Company NamePeter Quarrell Limited
Company StatusDissolved
Company Number04003898
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter John Quarrell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleManagement Consultant
Correspondence AddressGrange Cottage
Carter Knowle Road
Sheffield
S7 2ED
Secretary NamePeter John Quarrell
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleManagement Consultant
Correspondence AddressGrange Cottage
Carter Knowle Road
Sheffield
S7 2ED
Director NameGillian Mary Quarrell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2005(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 17 May 2011)
RoleManager
Correspondence AddressGrange Cottage
Carter Knowle Road
Sheffield
South Yorkshire
S7 2ED
Director NameKathleen Vanessa Quarrell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleSchool Teacher
Correspondence AddressVyners Cottage
Main Street, Long Compton
Shipston On Stour
Warwickshire
CV36 5JJ
Director NameDr Rachel Emma Louise Quarrell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2009)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address17 Ellesmere Road
Oxford
Oxfordshire
OX4 4JG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address213 Derbyshire Lane
Norton Lees
Sheffield
South Yorkshire
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(6 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(6 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 30/05/09; full list of members (5 pages)
2 June 2009Return made up to 30/05/09; full list of members (5 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 March 2009Director's Change of Particulars / gillian quarrell / 11/03/2009 / Date of Birth was: 28-Dec-1942, now: none (1 page)
12 March 2009Director's change of particulars / gillian quarrell / 11/03/2009 (1 page)
11 March 2009Appointment terminated director rachel quarrell (1 page)
11 March 2009Appointment Terminated Director rachel quarrell (1 page)
5 March 2009Registered office changed on 05/03/2009 from kenton house oxford street moreton in marsh gloucestershire GL56 0LA (1 page)
5 March 2009Registered office changed on 05/03/2009 from kenton house oxford street moreton in marsh gloucestershire GL56 0LA (1 page)
8 July 2008Return made up to 30/05/08; full list of members (5 pages)
8 July 2008Return made up to 30/05/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 June 2007Return made up to 30/05/07; full list of members (4 pages)
12 June 2007Return made up to 30/05/07; full list of members (4 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 July 2006Return made up to 30/05/06; full list of members (4 pages)
19 July 2006Return made up to 30/05/06; full list of members (4 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 June 2005Return made up to 30/05/05; full list of members (4 pages)
10 June 2005Return made up to 30/05/05; full list of members (4 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 2004Return made up to 30/05/04; full list of members (8 pages)
8 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
23 August 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2003Return made up to 30/05/03; full list of members (8 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 June 2002Return made up to 30/05/02; full list of members (8 pages)
7 June 2002Return made up to 30/05/02; full list of members (8 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 June 2001Return made up to 30/05/01; full list of members (7 pages)
6 June 2001Return made up to 30/05/01; full list of members (7 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 June 2000Registered office changed on 02/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 May 2000Incorporation (14 pages)
30 May 2000Incorporation (14 pages)