QUADRANT EXHIBITIONS LIMITED

Register to unlock more data on OkredoRegister

QUADRANT EXHIBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02630784

Incorporation date

14/07/1991

Size

Full

Contacts

Registered address

Registered address

Mazars House Gelderd Road, Gildersome, Leeds LS27 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1991)
dot icon15/03/2011
Final Gazette dissolved following liquidation
dot icon15/12/2010
Liquidators' statement of receipts and payments to 2010-12-03
dot icon15/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon10/10/2010
Liquidators' statement of receipts and payments to 2010-09-30
dot icon11/04/2010
Liquidators' statement of receipts and payments to 2010-03-31
dot icon14/10/2009
Liquidators' statement of receipts and payments to 2009-09-30
dot icon13/01/2009
Appointment Terminated Director paul thompson
dot icon13/01/2009
Appointment Terminated Secretary paul thompson
dot icon16/10/2008
Statement of affairs with form 4.19
dot icon16/10/2008
Appointment of a voluntary liquidator
dot icon16/10/2008
Resolutions
dot icon10/09/2008
Registered office changed on 11/09/2008 from 4325 park approach thorpe park leeds west yorks LS15 8GB
dot icon14/07/2008
Return made up to 15/07/08; full list of members
dot icon02/03/2008
Appointment Terminated Director russell brown
dot icon30/01/2008
Director resigned
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 15/07/07; full list of members
dot icon06/09/2007
Director resigned
dot icon01/07/2007
Registered office changed on 02/07/07 from: 2 bankfield house carrbottom road bradford w yorks BD5 9AG
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Return made up to 15/07/06; full list of members
dot icon23/07/2006
Full accounts made up to 2006-03-31
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/02/2006
New director appointed
dot icon15/02/2006
Registered office changed on 16/02/06 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA
dot icon29/01/2006
Full accounts made up to 2005-03-31
dot icon16/01/2006
Director resigned
dot icon09/08/2005
Return made up to 15/07/05; full list of members
dot icon08/02/2005
Particulars of mortgage/charge
dot icon25/08/2004
Return made up to 15/07/04; full list of members
dot icon23/08/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon23/08/2004
Registered office changed on 24/08/04 from: units 4-6 faraday road swindon wiltshire SN3 5HQ
dot icon23/08/2004
Auditor's resignation
dot icon17/08/2004
Declaration of satisfaction of mortgage/charge
dot icon03/05/2004
Full accounts made up to 2003-12-31
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 15/07/03; full list of members
dot icon24/09/2003
Secretary resigned
dot icon30/05/2003
Particulars of mortgage/charge
dot icon13/02/2003
New secretary appointed;new director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon05/08/2002
Return made up to 15/07/02; full list of members
dot icon01/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon21/05/2002
Particulars of mortgage/charge
dot icon30/07/2001
Return made up to 15/07/01; full list of members
dot icon30/07/2001
Secretary's particulars changed;director's particulars changed
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon01/08/2000
Return made up to 15/07/00; full list of members
dot icon01/08/2000
Director's particulars changed
dot icon05/06/2000
Full accounts made up to 1999-07-31
dot icon14/12/1999
Registered office changed on 15/12/99 from: unit 7 workshop a station industrial estate sheppard street swindon wiltshire SN1 5DB
dot icon02/08/1999
Return made up to 15/07/99; no change of members
dot icon29/04/1999
Full accounts made up to 1998-07-31
dot icon21/07/1998
Return made up to 15/07/98; full list of members
dot icon21/07/1998
Secretary's particulars changed;director's particulars changed
dot icon16/06/1998
Ad 31/01/98--------- £ si 17000@1=17000 £ ic 8000/25000
dot icon28/05/1998
Full accounts made up to 1997-07-31
dot icon18/12/1997
Nc inc already adjusted 04/12/97
dot icon18/12/1997
Resolutions
dot icon08/09/1997
Registered office changed on 09/09/97 from: stafford house 57 high street wootton bassett wiltshire SN4 7AQ
dot icon19/08/1997
Return made up to 15/07/97; full list of members
dot icon02/06/1997
Full accounts made up to 1996-07-31
dot icon28/04/1997
Return made up to 15/07/96; full list of members
dot icon21/08/1996
Full accounts made up to 1995-07-31
dot icon29/02/1996
Ad 20/02/96--------- £ si 4000@1=4000 £ ic 4000/8000
dot icon30/07/1995
Return made up to 15/07/95; full list of members
dot icon20/06/1995
Registered office changed on 21/06/95 from: 31 victoria road swindon wiltshire SN1 3AW
dot icon24/05/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 15/07/94; full list of members
dot icon16/01/1994
Accounts for a small company made up to 1993-07-31
dot icon27/07/1993
New director appointed
dot icon27/07/1993
Return made up to 15/07/93; no change of members
dot icon28/04/1993
Full accounts made up to 1992-07-31
dot icon18/04/1993
Secretary resigned;new secretary appointed
dot icon18/04/1993
Registered office changed on 19/04/93 from: unit 7 workshop a station industrial estate sheppard street swindon wilts SN1 5DB
dot icon21/03/1993
Secretary resigned
dot icon10/02/1993
Director resigned
dot icon10/02/1993
Director resigned
dot icon31/08/1992
Director's particulars changed;new director appointed
dot icon31/08/1992
Return made up to 15/07/92; full list of members
dot icon31/08/1992
Director's particulars changed
dot icon25/03/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon25/03/1992
New secretary appointed
dot icon25/03/1992
Registered office changed on 26/03/92 from: stafford house 57 high street wootton bassett wiltshire SN4 7AQ
dot icon25/03/1992
Accounting reference date notified as 31/07
dot icon16/03/1992
Secretary resigned
dot icon15/09/1991
Ad 17/07/91--------- £ si 1998@1=1998 £ ic 2/2000
dot icon15/09/1991
Nc inc already adjusted 17/07/91
dot icon15/09/1991
Resolutions
dot icon15/09/1991
Resolutions
dot icon12/09/1991
Particulars of mortgage/charge
dot icon01/09/1991
Director resigned;new director appointed
dot icon01/09/1991
Director resigned;new director appointed
dot icon27/07/1991
Secretary resigned
dot icon14/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Paul Fawcett
Director
30/01/2003 - 13/01/2009
9
Chaloner, David
Director
07/07/1993 - 31/12/2005
5
Cook, Garry
Director
17/07/1991 - 31/01/2008
4
Hedges, Geoffrey James
Director
30/01/2003 - 25/05/2007
10
Austin, Keith Maurice Peter
Director
13/03/1992 - 31/01/1993
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUADRANT EXHIBITIONS LIMITED

QUADRANT EXHIBITIONS LIMITED is an(a) Dissolved company incorporated on 14/07/1991 with the registered office located at Mazars House Gelderd Road, Gildersome, Leeds LS27 7JN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUADRANT EXHIBITIONS LIMITED?

toggle

QUADRANT EXHIBITIONS LIMITED is currently Dissolved. It was registered on 14/07/1991 and dissolved on 15/03/2011.

Where is QUADRANT EXHIBITIONS LIMITED located?

toggle

QUADRANT EXHIBITIONS LIMITED is registered at Mazars House Gelderd Road, Gildersome, Leeds LS27 7JN.

What does QUADRANT EXHIBITIONS LIMITED do?

toggle

QUADRANT EXHIBITIONS LIMITED operates in the Manufacture of other products of wood (20.51 - SIC 2003) sector.

What is the latest filing for QUADRANT EXHIBITIONS LIMITED?

toggle

The latest filing was on 15/03/2011: Final Gazette dissolved following liquidation.