Company NameQuadro Products Limited
Company StatusDissolved
Company Number05116501
CategoryPrivate Limited Company
Incorporation Date29 April 2004(20 years ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHelen Ruth Drake
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(1 day after company formation)
Appointment Duration2 years, 8 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address10 Villa Farm
Arclid
Sandbach
Cheshire
CW11 2UQ
Director NameMandy Elizabeth Greaves
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(1 day after company formation)
Appointment Duration2 years, 8 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address24 Turnpike Way
Coven
Wolverhampton
West Midlands
WV9 5HY
Director NameMark Antony Lockley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(1 day after company formation)
Appointment Duration2 years, 8 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address499 Birmingham New Road
Lanesfield
Wolverhampton
West Midlands
WV14 9PJ
Director NameDorothy Christine Quinn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(1 day after company formation)
Appointment Duration2 years, 8 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address56 Broad Lane South
Wolverhampton
West Midlands
WV11 3RX
Secretary NameMandy Elizabeth Greaves
NationalityBritish
StatusClosed
Appointed30 April 2004(1 day after company formation)
Appointment Duration2 years, 8 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address24 Turnpike Way
Coven
Wolverhampton
West Midlands
WV9 5HY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
3 August 2006Application for striking-off (2 pages)
24 May 2006Return made up to 29/04/06; full list of members (9 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 June 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
7 June 2005Return made up to 29/04/05; full list of members (8 pages)
20 May 2004Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2004Director resigned (1 page)
29 April 2004Incorporation (6 pages)