Company NameQuarrydeck Limited
Company StatusDissolved
Company Number02887559
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Edward Gunn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1994(1 week, 5 days after company formation)
Appointment Duration23 years, 3 months (closed 02 May 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Bay Crescent
Geadale Gardens
Filey
East Yorkshire
YO14 0AP
Secretary NameMr Philip Edward Gunn
NationalityBritish
StatusClosed
Appointed25 January 1994(1 week, 5 days after company formation)
Appointment Duration23 years, 3 months (closed 02 May 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Bay Crescent
Geadale Gardens
Filey
East Yorkshire
YO14 0AP
Director NameJohn Forbes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(1 week, 5 days after company formation)
Appointment Duration23 years (resigned 27 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Swillington Lane
Swillington
Leeds
West Yorkshire
LS26 8QE
Director NameWalter Francis Paley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(1 week, 5 days after company formation)
Appointment Duration23 years (resigned 27 January 2017)
RoleElectrical Technician
Country of ResidenceAustralia
Correspondence Address35 Yathong Court
Arana Hills
Queensland 4054
Australia
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12a-16 North Street
Wetherby
West Yorkshire
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£131,274
Cash£24,541
Current Liabilities£62,304

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Charges

12 August 1994Delivered on: 16 August 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 astley lane, swillington, leeds, west yorkshire and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
3 February 2017Application to strike the company off the register (3 pages)
3 February 2017Application to strike the company off the register (3 pages)
27 January 2017Termination of appointment of John Forbes as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Walter Francis Paley as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Walter Francis Paley as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of John Forbes as a director on 27 January 2017 (1 page)
26 January 2017Micro company accounts made up to 31 July 2016 (3 pages)
26 January 2017Micro company accounts made up to 31 July 2016 (3 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
6 December 2016Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
6 December 2016Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 10 April 2015 (1 page)
10 April 2015Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 10 April 2015 (1 page)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Director's details changed for John Forbes on 13 January 2010 (2 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Philip Edward Gunn on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Walter Francis Paley on 13 January 2010 (2 pages)
3 February 2010Director's details changed for John Forbes on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Walter Francis Paley on 13 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Philip Edward Gunn on 13 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Return made up to 13/01/09; full list of members (4 pages)
30 January 2009Return made up to 13/01/09; full list of members (4 pages)
30 January 2009Director and secretary's change of particulars / philip gunn / 01/02/2008 (1 page)
30 January 2009Director and secretary's change of particulars / philip gunn / 01/02/2008 (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 13/01/08; full list of members (4 pages)
14 August 2008Return made up to 13/01/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 13/01/07; full list of members (7 pages)
26 February 2007Return made up to 13/01/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 13/01/06; full list of members (7 pages)
17 February 2006Return made up to 13/01/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 July 2004Registered office changed on 08/07/04 from: 17 mercia way bowhan green crossgates leeds west yorkshire LS15 8UA (1 page)
8 July 2004Registered office changed on 08/07/04 from: 17 mercia way bowhan green crossgates leeds west yorkshire LS15 8UA (1 page)
26 January 2004Return made up to 13/01/04; full list of members (7 pages)
26 January 2004Return made up to 13/01/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 February 2003Return made up to 13/01/03; full list of members (7 pages)
8 February 2003Return made up to 13/01/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 13/01/02; full list of members (7 pages)
31 January 2002Return made up to 13/01/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Return made up to 13/01/01; full list of members (7 pages)
5 February 2001Return made up to 13/01/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 January 2000Return made up to 13/01/00; full list of members (7 pages)
27 January 2000Return made up to 13/01/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 13/01/99; no change of members (4 pages)
28 January 1999Return made up to 13/01/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1998Return made up to 13/01/98; full list of members (6 pages)
15 January 1998Return made up to 13/01/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 February 1997Return made up to 13/01/97; no change of members (4 pages)
14 February 1997Return made up to 13/01/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 March 1996Return made up to 13/01/96; no change of members (4 pages)
1 March 1996Return made up to 13/01/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 August 1994Particulars of mortgage/charge (3 pages)
16 August 1994Particulars of mortgage/charge (3 pages)
13 January 1994Incorporation (8 pages)
13 January 1994Incorporation (8 pages)