2000Return made up to 11/07/00; full list of members (6 pages)
21 August 2000Return made up to 11/07/00; full list of members (6 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 August 1999Return made up to 11/07/99; full list of members (6 pages)
5 August 1999Return made up to 11/07/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
14 August 1998Return made up to 11/07/98; full list of members (6 pages)
14 August 1998Return made up to 11/07/98; full list of members (6 pages)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Particulars of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
14 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
14 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Secretary's particulars changed;director's particulars changed (1 page)
11 November 1997Secretary's particulars changed;director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
7 October 1997Return made up to 11/07/97; full list of members (6 pages)
7 October 1997Return made up to 11/07/97; full list of members (6 pages)
17 December 1996Ad 16/12/96--------- £ si 27400@1=27400 £ ic 100/27500 (2 pages)
17 December 1996Nc inc already adjusted 16/12/96 (1 page)
17 December 1996Nc inc already adjusted 16/12/96 (1 page)
17 December 1996Ad 16/12/96--------- £ si 27400@1=27400 £ ic 100/27500 (2 pages)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
7 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
11 August 1996Return made up to 11/07/96; full list of members (6 pages)
11 August 1996Return made up to 11/07/96; full list of members (6 pages)
16 February 1996Particulars of mortgage/charge (4 pages)
16 February 1996Particulars of mortgage/charge (4 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
27 September 1995Return made up to 11/07/95; full list of members (7 pages)
27 September 1995Return made up to 11/07/95; full list of members (7 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 May 1988Incorporation (13 pages)
16 May 1988Incorporation (13 pages)