QUEDRON LIMITED

Register to unlock more data on OkredoRegister

QUEDRON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04211232

Incorporation date

04/05/2001

Size

Small

Contacts

Registered address

Registered address

11 Coopers Yard Curran Road, Cardiff CF10 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2001)
dot icon16/10/2014
Final Gazette dissolved following liquidation
dot icon16/07/2014
Return of final meeting in a members' voluntary winding up
dot icon25/11/2013
Registered office address changed from Wentloog Corporate Park Wentloog Cardiff CF3 2ER on 2013-11-25
dot icon21/11/2013
Declaration of solvency
dot icon21/11/2013
Appointment of a voluntary liquidator
dot icon21/11/2013
Resolutions
dot icon05/09/2013
Satisfaction of charge 7 in full
dot icon05/09/2013
Satisfaction of charge 6 in full
dot icon05/09/2013
Satisfaction of charge 5 in full
dot icon22/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon04/03/2013
Accounts for a small company made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon18/10/2011
Full accounts made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon25/02/2011
Accounts for a medium company made up to 2010-05-31
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon12/10/2010
Director's details changed for Anthony John Phillips on 2010-07-01
dot icon07/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon22/02/2010
Accounts for a medium company made up to 2009-05-31
dot icon25/11/2009
Director's details changed for Anthony John Phillips on 2009-11-13
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2009
Duplicate mortgage certificatecharge no:6
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/05/2009
Return made up to 04/05/09; full list of members
dot icon11/02/2009
Accounts for a medium company made up to 2008-05-31
dot icon10/07/2008
Director appointed stephen john phillips
dot icon06/05/2008
Return made up to 04/05/08; full list of members
dot icon19/03/2008
Accounts for a medium company made up to 2007-05-31
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon04/05/2007
Return made up to 04/05/07; full list of members
dot icon27/04/2007
Director's particulars changed
dot icon10/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon13/09/2006
Director's particulars changed
dot icon04/05/2006
Return made up to 04/05/06; full list of members
dot icon02/05/2006
£ ic 100000/95000 04/04/06 £ sr 5000@1=5000
dot icon27/03/2006
Accounts for a medium company made up to 2005-05-31
dot icon06/03/2006
Director's particulars changed
dot icon06/10/2005
Certificate of change of name
dot icon18/05/2005
Return made up to 04/05/05; full list of members
dot icon05/04/2005
Accounts for a medium company made up to 2004-05-31
dot icon09/03/2005
Director resigned
dot icon13/05/2004
Return made up to 04/05/04; full list of members
dot icon30/03/2004
Accounts for a medium company made up to 2003-05-31
dot icon29/01/2004
Particulars of mortgage/charge
dot icon05/06/2003
Return made up to 04/05/03; full list of members
dot icon22/05/2003
Particulars of contract relating to shares
dot icon22/05/2003
Ad 15/04/03--------- £ si 49999@1=49999 £ ic 50001/100000
dot icon22/05/2003
Ad 15/04/03--------- £ si 49999@1=49999 £ ic 2/50001
dot icon15/05/2003
Resolutions
dot icon15/05/2003
£ nc 100/100000 15/04/03
dot icon05/03/2003
Accounts for a medium company made up to 2002-05-31
dot icon09/02/2003
New director appointed
dot icon07/12/2002
Director's particulars changed
dot icon28/05/2002
Return made up to 04/05/02; full list of members
dot icon21/09/2001
Particulars of mortgage/charge
dot icon19/07/2001
Particulars of mortgage/charge
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon17/05/2001
Ad 04/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon17/05/2001
Secretary resigned;director resigned
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Registered office changed on 17/05/01 from: 33 crwys road, cardiff, south glamorgan CF24 4YF
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
New director appointed
dot icon04/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2012
dot iconLast change occurred
31/05/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2012
dot iconNext account date
31/05/2013
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
Phillips, Anthony John
Director
08/05/2001 - Present
10
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
04/05/2001 - 04/05/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
04/05/2001 - 04/05/2001
16826
Williams, David Nicholas Owen
Director
04/05/2001 - Present
287
Cook, Philip Andrew Byrne
Director
08/05/2001 - Present
7

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 QUEDRON LIMITED

QUEDRON LIMITED is an(a) Dissolved company incorporated on 04/05/2001 with the registered office located at 11 Coopers Yard Curran Road, Cardiff CF10 5NB. There are currently 5 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 QUEDRON LIMITED?

toggle

QUEDRON LIMITED is currently Dissolved. It was registered on 04/05/2001 and dissolved on 16/10/2014.

Where is QUEDRON LIMITED located?

toggle

QUEDRON LIMITED is registered at 11 Coopers Yard Curran Road, Cardiff CF10 5NB.

What does QUEDRON LIMITED do?

toggle

QUEDRON LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for QUEDRON LIMITED?

toggle

The latest filing was on 16/10/2014: Final Gazette dissolved following liquidation.