QUANTUM STRAIGHTFORWARD LIMITED

Register to unlock more data on OkredoRegister

QUANTUM STRAIGHTFORWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02860116

Incorporation date

06/10/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SILBURY CHARTERED ACCOUNTANTS, Venture House Calne Road, Lyneham, Chippenham, Wiltshire SN15 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1993)
dot icon23/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2013
First Gazette notice for voluntary strike-off
dot icon28/08/2013
Application to strike the company off the register
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/01/2012
Annual return made up to 2011-10-07 with full list of shareholders
dot icon02/11/2011
Previous accounting period extended from 2011-03-31 to 2011-07-31
dot icon06/07/2011
Registered office address changed from 5 Westerngate Hillmead Enterprise Park Swindon SN5 5WN on 2011-07-07
dot icon12/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon19/10/2009
Director's details changed for Matthew Adam Maginn on 2009-10-20
dot icon19/10/2009
Director's details changed for Michael Barry Maginn on 2009-10-20
dot icon21/10/2008
Return made up to 07/10/08; full list of members
dot icon12/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 07/10/07; full list of members
dot icon16/10/2007
Secretary's particulars changed;director's particulars changed
dot icon07/08/2007
Registered office changed on 08/08/07 from: unit P2 redman road beversbrook industrial estate calne wiltshire SN11 9PL
dot icon10/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/11/2006
Return made up to 07/10/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon06/03/2006
Particulars of contract relating to shares
dot icon06/03/2006
Ad 14/02/06--------- £ si 100@1=100 £ ic 100/200
dot icon06/03/2006
Nc inc already adjusted 14/02/06
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon02/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/10/2005
Return made up to 07/10/05; full list of members
dot icon16/10/2005
Secretary's particulars changed;director's particulars changed
dot icon14/02/2005
Registered office changed on 15/02/05 from: unit 2 clark avenue portemarsh estate calne wiltshire SN11 9RD
dot icon10/10/2004
Return made up to 07/10/04; full list of members
dot icon27/09/2004
Accounts for a small company made up to 2004-03-31
dot icon13/10/2003
Return made up to 07/10/03; full list of members
dot icon13/10/2003
Secretary's particulars changed;director's particulars changed
dot icon18/08/2003
Accounts for a small company made up to 2003-03-31
dot icon05/10/2002
Return made up to 07/10/02; full list of members
dot icon22/07/2002
New director appointed
dot icon02/07/2002
Accounts for a small company made up to 2002-03-31
dot icon08/10/2001
Return made up to 07/10/01; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
New secretary appointed
dot icon05/03/2001
Registered office changed on 06/03/01 from: unit e portemarsh road portemarsh industrial estate calne wiltshire SN11 9PU
dot icon10/10/2000
Return made up to 07/10/00; full list of members
dot icon08/08/2000
Full accounts made up to 2000-03-31
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon17/10/1999
Return made up to 07/10/99; full list of members
dot icon17/10/1999
Director's particulars changed
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
New secretary appointed
dot icon08/03/1999
Registered office changed on 09/03/99 from: 39 hemel hempstead road redbourn st albans hertfordshire AL3 7NL
dot icon05/10/1998
Return made up to 07/10/98; full list of members
dot icon12/08/1998
Full accounts made up to 1998-03-31
dot icon24/02/1998
Full accounts made up to 1997-09-30
dot icon08/02/1998
Registered office changed on 09/02/98 from: 39 hemel hempstead road redbourn st albans hertfordshire AL3 7NL
dot icon08/02/1998
Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon26/11/1997
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon26/11/1997
Registered office changed on 27/11/97 from: 35 east street colcheater essex CO1 2TP
dot icon28/10/1997
Return made up to 07/10/97; full list of members
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon18/03/1997
Registered office changed on 19/03/97 from: cliffords inn fetter lane london EC4A 1AS
dot icon13/03/1997
Auditor's resignation
dot icon02/03/1997
Accounts for a small company made up to 1996-09-30
dot icon02/03/1997
Accounts for a small company made up to 1995-09-30
dot icon02/03/1997
Return made up to 07/10/96; no change of members
dot icon04/11/1996
Certificate of change of name
dot icon29/10/1995
Secretary resigned
dot icon29/10/1995
New secretary appointed
dot icon10/10/1995
Return made up to 07/10/95; no change of members
dot icon12/09/1995
Full accounts made up to 1994-09-30
dot icon17/11/1994
Return made up to 07/10/94; full list of members
dot icon20/09/1994
Accounting reference date shortened from 31/10 to 30/09
dot icon27/06/1994
Registered office changed on 28/06/94 from: 79 leighton road toddington beds LU5 6AL
dot icon27/06/1994
Secretary resigned;new secretary appointed
dot icon18/11/1993
Registered office changed on 19/11/93 from: 79 leighton road toddington dunstable bedfordshire LU5 6AL
dot icon18/11/1993
New secretary appointed;new director appointed
dot icon01/11/1993
Registered office changed on 02/11/93 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon01/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
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
ELK COMPANY SECRETARIES LIMITED
Nominee Secretary
07/10/1993 - 07/10/1993
847
Maginn, Matthew Adam
Secretary
01/06/2001 - Present
3
ELK (NOMINEES) LIMITED
Nominee Director
07/10/1993 - 07/10/1993
816
Garbutt, Michael George Arthur
Secretary
31/08/1995 - 18/05/1999
-
Hitchens, Julia Leonie
Secretary
04/06/1994 - 31/08/1995
1

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 STRAIGHTFORWARD LIMITED

QUANTUM STRAIGHTFORWARD LIMITED is an(a) Dissolved company incorporated on 06/10/1993 with the registered office located at C/O SILBURY CHARTERED ACCOUNTANTS, Venture House Calne Road, Lyneham, Chippenham, Wiltshire SN15 4PP. There are currently 3 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 STRAIGHTFORWARD LIMITED?

toggle

QUANTUM STRAIGHTFORWARD LIMITED is currently Dissolved. It was registered on 06/10/1993 and dissolved on 23/12/2013.

Where is QUANTUM STRAIGHTFORWARD LIMITED located?

toggle

QUANTUM STRAIGHTFORWARD LIMITED is registered at C/O SILBURY CHARTERED ACCOUNTANTS, Venture House Calne Road, Lyneham, Chippenham, Wiltshire SN15 4PP.

What does QUANTUM STRAIGHTFORWARD LIMITED do?

toggle

QUANTUM STRAIGHTFORWARD LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for QUANTUM STRAIGHTFORWARD LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved via voluntary strike-off.