Company NameQuattro Enterprises Limited
DirectorsDavid Garbutt and Alan Wilfred Redfern
Company StatusDissolved
Company Number03094594
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)

Directors

Director NameDavid Garbutt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleAccountant
Correspondence Address16 Foxhill Court
Weetwood Lane
Leeds
Yorkshire
LS16 5PL
Director NameAlan Wilfred Redfern
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address36 Cotswold Avenue
Burncross
Sheffield
South Yorkshire
S30 4ED
Secretary NameDavid Garbutt
NationalityBritish
StatusCurrent
Appointed17 October 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleAccountant
Correspondence Address16 Foxhill Court
Weetwood Lane
Leeds
Yorkshire
LS16 5PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Buchler Phillips Traynor
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 July 1999Dissolved (1 page)
29 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
6 June 1997Statement of affairs (6 pages)
6 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 1997Appointment of a voluntary liquidator (1 page)
22 May 1997Registered office changed on 22/05/97 from: 3-5 market place driffield east humberside YO25 7AP (1 page)
22 April 1997Strike-off action suspended (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
17 December 1996Registered office changed on 17/12/96 from: vigilant house unit 7 redbrock business park willthorpe road barugh green barnsley yorkshire S75 1JN (1 page)
2 July 1996Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page)
27 October 1995Registered office changed on 27/10/95 from: 12 york place leeds LS1 2DS (1 page)
23 August 1995Incorporation (20 pages)