Company NameQuantum Member Benefits Limited
DirectorAnne Bagnall
Company StatusDissolved
Company Number03935364
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAnne Bagnall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleInsurance Services
Correspondence Address6 Newlands Road
Macclesfield
Cheshire
SK10 3LW
Secretary NameChristopher Bagnall
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleInsurance Services
Correspondence Address6 Newlands Road
Macclesfield
Cheshire
SK10 3LW
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameJean-Louis Alles
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2003)
RoleIT Director
Correspondence Address2 Rue Lamorhine
Belley
01300
Foreign
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£8,875
Cash£4,478
Current Liabilities£70,507

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
23 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2003Appointment of a voluntary liquidator (1 page)
23 May 2003Statement of affairs (5 pages)
8 May 2003Registered office changed on 08/05/03 from: 5-7 market place macclesfield cheshire SK10 1EB (1 page)
3 May 2003Director resigned (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 August 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
20 July 2001New director appointed (2 pages)
10 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
10 July 2001Registered office changed on 10/07/01 from: quantum house 11 king edward str macclesfield cheshire SK10 1AQ (1 page)
9 April 2001Return made up to 28/02/01; full list of members (7 pages)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
28 February 2000Incorporation (10 pages)