Company NameQuaybroad Limited
Company StatusDissolved
Company Number02940336
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian James Doherty
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 29 November 2005)
RolePensions Consultant
Correspondence AddressHowbridge Hall
Howbridge Road
Witham
Essex
CM8 1DA
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(10 years, 7 months after company formation)
Appointment Duration10 months (closed 29 November 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameBrian James Doherty
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 August 1994)
RolePension Consultant
Correspondence AddressHowbridge Hall
Howbridge Road
Witham
Essex
CM8 1DA
Secretary NameMrs Lynda Doherty
NationalityBritish
StatusResigned
Appointed22 June 1994(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressHowbridge Hall
Howbridge Road
Witham
Essex
CM8 1DA
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameChristopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 1997)
RoleChartered Secretary
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed05 August 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 1997)
RoleChartered Secretary
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,851

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
24 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 September 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
15 June 2000Director's particulars changed (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 September 1999Return made up to 31/08/99; full list of members (5 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1999Full accounts made up to 31 March 1998 (8 pages)
9 February 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1998Return made up to 30/09/98; full list of members (5 pages)
19 December 1997New director appointed (3 pages)
19 December 1997Director resigned (1 page)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 30/09/97; full list of members (6 pages)
2 September 1997Registered office changed on 02/09/97 from: 89-111 high road south woodford london E18 2QP (1 page)
6 July 1997Director resigned (1 page)
8 June 1997Full accounts made up to 30 September 1996 (9 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996Return made up to 30/09/96; full list of members (9 pages)
19 April 1996Full accounts made up to 30 September 1995 (9 pages)