Company NameQuadrant Marketing Promotions Limited
Company StatusDissolved
Company Number03240558
CategoryPrivate Limited Company
Incorporation Date21 August 1996(27 years, 8 months ago)
Dissolution Date3 February 1998 (26 years, 3 months ago)
Previous NamesThumbase Limited and Timmins Inc. Limited

Directors

Director NameDavid Reginald Moss
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1996(1 month after company formation)
Appointment Duration1 year, 4 months (closed 03 February 1998)
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
StatusClosed
Appointed23 September 1996(1 month after company formation)
Appointment Duration1 year, 4 months (closed 03 February 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusClosed
Appointed23 September 1996(1 month after company formation)
Appointment Duration1 year, 4 months (closed 03 February 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressStation House Central Way
Winwick Street
Warrington
WA2 7TT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997First Gazette notice for voluntary strike-off (1 page)
29 August 1997Application for striking-off (1 page)
30 April 1997Company name changed timmins inc. LIMITED\certificate issued on 01/05/97 (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996New secretary appointed;new director appointed (3 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996New director appointed (3 pages)
1 October 1996Company name changed thumbase LIMITED\certificate issued on 02/10/96 (2 pages)
25 September 1996Registered office changed on 25/09/96 from: 120 east road london N1 6AA (1 page)
21 August 1996Incorporation (14 pages)