Company NameQuaser Sports Limited
Company StatusDissolved
Company Number03898984
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 3 months ago)
Dissolution Date30 October 2010 (13 years, 5 months ago)
Previous NameZonepoint Ventures Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Peter Raymond Dawson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(3 months after company formation)
Appointment Duration10 years, 7 months (closed 30 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
George Lane
Burnley
Lancashire
BB12 7RQ
Secretary NameAlison Dawson
NationalityBritish
StatusClosed
Appointed24 March 2000(3 months after company formation)
Appointment Duration10 years, 7 months (closed 30 October 2010)
RoleSecretary Director
Correspondence AddressWhite Gables George Lane
Read
Burnley
BB12 7RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£154,427
Cash£732
Current Liabilities£219,625

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2010Final Gazette dissolved following liquidation (1 page)
17 August 2010Administrator's progress report to 2 October 2009 (15 pages)
17 August 2010Administrator's progress report to 2 October 2009 (15 pages)
17 August 2010Administrator's progress report to 2 October 2009 (15 pages)
30 July 2010Notice of move from Administration to Dissolution (15 pages)
30 July 2010Notice of move from Administration to Dissolution on 2 October 2009 (15 pages)
14 May 2009Administrator's progress report to 10 April 2009 (20 pages)
14 May 2009Administrator's progress report to 10 April 2009 (20 pages)
9 April 2009Administrator's progress report to 6 March 2009 (18 pages)
9 April 2009Administrator's progress report to 6 March 2009 (18 pages)
9 April 2009Administrator's progress report to 6 March 2009 (18 pages)
2 April 2009Notice of extension of period of Administration (1 page)
2 April 2009Notice of extension of period of Administration (1 page)
12 November 2008Administrator's progress report to 10 October 2008 (19 pages)
12 November 2008Administrator's progress report to 10 October 2008 (19 pages)
14 July 2008Statement of administrator's proposal (33 pages)
14 July 2008Statement of administrator's proposal (33 pages)
6 June 2008Statement of affairs with form 2.15B/2.14B (8 pages)
6 June 2008Statement of affairs with form 2.15B/2.14B (8 pages)
21 April 2008Appointment of an administrator (1 page)
21 April 2008Appointment of an administrator (1 page)
18 April 2008Registered office changed on 18/04/2008 from 23 george lane read lancashire BB12 7RQ (1 page)
18 April 2008Registered office changed on 18/04/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
18 April 2008Registered office changed on 18/04/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
18 April 2008Registered office changed on 18/04/2008 from 23 george lane read lancashire BB12 7RQ (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Return made up to 23/12/07; full list of members (2 pages)
23 January 2008Return made up to 23/12/07; full list of members (2 pages)
3 April 2007Return made up to 23/12/06; full list of members (6 pages)
3 April 2007Return made up to 23/12/06; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 April 2006Return made up to 23/12/05; full list of members (6 pages)
3 April 2006Return made up to 23/12/05; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Return made up to 23/12/03; full list of members (6 pages)
8 January 2004Return made up to 23/12/03; full list of members (6 pages)
20 October 2003Registered office changed on 20/10/03 from: 150 burnley road accrington lancashire BB5 6DW (1 page)
20 October 2003Registered office changed on 20/10/03 from: 150 burnley road accrington lancashire BB5 6DW (1 page)
26 June 2003Ad 03/02/03--------- £ si 139782@1=139782 £ ic 100/139882 (2 pages)
26 June 2003Ad 03/02/03--------- £ si 139782@1=139782 £ ic 100/139882 (2 pages)
2 April 2003Memorandum and Articles of Association (11 pages)
2 April 2003Memorandum and Articles of Association (11 pages)
9 March 2003Nc inc already adjusted 03/02/03 (1 page)
9 March 2003Nc inc already adjusted 03/02/03 (1 page)
9 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 January 2003Return made up to 23/12/02; full list of members (6 pages)
26 January 2003Return made up to 23/12/02; full list of members (6 pages)
20 December 2001Return made up to 23/12/01; full list of members (6 pages)
20 December 2001Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Registered office changed on 05/07/01 from: 150 burnley road accrington lancashire (1 page)
5 July 2001Registered office changed on 05/07/01 from: 150 burnley road accrington lancashire (1 page)
18 April 2001Secretary's particulars changed (1 page)
18 April 2001Secretary's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
9 February 2001Registered office changed on 09/02/01 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page)
9 February 2001Registered office changed on 09/02/01 from: peel house, 2 chorley old road bolton lancashire BL1 3AA (1 page)
29 December 2000Return made up to 23/12/00; full list of members (6 pages)
29 December 2000Return made up to 23/12/00; full list of members (6 pages)
21 June 2000Company name changed zonepoint ventures LIMITED\certificate issued on 22/06/00 (2 pages)
21 June 2000Company name changed zonepoint ventures LIMITED\certificate issued on 22/06/00 (2 pages)
30 May 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 May 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 April 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Registered office changed on 29/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
29 March 2000Registered office changed on 29/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
23 December 1999Incorporation (17 pages)
23 December 1999Incorporation (17 pages)