Company NameQuay Merchandise Limited
DirectorsChristopher John Pilley Wearden and Brian Pilley-Wearden
Company StatusDissolved
Company Number02823038
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 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 NameChristopher John Pilley Wearden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(same day as company formation)
RoleSales Director
Correspondence Address9 The Deans
18 Dean Park Road
Bournemouth
BH1 1QB
Director NameBrian Pilley-Wearden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(same day as company formation)
RoleInsurance Clerk
Correspondence AddressTrinity House 9 The Deans
Dean Park Road
Bournemouth
Dorset
BH1 1QB
Secretary NameBrian Pilley-Wearden
NationalityBritish
StatusCurrent
Appointed30 January 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressTrinity House 9 The Deans
Dean Park Road
Bournemouth
Dorset
BH1 1QB
Secretary NameHeather Margaret Clegg
NationalityEnglish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleSecretary
Correspondence Address48 Rowanwood Avenue
The Hollies
Sidcup
Kent
DA15 8WN
Director NameJames Graham Dingwall Bateson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 week after company formation)
Appointment Duration-1 years, 11 months (resigned 01 June 1993)
RoleSolicitor
Correspondence AddressMaygrove 13a Midway
St Albans
Hertfordshire
AL3 4BD
Director NameMargaret Anne Norden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 week after company formation)
Appointment Duration-1 years, 11 months (resigned 01 June 1993)
RoleTrainee Solicitor
Correspondence Address16 Conduit House
Hyde Vale
London
SE10 8HW
Secretary NameMargaret Anne Norden
NationalityBritish
StatusResigned
Appointed08 June 1993(1 week after company formation)
Appointment Duration-1 years, 11 months (resigned 01 June 1993)
RoleTrainee Solicitor
Correspondence Address16 Conduit House
Hyde Vale
London
SE10 8HW
Director NameDerek Macintyre
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 1997)
RoleConsultant
Correspondence AddressSummerfield Chalk Pit Lane
Wool
Wareham
Dorset
BH20 6DW
Director NameAlan George Pilley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(4 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 16 September 1997)
RoleProduction Director
Correspondence Address4 Perth Close
Christchurch
Dorset
BH23 2EJ
Director NameNorose Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 April 2000Dissolved (1 page)
21 January 2000Liquidators statement of receipts and payments (6 pages)
21 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
16 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 1998Statement of affairs (17 pages)
16 June 1998Appointment of a voluntary liquidator (1 page)
15 May 1998Registered office changed on 15/05/98 from: 41-42 berners street london W1P 3AA (1 page)
10 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
12 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
31 May 1995Return made up to 23/05/95; full list of members (6 pages)
16 March 1995Particulars of mortgage/charge (12 pages)