Company NameQuaycorp Limited
Company StatusDissolved
Company Number03977692
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kazi Mahmudur Rahman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2000)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address16 Kielder Avenue
Cramlington
Northumberland
NE23 8JT
Director NameMohammad Shafie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 2001)
RoleEngineer
Correspondence Address22 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
Secretary NameMohammad Shafie
NationalityBritish
StatusResigned
Appointed01 August 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2005)
RoleEngineer
Correspondence Address22 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
Director NameParisa Bani Hashemi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2005)
RoleHousewife
Correspondence Address22 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address22 Thornhill Gardens
Sunderland
Tyne & Wear
SR2 7LE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2005Secretary resigned (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
19 August 2005Application for striking-off (1 page)
16 August 2005Director resigned (1 page)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 May 2004Return made up to 20/04/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
1 August 2003Return made up to 20/04/03; full list of members (6 pages)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
18 May 2001Director resigned (2 pages)
18 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 2000New director appointed (4 pages)
27 November 2000Director resigned (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)