Company NameQuadrant Tube Company Limited(The)
Company StatusDissolved
Company Number00412924
CategoryPrivate Limited Company
Incorporation Date17 June 1946(77 years, 10 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Perry Belcher
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1986(40 years, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcutters
Sidbury Hill
Sidbury
Devon
EX10 0QF
Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1986(40 years, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Chywoone Hill
Newlyn West
Penzance
Cornwall
TR18 5AR
Director NameMr Keith Fellows
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1989(42 years, 10 months after company formation)
Appointment Duration24 years, 10 months (closed 18 February 2014)
RoleManaging Director
Correspondence AddressTwin Oaks
Whins Lane
Simonstone
BB12 7QR
Secretary NameMr Michael John Duffell
NationalityBritish
StatusClosed
Appointed14 July 1995(49 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Chywoone Hill
Newlyn West
Penzance
Cornwall
TR18 5AR
Director NameMr Dennis James Champney
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(45 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1994)
RoleSales Director
Correspondence Address3 Allonby Way
Cumberland Park
Aylesbury
Buckinghamshire
Secretary NameMr Michael John Duffell
NationalityBritish
StatusResigned
Appointed28 December 1991(45 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Chywoone Hill
Newlyn West
Penzance
Cornwall
TR18 5AR
Secretary NameIan John Lacey
NationalityBritish
StatusResigned
Appointed20 June 1994(48 years after company formation)
Appointment Duration1 year (resigned 11 July 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage 8 Trewartha Terrace
Penzance
Cornwall
TR18 2HE

Location

Registered AddressGuilden Sutton Lane
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£89,626
Current Liabilities£42,194

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2011Restoration by order of the court (4 pages)
26 September 2011Restoration by order of the court (4 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 January 2007Return made up to 28/12/06; full list of members (7 pages)
20 January 2007Return made up to 28/12/06; full list of members (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
11 July 2005Registered office changed on 11/07/05 from: gwavas works newlyn west penzance cornwall TR18 2NB (1 page)
11 July 2005Registered office changed on 11/07/05 from: gwavas works newlyn west penzance cornwall TR18 2NB (1 page)
20 April 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
20 April 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
12 January 2004Return made up to 28/12/03; full list of members (7 pages)
12 January 2004Return made up to 28/12/03; full list of members (7 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 January 2003Full accounts made up to 31 March 2002 (8 pages)
21 January 2003Full accounts made up to 31 March 2002 (8 pages)
14 January 2003Return made up to 28/12/02; full list of members (7 pages)
14 January 2003Return made up to 28/12/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 March 2001 (8 pages)
23 January 2002Full accounts made up to 31 March 2001 (8 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
6 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 February 2001Return made up to 28/12/00; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
9 May 2000Return made up to 28/12/99; full list of members (7 pages)
9 May 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
10 June 1999Full accounts made up to 31 March 1998 (9 pages)
10 June 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Return made up to 28/12/98; full list of members (8 pages)
2 February 1999Return made up to 28/12/98; full list of members (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 January 1998Return made up to 28/12/97; full list of members (8 pages)
7 January 1998Return made up to 28/12/97; full list of members (8 pages)
11 August 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 11/08/97
(9 pages)
11 August 1997Return made up to 28/12/96; full list of members (9 pages)
21 July 1997Full accounts made up to 31 March 1994 (14 pages)
21 July 1997Full accounts made up to 31 March 1994 (14 pages)
21 July 1997Full accounts made up to 31 March 1995 (12 pages)
21 July 1997Full accounts made up to 31 March 1996 (11 pages)
21 July 1997Full accounts made up to 31 March 1995 (12 pages)
21 July 1997Full accounts made up to 31 March 1996 (11 pages)
27 February 1996Return made up to 28/12/95; no change of members (4 pages)
27 February 1996Return made up to 28/12/95; no change of members (4 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: gwavas works newlyn west penzance cornwall TR1 5NB (1 page)
7 April 1995Registered office changed on 07/04/95 from: gwavas works newlyn west penzance cornwall TR1 5NB (1 page)
28 March 1995Secretary's particulars changed (2 pages)
28 March 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 September 1986Secretary resigned;new secretary appointed;new director appointed (4 pages)