Company NameQuillion Limited
Company StatusDissolved
Company Number03420348
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Previous NameLynxopen Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Geoffrey Croker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Close
Brampton
Huntingdon
Cambridgeshire
PE18 8RJ
Director NamePhillip Arthur Wichelow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(2 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleAccountant
Correspondence AddressPantiles 14 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Director NameNigel Colin Newbery
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2001(4 years after company formation)
Appointment Duration22 years, 8 months
RoleBusinessman
Correspondence AddressPudding Poke Farm
Moorthwaite Lane, Barbon
Carnforth
Lancashire
LA6 2LW
Director NamePeter Charles Waller
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(6 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressAbbotswood
Stelling Minnis
Canterbury
Kent
CT4 6BJ
Secretary NameDavid Geoffrey Croker
NationalityBritish
StatusCurrent
Appointed29 October 2003(6 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Close
Brampton
Huntingdon
Cambridgeshire
PE18 8RJ
Director NameDr Edward Thomas Rudd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(6 years, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Manchuria Road
London
SW11 6AE
Director NameNigel Colin Newbery
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressPudding Poke Farm
Moorthwaite Lane, Barbon
Carnforth
Lancashire
LA6 2LW
Director NameMr Mark Richard Horne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(3 weeks after company formation)
Appointment Duration3 years (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckdenwood, Perry Road, Buckden
St Neots
PE19 5XQ
Secretary NameNigel Colin Newbery
NationalityBritish
StatusResigned
Appointed05 September 1997(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressPudding Poke Farm
Moorthwaite Lane, Barbon
Carnforth
Lancashire
LA6 2LW
Director NameMark Andrew Ridler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2000)
RoleSystems Architect
Correspondence Address31 Eager Way
Exminster
Exeter
Devon
EX6 8TJ
Director NameMr Timothy Norton Sherard Murdoch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(2 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2000)
RoleBusiness Developement
Country of ResidenceEngland
Correspondence Address8 Offa Lea
Newton
Cambridge
CB22 7PW
Director NameDr John Richard Marsh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2001)
RoleSoftware Developement
Country of ResidenceUnited Kingdom
Correspondence Address1 Prospect Row
Cambridge
Cambridgeshire
CB1 1DU
Director NameMatthew Charles Griffin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 January 2006)
RoleConsultant
Correspondence Address2 Byng Close
Eaton Socon, St. Neots
Huntingdon
Cambridgeshire
PE19 3PS
Director NameRoger Lawrence Eatwell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 2003)
RoleSoftware Developments
Correspondence Address33 Hicks Lane
Girton
Cambridge
Cambridgeshire
CB3 0JS
Secretary NameDavid Geoffrey Croker
NationalityBritish
StatusResigned
Appointed25 November 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Close
Brampton
Huntingdon
Cambridgeshire
PE18 8RJ
Director NameIvor John Lewis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 April 2001)
RoleSales Director
Correspondence Address4 Fryers Court
Boxworth End, Swavesey
Cambridge
Cambridgeshire
CB4 5QT
Director NameLuis Da Silva
Date of BirthJune 1968 (Born 55 years ago)
NationalityPortugeuse
StatusResigned
Appointed03 October 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2002)
RoleManaging Director
Correspondence Address24 West Hayes
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7DH
Director NameJanet Bishop
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 October 2001)
RoleMarket Director
Correspondence Address54 John Amner Close
Ely
Cambridgeshire
CB6 1DT
Director NameGareth Bevan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 October 2001)
RoleR And D Director
Correspondence Address291 Hills Road
Cambridge
CB2 2RP
Secretary NameMs Edna Helen Murphy
NationalityBritish
StatusResigned
Appointed23 September 2003(6 years, 1 month after company formation)
Appointment Duration1 month (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Windsor Road
Cambridge
CB4 3JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVantis
PO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£584,836
Cash£50
Current Liabilities£637,131

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 February 2008Dissolved (1 page)
9 November 2007Notice of move from Administration to Dissolution (7 pages)
20 July 2007Statement of affairs (11 pages)
29 May 2007Administrator's progress report (8 pages)
18 May 2007Notice of extension of period of Administration (1 page)
27 November 2006Administrator's progress report (7 pages)
12 July 2006Statement of administrator's proposal (2 pages)
19 May 2006Registered office changed on 19/05/06 from: 5 bennell court west street comberton cambridge cambridgeshire CB3 7DS (1 page)
16 May 2006Appointment of an administrator (1 page)
28 February 2006Director resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: cavendish house cambridge business park cowley road cambridge CB4 0WZ (1 page)
24 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
19 October 2005Declaration of mortgage charge released/ceased (1 page)
28 September 2005Declaration of mortgage charge released/ceased (2 pages)
2 September 2005Return made up to 15/08/05; full list of members (10 pages)
17 June 2005Ad 20/05/05--------- £ si [email protected]=7 £ ic 186/193 (2 pages)
4 April 2005Full accounts made up to 30 June 2004 (13 pages)
8 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=12 £ ic 174/186 (2 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
4 November 2004Ad 16/07/04-21/10/04 £ si [email protected] (2 pages)
9 September 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(17 pages)
25 August 2004Ad 16/07/04--------- £ si [email protected]=3 £ ic 170/173 (2 pages)
25 August 2004Registered office changed on 25/08/04 from: shalespear house shakespeare house, 42 newmarket road cambridge cambridgeshire CB5 8EP (1 page)
15 July 2004Ad 14/06/04--------- £ si [email protected]=13 £ ic 157/170 (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004New director appointed (2 pages)
11 June 2004Resolutions
  • RES13 ‐ Re article 3.4 11/05/04
(5 pages)
16 April 2004Ad 23/01/04--------- £ si [email protected]=57 £ ic 100/157 (4 pages)
1 April 2004Full accounts made up to 30 June 2003 (13 pages)
12 November 2003New director appointed (2 pages)
5 November 2003Registered office changed on 05/11/03 from: quillion house 314 science park milton road cambridge cambridgeshire CB4 0WG (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (1 page)
1 November 2003Div 17/10/03 (1 page)
1 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 November 2003Ad 17/10/03--------- £ si [email protected]=98 £ ic 2/100 (6 pages)
1 November 2003Director resigned (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
16 September 2003Return made up to 15/08/03; full list of members (8 pages)
9 April 2003Full accounts made up to 30 June 2002 (25 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Return made up to 15/08/02; full list of members (9 pages)
30 May 2002Director resigned (1 page)
18 April 2002Full accounts made up to 30 June 2001 (16 pages)
30 October 2001Auditor's resignation (1 page)
11 October 2001Registration of charge for debentures (3 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001New director appointed (2 pages)
14 September 2001Return made up to 15/08/01; full list of members (8 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Full accounts made up to 30 June 2000 (17 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
31 August 2000Return made up to 15/08/00; full list of members (8 pages)
1 August 2000New director appointed (2 pages)
6 July 2000Full accounts made up to 30 June 1999 (8 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 December 1999New director appointed (2 pages)
7 December 1999New director appointed (1 page)
7 December 1999New director appointed (1 page)
7 December 1999New director appointed (1 page)
7 December 1999New secretary appointed;new director appointed (1 page)
7 December 1999New director appointed (1 page)
7 December 1999New director appointed (1 page)
10 September 1999Return made up to 15/08/99; no change of members (4 pages)
7 July 1999Registered office changed on 07/07/99 from: st johns innovation centre cowley road cambridge cambridgeshire CB4 4WS (1 page)
7 July 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
28 September 1998Return made up to 15/08/98; full list of members (6 pages)
12 August 1998Company name changed lynxopen LIMITED\certificate issued on 13/08/98 (2 pages)
12 May 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 1997New director appointed (2 pages)
15 August 1997Incorporation (9 pages)