Company NameQuantanova Limited
Company StatusDissolved
Company Number04254290
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Previous NameSevco 1273 Limited

Directors

Director NameMr Robert James Dow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundarach 1 Craiglockhart Park
Craiglockhart
Edinburgh
EH14 1ER
Scotland
Director NameMr Gerard Lafferty
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(6 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 April 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTempar 4 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameDr Alastair Brereton Selkirk
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(6 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 April 2002)
RoleCompany Director
Correspondence Address303 Lanark Road
Edinburgh
EH14 2LL
Scotland
Director NameHenry Kenneth Windle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 July 2001(6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 March 2002)
RoleCompany Director
Correspondence Address52 Mont Albert Road
Canterbury
Victoria
3126
Secretary NameMr Gerard Lafferty
NationalityBritish
StatusResigned
Appointed24 July 2001(6 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 April 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTempar 4 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Deloitte & Touche Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 October 2005Dissolved (1 page)
8 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Registered office changed on 10/05/05 from: c/o deloitte & touche 10-12 east parade leeds LS1 2AJ (1 page)
21 December 2004Liquidators statement of receipts and payments (5 pages)
29 June 2004Liquidators statement of receipts and payments (5 pages)
16 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Final form 2.15 to 15/05/03 (3 pages)
3 February 2003Notice of discharge of Administration Order (3 pages)
18 December 2002Appointment of a voluntary liquidator (1 page)
9 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 2002Appointment of a voluntary liquidator (1 page)
18 November 2002Administrator's abstract of receipts and payments (3 pages)
6 August 2002Notice of result of meeting of creditors (3 pages)
26 July 2002Registered office changed on 26/07/02 from: po box 506 180 strand london WC2R 1ZP (1 page)
6 June 2002Director resigned (1 page)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002Director resigned (1 page)
26 April 2002Notice of Administration Order (1 page)
26 April 2002Administration Order (6 pages)
22 April 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 20 old bailey london EC4M 7BH (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 August 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
18 July 2001Incorporation (15 pages)