Company NameQuantum House Limited
Company StatusDissolved
Company Number03195267
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 11 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleManager
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Secretary NameLinda Straughan
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleSecretary
Correspondence Address28 Lyndhurst Grove
Low Fell
Gateshead
Tyne & Wear
NE9 6AU
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Director NameMr John Cook
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Saggerston Close
Morpeth
Northumberland
NE61 2YW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBritannia House
Point Pleasant Indus
Wallsend
Tyne & Wear
NE28 6HA
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
11 May 2000Return made up to 07/05/00; full list of members (6 pages)
3 November 1999Return made up to 07/05/99; no change of members (4 pages)
26 October 1999Registered office changed on 26/10/99 from: 1 lower tower street newtown birmingham B19 3NH (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
2 December 1998Return made up to 07/05/98; no change of members (4 pages)
20 October 1998Director resigned (1 page)
4 August 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
4 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Return made up to 07/05/97; full list of members
  • 363(287) ‐ Registered office changed on 27/10/97
(6 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 May 1996Incorporation (12 pages)