Company NameQuartergold Ltd
Company StatusDissolved
Company Number06838667
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Derek Lowery Haugh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Rise Fulbeck
Morpeth
Northumberland
NE61 3JT
Director NameMr Jonathon Derek Haugh
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Barmoor
Morpeth
Northumberland
NE61 6LB
Director NameMrs Rae June Haugh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Rise Fulbeck
Morpeth
Northumberland
NE61 3JT
Secretary NameMr Derek Lowery Haugh
NationalityBritish
StatusClosed
Appointed20 March 2009(2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Rise Fulbeck
Morpeth
Northumberland
NE61 3JT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Telephone07 785252679
Telephone regionMobile

Location

Registered AddressThe Old Casino
1-4 Forth Lane
Newcastle Upon Tyne
NE1 5HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek Lowery Haugh
33.33%
Ordinary
1 at £1Jonathon Derek Haugh
33.33%
Ordinary
1 at £1Rae June Haugh
33.33%
Ordinary

Financials

Year2014
Net Worth-£51,437
Cash£16,503
Current Liabilities£149,610

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Application to strike the company off the register (3 pages)
6 February 2015Application to strike the company off the register (3 pages)
3 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(6 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(6 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(6 pages)
16 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
16 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
11 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Derek Lowery Haugh on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Derek Lowery Haugh on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Jonathon Derek Haugh on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Derek Lowery Haugh on 10 March 2010 (1 page)
10 March 2010Director's details changed for Jonathon Derek Haugh on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Derek Lowery Haugh on 10 March 2010 (1 page)
10 March 2010Director's details changed for Rae June Haugh on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Rae June Haugh on 10 March 2010 (2 pages)
6 April 2009Director appointed rae june haugh (2 pages)
6 April 2009Director appointed jonathon derek haugh (2 pages)
6 April 2009Director and secretary appointed derek lowery haugh (2 pages)
6 April 2009Director and secretary appointed derek lowery haugh (2 pages)
6 April 2009Director appointed rae june haugh (2 pages)
6 April 2009Director appointed jonathon derek haugh (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
24 March 2009Registered office changed on 24/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
23 March 2009Appointment terminated director yomtov jacobs (1 page)
23 March 2009Appointment terminated director yomtov jacobs (1 page)
6 March 2009Incorporation (9 pages)
6 March 2009Incorporation (9 pages)