Company NameQuad Building Services Limited
Company StatusDissolved
Company Number02619612
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartin Sydney Shephard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(1 year after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Tolmers Road
Cuffley
Hertfordshire
EN6 4JJ
Director NameMr Andrew William Bloe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(1 year after company formation)
Appointment Duration15 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address15 School Road
Downham
Billericay
Essex
CM12 9LH
Secretary NameMartin Sydney Shephard
NationalityBritish
StatusClosed
Appointed07 July 1993(2 years after company formation)
Appointment Duration14 years, 10 months (closed 13 May 2008)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Tolmers Road
Cuffley
Hertfordshire
EN6 4JJ
Director NameMrs Siobhan Shephard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 year after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 July 1992)
RoleHousewife
Correspondence Address6 Hawkwood Crescent
Chingford
London
E4 7PN
Secretary NameMrs Siobhan Shephard
NationalityBritish
StatusResigned
Appointed12 June 1992(1 year after company formation)
Appointment Duration1 year (resigned 07 July 1993)
RoleCompany Director
Correspondence Address6 Hawkwood Crescent
Chingford
London
E4 7PN
Director NameJohn Stenton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 1996)
RoleSurveyor
Correspondence Address61 Highams Road
Hockley
Essex
SS5 4DF

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£236,373
Cash£305
Current Liabilities£992,398

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
14 December 2007Return of final meeting of creditors (1 page)
28 June 2002Appointment of a liquidator (1 page)
25 June 2002Order of court to wind up (2 pages)
19 June 2002Order of court to wind up (3 pages)
18 June 2002Administrator's abstract of receipts and payments (2 pages)
18 June 2002Notice of discharge of Administration Order (4 pages)
6 February 2002Administrator's abstract of receipts and payments (2 pages)
29 August 2001Administrator's abstract of receipts and payments (2 pages)
5 February 2001Administrator's abstract of receipts and payments (2 pages)
31 July 2000Administrator's abstract of receipts and payments (2 pages)
4 May 2000Notice of result of meeting of creditors (2 pages)
7 April 2000Statement of administrator's proposal (15 pages)
31 January 2000Registered office changed on 31/01/00 from: essex house 8 the shrubberies, george lane south woodford london E18 1RD (1 page)
26 January 2000Notice of Administration Order (1 page)
26 January 2000Administration Order (5 pages)
13 July 1999Return made up to 12/06/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 July 1998Return made up to 12/06/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1996Particulars of mortgage/charge (4 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
19 August 1996Return made up to 12/06/96; no change of members (4 pages)
2 March 1996Director resigned (1 page)
28 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)