Company NameQuasar Systems Limited
DirectorsJill Everard Simm and William Robson
Company StatusDissolved
Company Number02766860
CategoryPrivate Limited Company
Incorporation Date23 November 1992(31 years, 5 months ago)

Directors

Director NameJill Everard Simm
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1993(5 months, 1 week after company formation)
Appointment Duration31 years
RoleSecretary
Correspondence AddressConsett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameWilliam Robson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993(7 months after company formation)
Appointment Duration30 years, 10 months
RoleElectronics Engineer
Correspondence Address7 Manor Hall Close
Seaton
Seaham
County Durham
SR7 0LF
Secretary NameJill Everard Simm
NationalityBritish
StatusCurrent
Appointed27 July 1993(8 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence AddressConsett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Hunter Simm
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address131 Western Avenue
Prudhoe
Northumberland
NE42 6QD
Director NameHylton Britton Thompson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleManager
Correspondence Address21 Windsor Crescent
Whitley Bay
Tyne & Wear
NE26 2NT
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr David Hunter Simm
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address131 Western Avenue
Prudhoe
Northumberland
NE42 6QD
Secretary NameJill Everard Simm
NationalityBritish
StatusResigned
Appointed21 May 1993(5 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 24 June 1993)
RoleSecretary
Correspondence AddressConsett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameJacqueline Graham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 July 1993)
RoleSecretary
Correspondence Address28 Alexandra Park
Sunderland
Tyne And Wear
SR3 1XJ
Secretary NameJacqueline Graham
NationalityBritish
StatusResigned
Appointed24 June 1993(7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 July 1993)
RoleSecretary
Correspondence Address28 Alexandra Park
Sunderland
Tyne And Wear
SR3 1XJ

Location

Registered AddressUnit 6
Villa Real
Consett Business Park
Consett Co Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

7 January 1997Dissolved (1 page)
7 October 1996Completion of winding up (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
13 May 1996Notice of order of court to wind up. (1 page)