Company NameQuorum Design And Marketing Limited
Company StatusDissolved
Company Number03891189
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameThe Catalogue Shop Direct Limited

Business Activity

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

Directors

Director NameMr Brian Geoffrey Howell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(2 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 07 January 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Secretary NameMr Brian Geoffrey Howell
NationalityBritish
StatusClosed
Appointed05 April 2002(2 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 07 January 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameRobert Leyland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address215 Allerton Road
Mossley Hill
Liverpool
Merseyside
L18 6JL
Secretary NameMrs Ann Therese Fillis
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eshe Road North
Blundellsands
Liverpool
Merseyside
L23 8UD
Director NameChristian Charles Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2003)
RolePhotographer
Correspondence Address15 Sunningdale Road
Wallasey
Merseyside
CH45 0LU
Wales
Director NameMrs Christine Howell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 September 2019)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Geoffrey Howell
50.00%
Ordinary
1 at £1Mrs C. Howell
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
11 October 2019Application to strike the company off the register (3 pages)
27 September 2019Termination of appointment of Christine Howell as a director on 13 September 2019 (1 page)
21 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 February 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 January 2015Director's details changed for Mr Brian Geoffrey Howell on 8 May 2014 (2 pages)
15 January 2015Secretary's details changed for Mr Brian Geoffrey Howell on 8 May 2014 (1 page)
15 January 2015Director's details changed for Mrs Christine Howell on 8 May 2014 (2 pages)
15 January 2015Secretary's details changed for Mr Brian Geoffrey Howell on 8 May 2014 (1 page)
15 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Director's details changed for Mrs Christine Howell on 8 May 2014 (2 pages)
15 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Director's details changed for Mrs Christine Howell on 8 May 2014 (2 pages)
15 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Director's details changed for Mr Brian Geoffrey Howell on 8 May 2014 (2 pages)
15 January 2015Secretary's details changed for Mr Brian Geoffrey Howell on 8 May 2014 (1 page)
15 January 2015Director's details changed for Mr Brian Geoffrey Howell on 8 May 2014 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 2 September 2014 (1 page)
24 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Return made up to 09/12/08; full list of members (4 pages)
24 February 2009Return made up to 09/12/07; full list of members (4 pages)
24 February 2009Return made up to 09/12/07; full list of members (4 pages)
24 February 2009Return made up to 09/12/08; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 09/12/06; full list of members (7 pages)
5 January 2007Return made up to 09/12/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 February 2006Return made up to 09/12/05; full list of members (7 pages)
14 February 2006Return made up to 09/12/05; full list of members (7 pages)
12 October 2005Registered office changed on 12/10/05 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Registered office changed on 12/10/05 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page)
15 February 2005Return made up to 09/12/04; full list of members (7 pages)
15 February 2005Return made up to 09/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 January 2004Director resigned (1 page)
17 January 2004Return made up to 09/12/03; full list of members (7 pages)
17 January 2004Return made up to 09/12/03; full list of members (7 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 February 2003Return made up to 09/12/02; full list of members (7 pages)
4 February 2003Return made up to 09/12/02; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 May 2002Registered office changed on 10/05/02 from: c/o corporate culture PLC 8 columbus quay riverside drive liverpool L3 4DB (1 page)
10 May 2002Registered office changed on 10/05/02 from: c/o corporate culture PLC 8 columbus quay riverside drive liverpool L3 4DB (1 page)
8 May 2002Company name changed the catalogue shop direct limite d\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed the catalogue shop direct limite d\certificate issued on 08/05/02 (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 December 2001Return made up to 09/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
12 December 2001Return made up to 09/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 229 nether street london N3 1NT (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 229 nether street london N3 1NT (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
9 December 1999Incorporation (12 pages)
9 December 1999Incorporation (12 pages)