Company NameQantam Process Control Limited
Company StatusDissolved
Company Number03536337
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Philip Watcyn Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998
Appointment Duration13 years, 7 months (closed 25 October 2011)
RoleMarketing Director
Country of ResidenceWales
Correspondence Address10 Ffordd Hengoed
Mold
Flintshire
CH7 1QD
Wales
Secretary NameMrs Maureen Thomas
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address99 Abbotswood Road
Brockworth
Gloucestershire
GL3 4PD
Wales
Director NameMr David Ellis Thomas
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleManaging Director
Correspondence Address441 Wisden Road
Stevenage
Hertfordshire
SG1 5JS
Director NameLyndon Aubrey Thomas
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleTechnical Director
Correspondence AddressRhyd Alyn
Rhydymwyn
Mold
Flintshire
CH7 5HE
Wales

Location

Registered Address100 High Street
Mold
Flintshire
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2,777
Cash£3,358
Current Liabilities£942

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011Application to strike the company off the register (3 pages)
5 July 2011Application to strike the company off the register (3 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(4 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(4 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2009Return made up to 27/03/09; full list of members (3 pages)
11 May 2009Return made up to 27/03/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 April 2008Return made up to 27/03/08; full list of members (3 pages)
22 April 2008Return made up to 27/03/08; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 April 2007Return made up to 27/03/07; full list of members (2 pages)
23 April 2007Return made up to 27/03/07; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 April 2006Return made up to 27/03/06; full list of members (2 pages)
13 April 2006Return made up to 27/03/06; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 March 2005Return made up to 27/03/05; full list of members (2 pages)
29 March 2005Return made up to 27/03/05; full list of members (2 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
8 April 2003Return made up to 27/03/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2002Return made up to 27/03/02; full list of members (6 pages)
9 May 2001Registered office changed on 09/05/01 from: qantam house 441 wisden road stevenage hertfordshire SG1 5JS (1 page)
9 May 2001Registered office changed on 09/05/01 from: qantam house 441 wisden road stevenage hertfordshire SG1 5JS (1 page)
8 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 April 2001Return made up to 27/03/01; full list of members (6 pages)
27 April 2001Return made up to 27/03/01; full list of members (6 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
20 April 2000Return made up to 27/03/00; full list of members (6 pages)
20 April 2000Return made up to 27/03/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
19 April 1999Return made up to 27/03/99; full list of members (6 pages)
19 April 1999Return made up to 27/03/99; full list of members (6 pages)
26 January 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
26 January 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
27 March 1998Incorporation (17 pages)