Company NameQuadrant Colour Creative Ltd.
DirectorMark David Linge
Company StatusDissolved
Company Number03092789
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Mark David Linge
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGemini House
Minshull Vernon
Middlewich
Cheshire
CW10 0LT
Secretary NameMichelle Callaghan
NationalityBritish
StatusCurrent
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGemini House
Minshall Vernon
Middlewich
Cheshire
CW10 8LT
Director NameAndrew Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address123 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

31 January 2003Dissolved (1 page)
31 October 2002Return of final meeting of creditors (1 page)
3 August 2001Sec state 26/07/01 rel/liq (1 page)
5 July 2001Appointment of a liquidator (1 page)
5 July 2001O/C 09/05/01 rem/appt liq (5 pages)
11 February 1998Appointment of a liquidator (1 page)
6 January 1998Order of court to wind up (1 page)
23 December 1997Court order notice of winding up (1 page)
13 September 1996Return made up to 18/08/96; full list of members (6 pages)
20 February 1996Director resigned (2 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
4 October 1995Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1995Secretary resigned (2 pages)
18 August 1995Incorporation (22 pages)