Company NameQuad Corporation Limited
Company StatusDissolved
Company Number03778641
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert John Seymour
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Howe Tayles Hill Drive
Epsom
Surrey
KT17 1NL
Director NameTracy Ann Marie O Halloran
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFelcott House 106a Hersham Road
Walton On Thames
Surrey
KT12 5RF
Secretary NameMr Philip Martin O'Halloran
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106a Hersham Road
Walton On Thames
Surrey
KT12 5RF
Secretary NameEIS Secretary Ltd (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address. Beacon House
South Road
Weybridge
Surrey
KT13 9DZ

Location

Registered AddressBeacon House
South Road
Weybridge
Surrey
KT13 9DZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Robert Seymour
100.00%
Ordinary

Financials

Year2014
Net Worth£742
Cash£3,949
Current Liabilities£25,601

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
23 June 2011Termination of appointment of Eis Secretary Ltd as a secretary (1 page)
23 June 2011Termination of appointment of Eis Secretary Ltd as a secretary (1 page)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Eis Secretary Ltd on 27 May 2010 (2 pages)
27 July 2010Secretary's details changed for Eis Secretary Ltd on 27 May 2010 (2 pages)
26 July 2010Director's details changed for Mr Robert John Seymour on 27 May 2010 (2 pages)
26 July 2010Director's details changed for Mr Robert John Seymour on 27 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 27/05/09; full list of members (3 pages)
23 June 2009Return made up to 27/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 June 2008Return made up to 27/05/08; full list of members (3 pages)
18 June 2008Return made up to 27/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 June 2007Return made up to 27/05/07; no change of members (6 pages)
29 June 2007Return made up to 27/05/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2006Return made up to 27/05/06; full list of members (6 pages)
15 June 2006Return made up to 27/05/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
27 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
2 December 2004Registered office changed on 02/12/04 from: springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page)
2 December 2004Registered office changed on 02/12/04 from: springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page)
14 June 2004Return made up to 27/05/04; full list of members (6 pages)
14 June 2004Return made up to 27/05/04; full list of members (6 pages)
5 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
5 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
28 June 2003Return made up to 27/05/03; full list of members (6 pages)
28 June 2003Return made up to 27/05/03; full list of members (6 pages)
9 February 2003Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
(6 pages)
9 February 2003Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
(6 pages)
20 December 2002Amended accounts made up to 31 May 2002 (8 pages)
20 December 2002Amended accounts made up to 31 May 2002 (8 pages)
9 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
9 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
21 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
21 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
27 June 2001Return made up to 27/05/01; full list of members (6 pages)
27 June 2001Return made up to 27/05/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 May 2000 (8 pages)
20 March 2001Full accounts made up to 31 May 2000 (8 pages)
18 July 2000Return made up to 27/05/00; full list of members (6 pages)
18 July 2000Return made up to 27/05/00; full list of members (6 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
27 May 1999Incorporation (14 pages)
27 May 1999Incorporation (14 pages)