QUAYSIDE LIMITED

Register to unlock more data on OkredoRegister

QUAYSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02511096

Incorporation date

11/06/1990

Size

Dormant

Contacts

Registered address

Registered address

1 The Heights, Brooklands, Weybridge, Surrey KT13 0NYCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1990)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon19/06/2013
Application to strike the company off the register
dot icon11/06/2013
Termination of appointment of Joel David Brook as a director on 2013-06-07
dot icon11/06/2013
Termination of appointment of Luke Logan Tait as a director on 2013-06-07
dot icon11/06/2013
Termination of appointment of Mark Rainbow as a director on 2013-06-07
dot icon12/05/2013
Accounts for a dormant company made up to 2012-09-26
dot icon04/11/2012
Appointment of Luke Logan Tait as a director on 2012-11-05
dot icon31/10/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon31/05/2012
Director's details changed for Mark Rainbow on 2012-06-01
dot icon28/05/2012
Termination of appointment of Anthony John Keating as a director on 2012-05-24
dot icon03/01/2012
Accounts for a dormant company made up to 2011-09-28
dot icon02/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-09-29
dot icon07/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon21/06/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon15/03/2010
Termination of appointment of Jonathan Davies as a secretary
dot icon14/03/2010
Appointment of Mrs Helen Byrne as a secretary
dot icon14/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon15/12/2009
Resolutions
dot icon16/10/2009
Director's details changed for Jonathan Owen Davies on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Jonathan Owen Davies on 2009-10-01
dot icon15/10/2009
Director's details changed for Miles Eric Collins on 2009-10-01
dot icon14/10/2009
Director's details changed for Mark Rainbow on 2009-10-01
dot icon14/10/2009
Director's details changed for Anthony John Keating on 2009-10-01
dot icon14/10/2009
Director's details changed for Joel David Brook on 2009-10-01
dot icon27/07/2009
Accounts made up to 2008-09-30
dot icon25/11/2008
Appointment Terminated Director roger worrell
dot icon02/11/2008
Return made up to 01/11/08; full list of members
dot icon30/07/2008
Accounts made up to 2007-09-30
dot icon06/07/2008
Appointment Terminated Director garry cross
dot icon12/11/2007
Return made up to 01/11/07; full list of members
dot icon16/10/2007
Full accounts made up to 2006-09-30
dot icon20/12/2006
Return made up to 01/11/06; full list of members
dot icon20/12/2006
Director resigned
dot icon10/11/2006
Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE
dot icon10/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon21/08/2006
Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ
dot icon26/07/2006
New secretary appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Secretary resigned
dot icon30/05/2006
Accounts made up to 2005-09-30
dot icon20/02/2006
Ad 31/01/06--------- £ si 8677000@1=8677000 £ ic 100/8677100
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
£ nc 100/10000000 31/01/06
dot icon22/11/2005
Return made up to 01/11/05; full list of members
dot icon22/02/2005
Accounts made up to 2004-09-30
dot icon25/11/2004
Return made up to 01/11/04; full list of members
dot icon01/02/2004
Accounts made up to 2003-09-30
dot icon20/11/2003
Return made up to 01/11/03; full list of members
dot icon31/07/2003
Accounts made up to 2002-09-30
dot icon01/12/2002
Return made up to 01/10/02; full list of members
dot icon28/07/2002
Accounts made up to 2001-09-30
dot icon20/11/2001
Return made up to 01/10/01; full list of members
dot icon20/11/2001
Director's particulars changed
dot icon20/11/2001
Director's particulars changed
dot icon23/09/2001
Registered office changed on 24/09/01 from: mulliner house flanders road turnham green london W4 1NN
dot icon24/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon07/11/2000
Return made up to 01/10/00; full list of members
dot icon23/10/2000
Location of register of members
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon25/06/2000
Accounts made up to 1999-09-30
dot icon16/11/1999
Return made up to 01/11/99; full list of members
dot icon13/06/1999
Return made up to 12/06/99; full list of members
dot icon14/04/1999
Director resigned
dot icon14/04/1999
New director appointed
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon30/12/1998
Director resigned
dot icon30/12/1998
New director appointed
dot icon13/12/1998
New secretary appointed
dot icon07/12/1998
Accounts made up to 1998-09-30
dot icon07/12/1998
Accounts made up to 1997-09-30
dot icon06/12/1998
Secretary resigned
dot icon06/12/1998
Director resigned
dot icon06/12/1998
Location of register of members
dot icon06/12/1998
Registered office changed on 07/12/98 from: c/o granada theme parks & hotels water street manchester M60 9EA
dot icon25/08/1998
New director appointed
dot icon13/08/1998
Return made up to 12/06/98; no change of members
dot icon13/08/1998
Director resigned
dot icon07/09/1997
Accounts made up to 1996-09-29
dot icon13/07/1997
Return made up to 12/06/97; full list of members
dot icon20/08/1996
Accounts made up to 1995-10-01
dot icon21/07/1996
Return made up to 12/06/96; no change of members
dot icon21/07/1996
Secretary resigned;director resigned
dot icon21/07/1996
New secretary appointed;new director appointed
dot icon15/01/1996
Resolutions
dot icon18/06/1995
Return made up to 12/06/95; no change of members
dot icon18/06/1995
Director's particulars changed
dot icon03/05/1995
Full accounts made up to 1994-10-02
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 icon03/08/1994
Return made up to 12/06/94; full list of members
dot icon03/08/1994
Full accounts made up to 1993-10-03
dot icon19/04/1994
Return made up to 12/06/93; change of members
dot icon19/04/1994
Location of register of members address changed
dot icon19/04/1994
Location of debenture register address changed
dot icon19/04/1994
Director's particulars changed
dot icon21/12/1993
Declaration of satisfaction of mortgage/charge
dot icon05/09/1993
Registered office changed on 06/09/93 from: granada television centre quay street manchester M60 9EA
dot icon04/08/1993
Full accounts made up to 1992-09-27
dot icon24/09/1992
Director resigned;new director appointed
dot icon09/09/1992
Declaration of satisfaction of mortgage/charge
dot icon09/09/1992
Declaration of satisfaction of mortgage/charge
dot icon09/09/1992
Declaration of satisfaction of mortgage/charge
dot icon28/06/1992
Return made up to 12/06/92; change of members
dot icon16/06/1992
Full accounts made up to 1991-09-29
dot icon25/04/1992
Secretary resigned;new secretary appointed
dot icon12/03/1992
Director resigned
dot icon04/11/1991
Director resigned
dot icon04/11/1991
Director resigned
dot icon04/11/1991
Director resigned
dot icon03/07/1991
Return made up to 12/06/91; full list of members
dot icon02/07/1991
New director appointed
dot icon02/07/1991
New director appointed
dot icon02/07/1991
New director appointed
dot icon02/07/1991
New director appointed
dot icon11/06/1991
Registered office changed on 12/06/91 from: 41 spring gardens manchester M2 2BB
dot icon11/06/1991
Secretary resigned;new secretary appointed
dot icon11/06/1991
New director appointed
dot icon11/06/1991
Director resigned;new director appointed
dot icon11/06/1991
Ad 09/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon11/06/1991
Accounting reference date extended from 30/06 to 30/09
dot icon20/05/1991
Particulars of mortgage/charge
dot icon20/05/1991
Particulars of mortgage/charge
dot icon20/05/1991
Particulars of mortgage/charge
dot icon20/05/1991
Particulars of mortgage/charge
dot icon30/01/1991
Memorandum and Articles of Association
dot icon27/01/1991
Resolutions
dot icon27/01/1991
Resolutions
dot icon16/01/1991
Certificate of change of name
dot icon11/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/09/2012
dot iconLast change occurred
25/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/09/2012
dot iconNext account date
25/09/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luck, Stuart Richard
Director
20/08/1992 - 11/06/1996
54
Brook, Joel David
Director
17/10/2006 - 07/06/2013
36
Rainbow, Mark
Director
17/10/2006 - 07/06/2013
55
Tait, Luke Logan
Director
05/11/2012 - 07/06/2013
40
Tautz, Helen Jane
Secretary
01/08/1998 - 29/09/2000
255

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 QUAYSIDE LIMITED

QUAYSIDE LIMITED is an(a) Dissolved company incorporated on 11/06/1990 with the registered office located at 1 The Heights, Brooklands, Weybridge, Surrey KT13 0NY. 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 QUAYSIDE LIMITED?

toggle

QUAYSIDE LIMITED is currently Dissolved. It was registered on 11/06/1990 and dissolved on 14/10/2013.

Where is QUAYSIDE LIMITED located?

toggle

QUAYSIDE LIMITED is registered at 1 The Heights, Brooklands, Weybridge, Surrey KT13 0NY.

What does QUAYSIDE LIMITED do?

toggle

QUAYSIDE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for QUAYSIDE LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.