Quorn
Loughborough
Leicestershire
LE12 8DX
Director Name | Mr Spencer Hagard |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 09 October 2018) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 396 Milton Road Cambridge Cambridgeshire CB4 1SU |
Director Name | Mrs Carolyn Eden Skilling |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 09 October 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 34 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX |
Director Name | Michael Andre Ringrose |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1995) |
Role | Microbiologist |
Correspondence Address | Casa Ringrose Via Norova Barsotti 338 Ponte A Moriano Lucca 55029 |
Director Name | Alan James Tootill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 2000) |
Role | Computer Consultant |
Correspondence Address | Frensham House New Street Honiton Devon EX14 8BZ |
Secretary Name | Hazel Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Casa Ringrose Via Nurova Barsotti 338 Ponte Amoriano Lucca 55029 |
Secretary Name | Christine Tootill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Frensham House New Street Honiton Devon EX14 8BZ |
Director Name | Lord Michael Dunlop Young Of Dartington |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2002) |
Role | Sociologist |
Correspondence Address | 67 Gibson Square Islington London N1 0RA |
Secretary Name | Mark Joseph Peter Casserley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Lichfield Court Sheen Road Richmond Surrey TW9 1BB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Turnover | £139,353 |
Gross Profit | £90,614 |
Net Worth | £10,078 |
Current Liabilities | £20,380 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
11 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
11 September 2007 | Liquidators statement of receipts and payments (6 pages) |
2 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: redmans insolvency services parkville house 16 bridge street pinner middlesex (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: redmans insolvency services parkville house 16 bridge street pinner middlesex (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Statement of affairs (5 pages) |
22 January 2004 | Appointment of a voluntary liquidator (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Statement of affairs (5 pages) |
22 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: regus house herald way pegasus business park castle donington DE74 2TZ (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: regus house herald way pegasus business park castle donington DE74 2TZ (1 page) |
13 April 2003 | Return made up to 26/08/02; full list of members
|
13 April 2003 | Return made up to 26/08/02; full list of members
|
13 March 2003 | Registered office changed on 13/03/03 from: 18 victoria park square london E2 9PF (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 18 victoria park square london E2 9PF (1 page) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
17 September 2001 | Return made up to 26/08/01; full list of members (7 pages) |
20 April 2001 | Company name changed gridlink LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Company name changed gridlink LIMITED\certificate issued on 20/04/01 (2 pages) |
20 September 2000 | Return made up to 26/08/00; full list of members (7 pages) |
20 September 2000 | Return made up to 26/08/00; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 6 April 2000 (11 pages) |
18 August 2000 | Full accounts made up to 6 April 2000 (11 pages) |
18 August 2000 | Full accounts made up to 6 April 2000 (11 pages) |
17 August 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
17 August 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 4 marine parade dawlish devon EX7 9DJ (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 4 marine parade dawlish devon EX7 9DJ (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
8 September 1999 | Return made up to 26/08/99; full list of members (5 pages) |
8 September 1999 | Return made up to 26/08/99; full list of members (5 pages) |
15 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
15 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
26 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
26 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
27 August 1998 | Return made up to 26/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 26/08/98; no change of members (4 pages) |
27 October 1997 | Return made up to 26/08/97; no change of members (4 pages) |
27 October 1997 | Return made up to 26/08/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 31 January 1997 (10 pages) |
29 April 1997 | Full accounts made up to 31 January 1997 (10 pages) |
29 August 1996 | Return made up to 26/08/96; full list of members
|
29 August 1996 | Return made up to 26/08/96; full list of members
|
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Full accounts made up to 31 January 1996 (11 pages) |
20 June 1996 | Full accounts made up to 31 January 1996 (11 pages) |
20 June 1996 | Director resigned (1 page) |
14 November 1995 | Return made up to 26/08/95; full list of members
|
14 November 1995 | Return made up to 26/08/95; full list of members
|