Company NameQuarrie House Limited
Company StatusDissolved
Company Number06528145
CategoryPrivate Limited Company
Incorporation Date8 March 2008(16 years, 1 month ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAbdulla El Faitori Zarti
Date of BirthJune 1960 (Born 63 years ago)
NationalityLibyan
StatusClosed
Appointed08 March 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalesford Road
Hartford Dale
Cramlington
Northumberland
NE23 9FU
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameMr John Whorlton Lowe
NationalityBritish
StatusResigned
Appointed08 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2008(same day as company formation)
Correspondence AddressApplegarth Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Contact

Websitewww.quarriehouse.co.uk
Email address[email protected]
Telephone01670 730030
Telephone regionMorpeth

Location

Registered AddressQuarrie House
Church Street
Cramlington
Northumberland
NE23 1DN
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington Village
Built Up AreaCramlington

Accounts

Latest Accounts11 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End11 July

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
31 October 2016Application to strike the company off the register (3 pages)
17 October 2016Previous accounting period shortened from 31 March 2017 to 11 July 2016 (1 page)
17 October 2016Micro company accounts made up to 11 July 2016 (2 pages)
17 October 2016Micro company accounts made up to 11 July 2016 (2 pages)
17 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 October 2016Previous accounting period shortened from 31 March 2017 to 11 July 2016 (1 page)
21 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
19 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Registered office address changed from Unit 23D Moorland Way, Nelson Park Cramlington Northumberland NE23 1WE England on 12 March 2013 (1 page)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Registered office address changed from Unit 23D Moorland Way, Nelson Park Cramlington Northumberland NE23 1WE England on 12 March 2013 (1 page)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 June 2010Registered office address changed from 51 John Street Sunderland Tyne and Wear SR1 1QN on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 51 John Street Sunderland Tyne and Wear SR1 1QN on 28 June 2010 (1 page)
28 June 2010Termination of appointment of John Lowe as a secretary (1 page)
28 June 2010Termination of appointment of John Lowe as a secretary (1 page)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Abdulla El Faitori Zarti on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Abdulla El Faitori Zarti on 30 March 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 08/03/09; full list of members (3 pages)
2 April 2009Return made up to 08/03/09; full list of members (3 pages)
1 April 2008Secretary appointed john whorlton lowe (2 pages)
1 April 2008Secretary appointed john whorlton lowe (2 pages)
1 April 2008Director appointed abdulla el faitori zarti (3 pages)
1 April 2008Director appointed abdulla el faitori zarti (3 pages)
31 March 2008Registered office changed on 31/03/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
31 March 2008Appointment terminated director diana redding (1 page)
31 March 2008Appointment terminated secretary reddings company secretary LIMITED (1 page)
31 March 2008Appointment terminated director diana redding (1 page)
31 March 2008Appointment terminated secretary reddings company secretary LIMITED (1 page)
31 March 2008Registered office changed on 31/03/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
8 March 2008Incorporation (17 pages)
8 March 2008Incorporation (17 pages)