Company NameQuay Design And Distribution Limited
Company StatusDissolved
Company Number03042525
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years ago)
Dissolution Date9 December 1997 (26 years, 3 months ago)
Previous NameCrossacre Limited

Directors

Director NameRobert Michael Duggins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 09 December 1997)
RoleCompany Director
Correspondence AddressEast Farm
High Mickley
Stocksfield
Northumberland
NE43 7LU
Director NameRobert Murray Brown
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 09 December 1997)
RoleCompany Director
Correspondence AddressThe Common
Inerleithen
Tweedsdale
Secretary NameColin Dickinson
NationalityBritish
StatusClosed
Appointed19 May 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 09 December 1997)
RoleCompany Director
Correspondence AddressLea Grange
Riding Mill
Newcastle Upon Tyne
Northumberland
NE44 6HZ
Director NameOriano Pasquinelli
Date of BirthJuly 1931 (Born 92 years ago)
NationalityItalian
StatusClosed
Appointed01 June 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 09 December 1997)
RoleCompany Director
Correspondence AddressVia V Giobaertt 22
Prato
Tuscany
50047
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 April 1995
Appointment Duration1 month (resigned 10 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(1 month after company formation)
Appointment Duration1 week, 2 days (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(1 month after company formation)
Appointment Duration1 week, 2 days (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed10 May 1995(1 month after company formation)
Appointment Duration1 week, 2 days (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 April 1995
Appointment Duration1 month (resigned 10 May 1995)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address70 Jesmond Road
Newcastle Upon Tyne
NE2 4QD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
10 July 1995Registered office changed on 10/07/95 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
16 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Ad 19/05/95--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
18 May 1995Company name changed crossacre LIMITED\certificate issued on 19/05/95 (4 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Nc inc already adjusted 10/05/95 (1 page)
12 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 May 1995Registered office changed on 12/05/95 from: 64 whitchurch road cardiff CF4 3LX (1 page)
6 April 1995Incorporation (28 pages)