Company NameQuadrex Site Services Ltd
DirectorAnthony Edward Poppleton
Company StatusDissolved
Company Number03693369
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameCheryl Shauleen Poppleton
NationalityBritish
StatusCurrent
Appointed09 February 1999(4 weeks, 1 day after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address56 Warren Road
Rhyl
Denbighshire
LL18 1DR
Wales
Director NameAnthony Edward Poppleton
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(1 year, 2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address56 Warren Road
Rhyl
Denbighshire
LL18 1DR
Wales
Director NameMr Stephen William Michael Reynolds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorar 20 Delavor Road
Heswall
Wirral
CH60 4RW
Wales
Director NameAnthony Edward Poppleton
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(7 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 October 1999)
RoleEngineer
Correspondence Address56 Warren Road
Rhyl
Denbighshire
LL18 1DR
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 December 2003Dissolved (1 page)
1 September 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (6 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Statement of affairs (6 pages)
5 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2000Registered office changed on 22/08/00 from: 56 warren road rhyl clwyd LL18 1DR (1 page)
21 March 2000Ad 31/01/00--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
21 March 2000£ nc 100/6000 31/01/00 (2 pages)
21 March 2000Registered office changed on 21/03/00 from: morar 20 delavor road wirral merseyside L60 4RW (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 January 2000Return made up to 11/01/00; full list of members (6 pages)
19 October 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 20 delavor road wirral merseyside L60 4RW (1 page)
21 February 1999Registered office changed on 21/02/99 from: 39A leicester road salford 7 manchester M7 4AS (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
11 January 1999Incorporation (14 pages)