Company NameQuasar Chemicals Limited
Company StatusDissolved
Company Number02319128
CategoryPrivate Limited Company
Incorporation Date18 November 1988(35 years, 4 months ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameGwyn Hooper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address37 Barnes View
Sunderland
SR4 7QA
Director NameDave Marshall
Date of BirthMay 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed04 May 2000(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address9 Finnstown Fairways
Newcastle Road
Lucan
Co Dublin
Irish
Director NamePhilip Patrick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2000(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 17 July 2007)
RoleSales Director
Correspondence Address73 Mayals Avenue
Blackpill
Swansea
SA3 5DD
Wales
Secretary NameDave Marshall
NationalityIrish
StatusClosed
Appointed01 May 2002(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 17 July 2007)
RoleCompany Director
Correspondence Address9 Finnstown Fairways
Newcastle Road
Dublin
Irish
Director NameMr John Hopkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Hatch Stables
Burgh Heath Road
Epsom
Surrey
KT17 4LX
Director NameMrs Kay Hopkins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressThe Hollies Plot 26 Beechwood Grove
Pencoed
Bridgend
Mid Glamorgan
CF35 6SU
Wales
Secretary NameMrs Kay Hopkins
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressThe Hollies Plot 26 Beechwood Grove
Pencoed
Bridgend
Mid Glamorgan
CF35 6SU
Wales
Director NameMr Gareth John James Jenkins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleSales Director
Correspondence Address1 Swan Walk
Sandy Water Park
Llanelli
Dyfed
SA15 4SJ
Wales
Secretary NameDave Marshall
NationalityIrish
StatusResigned
Appointed04 May 2000(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 2001)
RoleCompany Director
Correspondence Address9 Finnstown Fairways
Newcastle Road
Lucan
Co Dublin
Irish
Director NameMr Kenneth Ian Mackintosh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Goldfinch Close
Briarleigh
Congleton
Cheshire
CW12 3FB
Secretary NameMr Kenneth Ian Mackintosh
NationalityBritish
StatusResigned
Appointed14 March 2001(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Goldfinch Close
Briarleigh
Congleton
Cheshire
CW12 3FB

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£4,095,214
Gross Profit£2,156,860
Net Worth£422,191
Cash£14,672
Current Liabilities£1,330,549

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 April 2007First Gazette notice for compulsory strike-off (1 page)
14 November 2006Receiver's abstract of receipts and payments (3 pages)
14 November 2006Receiver ceasing to act (1 page)
27 June 2006Receiver's abstract of receipts and payments (3 pages)
13 September 2005Administrative Receiver's report (9 pages)
24 June 2005Registered office changed on 24/06/05 from: suite 17-18 princess house princess way swansea SA1 3LW (1 page)
17 June 2005Appointment of receiver/manager (2 pages)
29 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Registered office changed on 22/04/04 from: unit 16 & 17 millands industrial estate neath west glamorgan SA11 1NJ (1 page)
22 January 2004Full accounts made up to 30 April 2003 (20 pages)
21 November 2003Return made up to 05/10/03; full list of members (7 pages)
27 February 2003Full accounts made up to 30 April 2002 (22 pages)
19 December 2002Accounts for a small company made up to 30 April 2001 (12 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 2002Secretary resigned;director resigned (1 page)
5 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 September 2001Full accounts made up to 30 April 2000 (16 pages)
1 August 2001Particulars of mortgage/charge (5 pages)
14 April 2001New secretary appointed (2 pages)
29 November 2000Return made up to 05/10/00; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
28 November 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000New director appointed (2 pages)
23 May 2000Declaration of assistance for shares acquisition (4 pages)
22 May 2000Particulars of mortgage/charge (11 pages)
15 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 May 2000Memorandum and Articles of Association (5 pages)
15 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2000Auditor's resignation (1 page)
29 October 1999Return made up to 05/10/99; no change of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
12 August 1999Director resigned (1 page)
17 November 1998Return made up to 05/10/98; full list of members (6 pages)
27 October 1998Auditor's resignation (1 page)
8 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
16 December 1997Return made up to 05/10/97; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 October 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/96
(6 pages)
26 September 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
18 August 1994Accounts for a small company made up to 30 April 1994 (6 pages)
8 March 1989Company name changed ablecent LIMITED\certificate issued on 09/03/89 (2 pages)
18 November 1988Incorporation (9 pages)