Company NameQuickatlas Limited
Company StatusDissolved
Company Number02256203
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 12 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(11 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 07 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(17 years, 3 months after company formation)
Appointment Duration5 years (closed 07 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NameMr George Harrington Foden
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleChartered Accountant
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Secretary NameMr George Harrington Foden
NationalityBritish
StatusResigned
Appointed06 February 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Director NamePeter James Bentley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressLangdale
52a Horn Hill
Whitwell
Hertfordshire
SG4 8AR
Director NameBarry Edward Turley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleChartered Surveyor
Correspondence Address6 Arundel Avenue
Ewell
Surrey
KT17 2RG
Director NameBarry Edward Turley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence Address6 Arundel Avenue
Ewell
Surrey
KT17 2RG
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1992(4 years after company formation)
Appointment Duration13 years, 3 months (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (2 pages)
13 May 2010Application to strike the company off the register (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1,693,399
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1,693,399
(4 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Resolutions
  • RES13 ‐ Re auth cap in arts removed 15/04/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re auth cap in arts removed 15/04/2010
(3 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
3 April 2008Location of debenture register (1 page)
3 April 2008Location of debenture register (1 page)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
30 January 2007Accounts made up to 30 September 2006 (5 pages)
30 January 2007Accounts made up to 30 September 2006 (5 pages)
26 July 2006Accounts made up to 30 September 2005 (5 pages)
26 July 2006Accounts made up to 30 September 2005 (5 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
27 April 2005Accounts made up to 30 September 2004 (5 pages)
27 April 2005Accounts made up to 30 September 2004 (5 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
28 November 2003Accounts made up to 30 September 2003 (5 pages)
28 November 2003Accounts made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
22 October 2002Accounts made up to 30 September 2002 (5 pages)
22 October 2002Accounts made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
6 September 2002New director appointed (8 pages)
6 September 2002New director appointed (8 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Return made up to 16/03/02; full list of members (6 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Accounts made up to 30 September 2001 (5 pages)
27 March 2002Accounts made up to 30 September 2001 (5 pages)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of debenture register (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
27 July 2001Accounts made up to 30 September 2000 (5 pages)
27 July 2001Accounts made up to 30 September 2000 (5 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
13 April 2001Location of debenture register (1 page)
13 April 2001Location of register of members (1 page)
13 April 2001Location of register of members (1 page)
13 April 2001Location of debenture register (1 page)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
27 July 2000New director appointed (4 pages)
27 July 2000Return made up to 16/03/00; full list of members (5 pages)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (4 pages)
27 July 2000Director resigned (1 page)
27 July 2000Return made up to 16/03/00; full list of members (5 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
3 February 2000Accounts made up to 30 September 1999 (6 pages)
3 February 2000Accounts made up to 30 September 1999 (6 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house station road gerrards cross buckinghamshire SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house station road gerrards cross buckinghamshire SL9 8ER (1 page)
12 March 1999Accounts made up to 30 September 1998 (6 pages)
12 March 1999Accounts made up to 30 September 1998 (6 pages)
25 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998Accounts made up to 30 September 1997 (6 pages)
30 June 1998Accounts made up to 30 September 1997 (6 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
18 April 1997Return made up to 16/03/97; full list of members (7 pages)
18 April 1997Return made up to 16/03/97; full list of members (7 pages)
23 July 1996Full accounts made up to 30 September 1995 (11 pages)
23 July 1996Full accounts made up to 30 September 1995 (11 pages)
17 April 1996Return made up to 16/03/96; full list of members (6 pages)
17 April 1996Return made up to 16/03/96; full list of members (6 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned;new director appointed (3 pages)
6 April 1995Return made up to 16/03/95; full list of members (14 pages)
6 April 1995Return made up to 16/03/95; full list of members (7 pages)
24 March 1995Full accounts made up to 30 September 1994 (12 pages)
24 March 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 March 1989Particulars of mortgage/charge (3 pages)
13 March 1989Particulars of mortgage/charge (3 pages)
11 May 1988Incorporation (9 pages)
11 May 1988Incorporation (9 pages)