Company NameAbsolute Quays Limited
Company StatusDissolved
Company Number06045914
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 2 months ago)
Dissolution Date21 August 2012 (11 years, 7 months ago)
Previous NameHLW 323 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Thomas Knox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed19 February 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameMr Michael Angelo Mario Quadrini
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorntree Cottage 491 West Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7NR
Secretary NameMrs Sheila Winnifred Quadrini
NationalityBritish
StatusClosed
Appointed06 May 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Furzefield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EA
Secretary NameSarah Lowery
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Grove Street
Ossett
Wakefield
West Yorkshire
WF5 8LP
Secretary NameMrs Mary Isabella Keen
NationalityBritish
StatusResigned
Appointed19 February 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address31 Laburnum Ave
Walkerville
Newcastle Upon Tyne
NE6 4PP
Director NameHlwcommerciallawyers Llp (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressCommercial House
Commercial Street
Sheffield
South Yorkshire
S1 2AT

Location

Registered AddressUnit 23 Quay Level
St. Peters Wharf
Newcastle Upon Tyne
Tyne & Wear
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Receiver's abstract of receipts and payments to 11 April 2011 (2 pages)
9 January 2012Receiver's abstract of receipts and payments to 4 January 2012 (2 pages)
9 January 2012Receiver's abstract of receipts and payments to 11 October 2011 (2 pages)
9 January 2012Receiver's abstract of receipts and payments to 4 January 2012 (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Receiver's abstract of receipts and payments to 4 January 2012 (2 pages)
9 January 2012Receiver's abstract of receipts and payments to 11 April 2011 (2 pages)
9 January 2012Notice of ceasing to act as receiver or manager (2 pages)
9 January 2012Receiver's abstract of receipts and payments to 11 October 2011 (2 pages)
27 April 2010Notice of appointment of receiver or manager (2 pages)
27 April 2010Notice of appointment of receiver or manager (2 pages)
22 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 10,000
(14 pages)
22 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 10,000
(14 pages)
22 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-22
  • GBP 10,000
(14 pages)
4 February 2010Register(s) moved to registered inspection location (2 pages)
4 February 2010Register(s) moved to registered inspection location (2 pages)
26 January 2010Register inspection address has been changed (2 pages)
26 January 2010Register inspection address has been changed (2 pages)
8 May 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
8 May 2009Accounts made up to 31 January 2008 (1 page)
7 May 2009Secretary appointed mrs sheila winifred quadrini (1 page)
7 May 2009Secretary appointed mrs sheila winifred quadrini (1 page)
6 May 2009Appointment terminated secretary mary keen (1 page)
6 May 2009Appointment Terminated Secretary mary keen (1 page)
31 March 2009Return made up to 09/01/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from hillgate quay gateshead tyne and wear NE8 2QS (1 page)
31 March 2009Registered office changed on 31/03/2009 from hillgate quay gateshead tyne and wear NE8 2QS (1 page)
31 March 2009Return made up to 09/01/09; full list of members (4 pages)
30 March 2009Secretary's change of particulars / mary keen / 26/03/2009 (1 page)
30 March 2009Secretary's Change of Particulars / mary keen / 26/03/2009 / HouseName/Number was: , now: 31; Street was: 18 nansen street, now: laburnum ave; Area was: bulwell, now: walkerville; Post Town was: nottingham, now: newcastle upon tyne; Region was: , now: tyne & wear; Post Code was: NG6 9JE, now: NE6 4PP; Country was: , now: england (1 page)
1 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 January 2008Return made up to 09/01/08; full list of members (3 pages)
22 January 2008Return made up to 09/01/08; full list of members (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Ad 19/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2007Registered office changed on 15/03/07 from: commercial house commercial street sheffield south yorkshire S1 2ATA (1 page)
15 March 2007Registered office changed on 15/03/07 from: commercial house commercial street sheffield south yorkshire S1 2ATA (1 page)
15 March 2007Ad 19/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2007Secretary resigned (1 page)
8 March 2007Memorandum and Articles of Association (11 pages)
8 March 2007Memorandum and Articles of Association (11 pages)
5 March 2007Company name changed hlw 323 LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed hlw 323 LIMITED\certificate issued on 05/03/07 (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
9 January 2007Incorporation (15 pages)
9 January 2007Incorporation (15 pages)