QUANTUM SADDLE CO LIMITED

Register to unlock more data on OkredoRegister

QUANTUM SADDLE CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04798935

Incorporation date

12/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon09/01/2017
Final Gazette dissolved following liquidation
dot icon09/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon19/07/2016
Liquidators' statement of receipts and payments to 2016-06-28
dot icon12/08/2015
Liquidators' statement of receipts and payments to 2015-06-28
dot icon24/07/2014
Liquidators' statement of receipts and payments to 2014-06-28
dot icon18/08/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon02/08/2012
Liquidators' statement of receipts and payments to 2012-06-28
dot icon04/07/2011
Statement of affairs with form 4.19
dot icon04/07/2011
Appointment of a voluntary liquidator
dot icon04/07/2011
Resolutions
dot icon09/06/2011
Registered office address changed from C/O Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ on 2011-06-10
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr Ronald Stockford on 2010-06-13
dot icon21/06/2010
Secretary's details changed for L L M Nominees Limited on 2010-06-13
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Director appointed simon andrew megginson corner
dot icon01/07/2009
Return made up to 13/06/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 13/06/08; full list of members
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Ad 18/04/08\gbp si [email protected]=71.98\gbp ic 356327/356398.98\
dot icon22/04/2008
Resolutions
dot icon22/04/2008
S-div
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 13/06/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/02/2007
Director resigned
dot icon18/02/2007
Director resigned
dot icon18/02/2007
New director appointed
dot icon18/02/2007
Director resigned
dot icon20/06/2006
Return made up to 13/06/06; full list of members
dot icon20/06/2006
Ad 29/04/05--------- £ si [email protected] £ si 18194@1
dot icon31/05/2006
Director's particulars changed
dot icon08/05/2006
Secretary's particulars changed
dot icon08/05/2006
Registered office changed on 09/05/06 from: st george's quay lancaster lancashire LA1 5QJ
dot icon05/09/2005
Ad 29/04/05--------- £ si [email protected] £ si 18194@1
dot icon07/08/2005
Return made up to 13/06/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Ad 22/03/05--------- £ si [email protected]=27 £ si 57824@1=57824 £ ic 280274/338125
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon04/01/2005
Ad 10/12/04--------- £ si [email protected]=9 £ si 30000@1=30000 £ ic 220565/250574
dot icon15/08/2004
Ad 03/08/04--------- £ si [email protected]=24 £ si 50000@1=50000 £ ic 200241/250265
dot icon05/08/2004
Return made up to 13/06/04; full list of members
dot icon28/04/2004
Registered office changed on 29/04/04 from: arkwright house c/0 lockett loveday mcmahon parsonage gardens manchester M3 2LF
dot icon29/03/2004
Ad 22/03/04--------- £ si [email protected]=79 £ ic 200162/200241
dot icon29/03/2004
Ad 23/12/03--------- £ si 200000@1=200000 £ ic 162/200162
dot icon29/03/2004
Ad 23/12/03--------- £ si [email protected]=161 £ ic 1/162
dot icon02/02/2004
Nc inc already adjusted 23/12/03
dot icon15/01/2004
Particulars of mortgage/charge
dot icon15/01/2004
S-div 05/01/04
dot icon15/01/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon10/12/2003
Registered office changed on 11/12/03 from: arkwright house parsonage gardens manchester M3 2LF
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New secretary appointed
dot icon03/12/2003
Certificate of change of name
dot icon08/07/2003
Registered office changed on 09/07/03 from: 39A leicester road salford manchester M7 4AS
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Director resigned
dot icon12/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunstan, Gary
Director
22/12/2003 - 05/02/2007
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/06/2003 - 08/07/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
12/06/2003 - 08/07/2003
41295
LLM NOMINEES LIMITED
Corporate Secretary
08/07/2003 - Present
4
Corner, Simon Andrew Megginson
Director
28/07/2009 - Present
35

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 QUANTUM SADDLE CO LIMITED

QUANTUM SADDLE CO LIMITED is an(a) Dissolved company incorporated on 12/06/2003 with the registered office located at Allan House, 10 John Princes Street, London W1G 0AH. There are currently 4 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 QUANTUM SADDLE CO LIMITED?

toggle

QUANTUM SADDLE CO LIMITED is currently Dissolved. It was registered on 12/06/2003 and dissolved on 09/01/2017.

Where is QUANTUM SADDLE CO LIMITED located?

toggle

QUANTUM SADDLE CO LIMITED is registered at Allan House, 10 John Princes Street, London W1G 0AH.

What does QUANTUM SADDLE CO LIMITED do?

toggle

QUANTUM SADDLE CO LIMITED operates in the Manufacture of luggage, handbags and the like, saddlery and harness (19.20 - SIC 2003) sector.

What is the latest filing for QUANTUM SADDLE CO LIMITED?

toggle

The latest filing was on 09/01/2017: Final Gazette dissolved following liquidation.