Company NameQuantum Property Too Ltd
Company StatusDissolved
Company Number04584795
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameIn House Estates Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Marcus Cassidy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(2 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 20 April 2010)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressVerona Barn
Chester Road
Barbridge
Cheshire
CW5 6BT
Secretary NameMr Arian Mufid
NationalityBritish
StatusClosed
Appointed03 February 2003(2 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 20 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 1a
Birchwood One Business Park
Dewhurst Road Birchwood
Warrington
WA3 7GB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth-£10,164
Current Liabilities£3,440

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
31 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 January 2009Return made up to 07/11/08; full list of members (3 pages)
28 January 2009Return made up to 07/11/08; full list of members (3 pages)
14 January 2009Compulsory strike-off action has been discontinued (1 page)
14 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Return made up to 07/11/07; full list of members (3 pages)
13 January 2009Return made up to 07/11/07; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
12 December 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
12 December 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
22 November 2006Company name changed in house estates LIMITED\certificate issued on 22/11/06 (2 pages)
22 November 2006Company name changed in house estates LIMITED\certificate issued on 22/11/06 (2 pages)
14 November 2006Return made up to 07/11/06; full list of members (2 pages)
14 November 2006Return made up to 07/11/06; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
9 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
7 February 2006Return made up to 07/11/05; full list of members (2 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Return made up to 07/11/05; full list of members (2 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
11 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
11 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
11 March 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
11 March 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
5 January 2005Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2005Return made up to 07/11/04; full list of members (6 pages)
21 November 2003Return made up to 07/11/03; full list of members (6 pages)
21 November 2003Return made up to 07/11/03; full list of members (6 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
11 February 2003Registered office changed on 11/02/03 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
7 November 2002Incorporation (9 pages)
7 November 2002Incorporation (9 pages)