Company NameQuantum UK Limited
Company StatusDissolved
Company Number02904243
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeorge Hempstead
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleAttorney
Correspondence Address46 Mulberry Lane
Colts Neck
New Jersey
07722
United States
Director NameRobert Edward Lee
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address54 Mulberry Lane
Colts Neck
New Jersey
07722
United States
Director NameJohn Edward Lushefski
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleExecutive
Correspondence Address52 Bellevue Avenue
Rumson
New Jersey
07760
Foreign
Secretary NameGeorge Hempstead
NationalityAmerican
StatusCurrent
Appointed31 December 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleAttorney
Correspondence Address46 Mulberry Lane
Colts Neck
New Jersey
07722
United States
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1996)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1996)
RoleSolicitor Hanson Plc
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed10 March 1994(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameMr Kenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1996)
RoleAssociate Director Hanson Plc
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodchurch Drive
Bromley
Kent
BR1 2TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Price Waterhouse
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£7,695,260
Current Liabilities£20,772

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 January 2004Dissolved (1 page)
17 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (6 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
27 February 1998Registered office changed on 27/02/98 from: queen victoria house guildhall road hull HU1 1HH (1 page)
25 February 1998Declaration of solvency (3 pages)
25 February 1998Res re specie (1 page)
25 February 1998Appointment of a voluntary liquidator (1 page)
25 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 October 1997Full accounts made up to 30 September 1996 (10 pages)
22 April 1997Return made up to 28/02/97; full list of members (7 pages)
13 March 1997Registered office changed on 13/03/97 from: 1 grosvenor place london SW1X 7JH (1 page)
17 February 1997Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page)
1 February 1997New director appointed (2 pages)
1 February 1997Director resigned (1 page)
1 February 1997New secretary appointed;new director appointed (2 pages)
1 February 1997Secretary resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997New director appointed (2 pages)
17 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 July 1996Declaration of shares redemption:auditor's report (3 pages)
14 June 1996Full accounts made up to 30 September 1995 (9 pages)
25 March 1996Return made up to 28/02/96; full list of members (7 pages)
17 July 1995Full accounts made up to 30 September 1994 (11 pages)
23 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)