Company NameQuadrant Advertising & Marketing Limited
DirectorsDavid Reginald Moss and Christopher John Thomson
Company StatusDissolved
Company Number02005388
CategoryPrivate Limited Company
Incorporation Date1 April 1986(38 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Reginald Moss
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(4 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleAdvertising Agent
Correspondence Address18 Menlove Gardens South
Allerton
Liverpool
Merseyside
L18 2EL
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed13 February 1991(4 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusCurrent
Appointed13 February 1991(4 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Richard Bernard Forman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2000)
RolePrint Salesman
Country of ResidenceEngland
Correspondence AddressMead Cottage 26 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EJ
Director NameTimothy John Gresty
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 August 1999)
RoleCompany Director
Correspondence Address57 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NT
Director NameClive John Timmins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bank Street
Glazebrook
Warrington
Cheshire
WA3 5BW
Director NameMichael Andrew Smirthwaite
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(12 years after company formation)
Appointment Duration2 years (resigned 20 April 2000)
RoleCompany Director
Correspondence Address4 Sutton Road
Stockport
Cheshire
SK4 2PW
Director NameIan Helsby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2000)
RoleAdvertising Agent
Correspondence AddressShuldham House 18 West Hall Court
High Legh
Knutsford
Cheshire
WA16 6XA
Director NameCarl Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(13 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 April 2000)
RoleCreative Director
Correspondence Address29 Bridge Street
Mold
Clwyd
CH7 1LW
Wales

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 September 2005Dissolved (1 page)
16 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 2005Liquidators statement of receipts and payments (4 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
10 July 2000Appointment of a voluntary liquidator (1 page)
10 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2000Statement of affairs (8 pages)
27 June 2000Registered office changed on 27/06/00 from: station house central way warrington cheshire WA2 7TT (1 page)
15 May 2000Full accounts made up to 31 July 1999 (16 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
23 February 2000Return made up to 13/02/00; full list of members (10 pages)
20 December 1999New director appointed (2 pages)
24 November 1999Director's particulars changed (1 page)
19 August 1999Director resigned (1 page)
29 March 1999Full accounts made up to 31 July 1998 (15 pages)
18 February 1999Return made up to 13/02/99; full list of members (8 pages)
22 December 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
10 February 1998Return made up to 13/02/98; no change of members (5 pages)
3 November 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
3 November 1997Full accounts made up to 31 July 1997 (18 pages)
27 October 1997Full accounts made up to 31 January 1997 (18 pages)
27 October 1997Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
16 August 1997Declaration of mortgage charge released/ceased (1 page)
24 April 1997Director resigned (1 page)
21 April 1997Return made up to 13/02/97; full list of members (9 pages)
21 April 1997Location of register of members (1 page)
11 April 1997Registered office changed on 11/04/97 from: central house central way warrington cheshire WA2 7TT (1 page)
4 April 1997Particulars of mortgage/charge (3 pages)
19 October 1996New director appointed (2 pages)
14 October 1996Full accounts made up to 31 May 1996 (22 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
27 August 1996Ad 16/08/96--------- £ si [email protected]=1000 £ ic 50000/51000 (2 pages)
27 August 1996Nc inc already adjusted 16/08/96 (1 page)
27 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
6 August 1996Full group accounts made up to 30 November 1995 (22 pages)
3 May 1996Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page)
15 March 1996Return made up to 13/02/96; full list of members (6 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 March 1995Full group accounts made up to 30 November 1994 (23 pages)