Company NameQuentin Publications Limited
Company StatusDissolved
Company Number02467384
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Marjorie Joyce Sheldon
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(23 years, 5 months after company formation)
Appointment Duration7 months (closed 18 February 2014)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address171a Warminster Road
Sheffield
South Yorkshire
S8 8PP
Director NameAlbert Ellis
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 29 November 2002)
RoleElectrical & Plumbing Contract
Correspondence Address59 Providence Road
Walkley
Sheffield
South Yorkshire
S6 5BD
Director NameClive Wilfred Sheldon
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration21 years, 5 months (resigned 17 July 2013)
RolePublishing Of Books
Country of ResidenceUnited Kingdom
Correspondence Address171a Warminster Road
Norton Lees
Sheffield
S8 8PP
Secretary NameClive Wilfred Sheldon
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration21 years, 5 months (resigned 17 July 2013)
RolePublishing Of Books
Country of ResidenceUnited Kingdom
Correspondence Address171a Warminster Road
Norton Lees
Sheffield
S8 8PP

Location

Registered AddressProvincial House
Solly Street
Sheffield
South Yorkshire
S1 4BA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Shareholders

6 at £1Dr Isabelle Llewellyn
6.00%
Ordinary
47 at £1Mr Clive Wilfred Sheldon
47.00%
Ordinary
47 at £1Mrs Joyce Ellis
47.00%
Ordinary

Financials

Year2014
Turnover£130
Net Worth-£150,293
Cash£282
Current Liabilities£1,653

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (5 pages)
28 October 2013Application to strike the company off the register (5 pages)
14 October 2013Termination of appointment of Clive Wilfred Sheldon as a director on 17 July 2013 (1 page)
14 October 2013Termination of appointment of Clive Sheldon as a secretary (1 page)
14 October 2013Termination of appointment of Clive Wilfred Sheldon as a secretary on 17 July 2013 (1 page)
14 October 2013Termination of appointment of Clive Sheldon as a director (1 page)
14 October 2013Appointment of Mrs Marjorie Joyce Sheldon as a director (2 pages)
14 October 2013Appointment of Mrs Marjorie Joyce Sheldon as a director on 19 July 2013 (2 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Clive Wilfred Sheldon on 14 March 2010 (2 pages)
8 March 2012Director's details changed for Clive Wilfred Sheldon on 14 March 2010 (2 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
26 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
26 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
26 April 2010Annual return made up to 6 February 2010 (14 pages)
26 April 2010Annual return made up to 6 February 2010 (14 pages)
26 April 2010Annual return made up to 6 February 2010 (14 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 06/02/09; full list of members (3 pages)
25 March 2009Return made up to 06/02/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 May 2008Return made up to 06/02/08; no change of members (7 pages)
12 May 2008Return made up to 06/02/08; no change of members (7 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 March 2007Return made up to 06/02/07; full list of members (7 pages)
13 March 2007Return made up to 06/02/07; full list of members (7 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 06/02/06; full list of members (7 pages)
14 March 2006Return made up to 06/02/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 08/02/05; full list of members (7 pages)
31 March 2005Return made up to 08/02/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2004Return made up to 06/02/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
18 August 2003Return made up to 06/02/03; full list of members (7 pages)
18 August 2003Return made up to 06/02/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
9 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Return made up to 06/02/02; full list of members (7 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 06/02/01; full list of members (6 pages)
11 May 2001Return made up to 06/02/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (5 pages)
26 January 2001Full accounts made up to 31 March 2000 (5 pages)
8 March 2000Return made up to 06/02/00; full list of members (7 pages)
8 March 2000Return made up to 06/02/00; full list of members (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (5 pages)
20 January 2000Full accounts made up to 31 March 1999 (5 pages)
12 January 2000Registered office changed on 12/01/00 from: 59 providence road walkley sheffield south yorks S17 5BD (1 page)
12 January 2000Registered office changed on 12/01/00 from: 59 providence road walkley sheffield south yorks S17 5BD (1 page)
22 April 1999Return made up to 06/02/99; change of members (6 pages)
22 April 1999Return made up to 06/02/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Full accounts made up to 31 March 1998 (5 pages)
25 January 1999Full accounts made up to 31 March 1998 (5 pages)
24 March 1998Return made up to 06/02/98; full list of members (6 pages)
24 March 1998Return made up to 06/02/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (5 pages)
20 January 1998Full accounts made up to 31 March 1997 (5 pages)
2 January 1997Full accounts made up to 31 March 1996 (5 pages)
2 January 1997Full accounts made up to 31 March 1996 (5 pages)
8 March 1996Return made up to 06/02/96; no change of members (6 pages)
8 March 1996Return made up to 06/02/96; no change of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (6 pages)