Company NameQuercus (West Bromwich) Limited
Company StatusDissolved
Company Number04211587
CategoryPrivate Limited Company
Incorporation Date4 May 2001(23 years ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 20 January 2009)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusClosed
Appointed05 January 2005(3 years, 8 months after company formation)
Appointment Duration4 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed23 February 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 20 January 2009)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 20 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMr Neil Johnston Gardiner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 20 January 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3 Sharp House
32 Clevedon Road
Twickenham
Middlesex
TW1 2TQ
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 2007)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed31 July 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(5 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Jubilee Place
London
SW3 3TD
Director NameRobin David Clement Arnold
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(6 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 14 April 2008)
RoleTreasurer
Correspondence Address20 Grove Park Road
London
W4 3SD
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(6 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Jubilee Place
London
SW3 3TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Grosvenor Street
London
W1K 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
13 August 2008Application for striking-off (2 pages)
7 May 2008Return made up to 04/05/08; full list of members (4 pages)
18 April 2008Appointment terminated director robin arnold (1 page)
18 April 2008Appointment terminated director michael marshall (1 page)
29 March 2008Director appointed michael marshall (1 page)
29 March 2008Director appointed robin david clement arnold (1 page)
11 September 2007New director appointed (3 pages)
6 September 2007Full accounts made up to 31 October 2006 (11 pages)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (3 pages)
8 August 2007Director resigned (1 page)
8 May 2007Return made up to 04/05/07; full list of members (3 pages)
6 September 2006Full accounts made up to 31 October 2005 (11 pages)
19 May 2006Return made up to 04/05/06; full list of members (8 pages)
6 September 2005Full accounts made up to 31 October 2004 (11 pages)
10 August 2005Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page)
3 June 2005Return made up to 04/05/05; full list of members (8 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (11 pages)
15 March 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
3 December 2004Full accounts made up to 31 October 2003 (12 pages)
7 June 2004Return made up to 04/05/04; full list of members (8 pages)
5 September 2003Full accounts made up to 31 October 2002 (12 pages)
15 August 2003Director's particulars changed (1 page)
13 June 2003Return made up to 04/05/03; full list of members (8 pages)
4 March 2003Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
20 February 2003New director appointed (7 pages)
11 February 2003Director resigned (1 page)
23 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
1 July 2002Return made up to 04/05/02; full list of members (7 pages)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (3 pages)
21 May 2002Director's particulars changed (1 page)
9 October 2001New director appointed (7 pages)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
9 October 2001New director appointed (8 pages)
9 October 2001New secretary appointed (2 pages)
4 May 2001Incorporation (13 pages)