Company NameThe Design Quarter Limited
Company StatusDissolved
Company Number04285502
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date1 November 2012 (11 years, 5 months ago)
Previous NameTriplequest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Kathleen Rose Downes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence AddressThe Old School House
Newton On The Moor
Northumberland
NE65 9JY
Secretary NameMalcolm Peter Downes
NationalityBritish
StatusClosed
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
Newton On The Moor
Northumberland
NE65 9JY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2012Liquidators' statement of receipts and payments to 11 July 2012 (5 pages)
1 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2012Liquidators statement of receipts and payments to 11 July 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 11 July 2012 (5 pages)
1 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2012Liquidators statement of receipts and payments to 9 June 2012 (5 pages)
22 June 2012Liquidators statement of receipts and payments to 9 June 2012 (5 pages)
22 June 2012Liquidators' statement of receipts and payments to 9 June 2012 (5 pages)
22 June 2012Liquidators' statement of receipts and payments to 9 June 2012 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 9 December 2011 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 9 December 2011 (5 pages)
23 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
23 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
23 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
23 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 9 December 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 9 December 2009 (5 pages)
11 June 2009Registered office changed on 11/06/2009 from the old school house newton on the moor northumberland NE65 9JY (1 page)
11 June 2009Registered office changed on 11/06/2009 from the old school house newton on the moor northumberland NE65 9JY (1 page)
10 January 2009Appointment of a voluntary liquidator (1 page)
10 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-10
(1 page)
10 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2009Statement of affairs with form 4.19 (6 pages)
10 January 2009Appointment of a voluntary liquidator (1 page)
10 January 2009Statement of affairs with form 4.19 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 October 2006Return made up to 11/09/06; full list of members (6 pages)
18 October 2006Return made up to 11/09/06; full list of members (6 pages)
27 October 2005Return made up to 11/09/05; full list of members (6 pages)
27 October 2005Return made up to 11/09/05; full list of members (6 pages)
17 August 2005Accounts made up to 31 December 2004 (2 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
29 December 2004Accounts made up to 31 December 2003 (1 page)
29 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 October 2004Return made up to 11/09/04; full list of members (6 pages)
14 October 2004Return made up to 11/09/04; full list of members (6 pages)
6 March 2004Return made up to 11/09/03; full list of members (6 pages)
6 March 2004Return made up to 11/09/03; full list of members (6 pages)
15 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 July 2003Accounts made up to 31 December 2002 (1 page)
23 September 2002Return made up to 11/09/02; full list of members (6 pages)
23 September 2002Return made up to 11/09/02; full list of members (6 pages)
10 December 2001Company name changed triplequest LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed triplequest LIMITED\certificate issued on 10/12/01 (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: suite 17 hubbway house bassington lane cramlington northumberland NE23 8AD (1 page)
4 December 2001Registered office changed on 04/12/01 from: suite 17 hubbway house bassington lane cramlington northumberland NE23 8AD (1 page)
4 December 2001New secretary appointed (2 pages)
29 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 November 2001New director appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Registered office changed on 19/10/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Registered office changed on 19/10/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 September 2001Incorporation (15 pages)