Company NameQuartech Technical Services Ltd
Company StatusDissolved
Company Number03835164
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Milbourne
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(1 day after company formation)
Appointment Duration12 years, 3 months (closed 29 November 2011)
RoleComputer Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Magpies
26 Factory Lane
Diss
Norfolk
IP22 3EG
Secretary NameLynn Ann Hempstead
NationalityBritish
StatusClosed
Appointed19 December 2005(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 29 November 2011)
RoleCompany Director
Correspondence AddressThatched Cottage
Park Road, Ardleigh
Colchester
Essex
CO7 7SS
Secretary NameEllen Amanda Milbourne
NationalityBritish
StatusResigned
Appointed03 September 1999(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 19 December 2005)
RoleSecretary
Correspondence AddressThe Magpies
26 Factory Lane
Diss
Norfolk
IP22 3EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address29 Atley Business Park
Cramlington
Northumberland
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£9,215
Cash£495
Current Liabilities£28,090

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
20 October 2010Director's details changed for Michael Milbourne on 1 September 2010 (2 pages)
20 October 2010Director's details changed for Michael Milbourne on 1 September 2010 (2 pages)
20 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(4 pages)
20 October 2010Director's details changed for Michael Milbourne on 1 September 2010 (2 pages)
20 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(4 pages)
20 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 September 2009Return made up to 02/09/09; full list of members (3 pages)
28 September 2009Registered office changed on 28/09/2009 from 29 atley business park cramlington northumberland NE23 1WP united kingdom (1 page)
28 September 2009Registered office changed on 28/09/2009 from 29 atley business park cramlington northumberland NE23 1WP united kingdom (1 page)
28 September 2009Location of debenture register (1 page)
28 September 2009Return made up to 02/09/09; full list of members (3 pages)
28 September 2009Location of register of members (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Location of debenture register (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 26 factory lane, roydon diss norfolk IP22 4EG (1 page)
18 June 2009Registered office changed on 18/06/2009 from 26 factory lane, roydon diss norfolk IP22 4EG (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 02/09/08; full list of members (4 pages)
14 October 2008Return made up to 02/09/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 February 2008Registered office changed on 06/02/08 from: 22 friars street sudbury suffolk CO10 2AA (1 page)
6 February 2008Registered office changed on 06/02/08 from: 22 friars street sudbury suffolk CO10 2AA (1 page)
21 September 2007Return made up to 02/09/07; full list of members (2 pages)
21 September 2007Return made up to 02/09/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2006Return made up to 02/09/06; full list of members (2 pages)
26 September 2006Return made up to 02/09/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006Secretary resigned (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 02/09/05; full list of members (2 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 02/09/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 September 2004Return made up to 02/09/04; full list of members (6 pages)
21 September 2004Return made up to 02/09/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 September 2003Return made up to 02/09/03; full list of members (6 pages)
24 September 2003Return made up to 02/09/03; full list of members (6 pages)
23 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 September 2002Return made up to 02/09/02; full list of members (6 pages)
4 September 2002Return made up to 02/09/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 September 2001Return made up to 02/09/01; full list of members (6 pages)
28 September 2001Return made up to 02/09/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
25 October 2000Registered office changed on 25/10/00 from: 320 the colonnades porchester square london W2 6AU (1 page)
25 October 2000Registered office changed on 25/10/00 from: 320 the colonnades porchester square london W2 6AU (1 page)
19 September 2000Return made up to 02/09/00; full list of members (6 pages)
19 September 2000Return made up to 02/09/00; full list of members (6 pages)
2 August 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
2 August 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
27 September 1999Ad 03/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 320 the colonnades porchester square london W2 6AU (1 page)
27 September 1999Ad 03/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 320 the colonnades porchester square london W2 6AU (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
2 September 1999Incorporation (12 pages)
2 September 1999Incorporation (12 pages)