Company NameQuantum Teesside Limited
Company StatusDissolved
Company Number04846909
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Roger Nicholas Clark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleElectrical Engineering
Country of ResidenceEngland
Correspondence Address45 Torcross Way
Redcar
Cleveland
TS10 2RU
Secretary NameRussell Teesside
NationalityBritish
StatusClosed
Appointed12 July 2004(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 02 May 2006)
RoleAccountant
Correspondence Address21 High Street
Marske By The Sea
Cleveland
TS11 6JQ
Director NameSteven Hodgson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleElectrical Engineering
Correspondence Address16 Shoreham Close
Ings Redcar
Redcar
Cleveland
TS10 2RD
Director NameMr Steven Magor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Lulworth Close
Redcar
Cleveland
TS10 2SN
Secretary NameMr Steven Magor
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Lulworth Close
Redcar
Cleveland
TS10 2SN
Secretary NameMr Roger Nicholas Clark
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleElectrical Engineering
Country of ResidenceEngland
Correspondence Address45 Torcross Way
Redcar
Cleveland
TS10 2RU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services
Unit 306 Innovation Centre
Vienna Court Kirkleatham Bus
Park Redcar Cleveland
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
28 December 2005Voluntary strike-off action has been suspended (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
9 November 2005Application for striking-off (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 October 2004Return made up to 28/07/04; full list of members (8 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 25 high street loftus saltburn cleveland TS13 4HG (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 August 2003Registered office changed on 08/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
28 July 2003Incorporation (15 pages)