Company NameQuay Components Limited
Company StatusDissolved
Company Number04450809
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date9 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Peter John Harrison
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Grimscott Close
Bransholme
Hull
East Yorkshire
HU7 4ET
Director NameMr Alan William Staff
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCherry Trees 63 Hull Road
Coniston
Hull
East Yorkshire
HU11 4LD
Secretary NameMr Alan William Staff
NationalityEnglish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCherry Trees 63 Hull Road
Coniston
Hull
East Yorkshire
HU11 4LD
Director NamePaul Spivey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleSales Executive
Correspondence Address24 Nicholson Close
Beverley
East Yorkshire
HU17 0HW
Director NameMr Ian Thomas Robinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2005(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 The Roundway
Awnaby Park Road North
Hull
North Humberside
HU4 6XR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 15e Bergen Way
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£26,737
Cash£11,445
Current Liabilities£122,599

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 February 2011Final Gazette dissolved following liquidation (1 page)
9 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Completion of winding up (1 page)
9 November 2010Completion of winding up (1 page)
27 October 2008Order of court to wind up (1 page)
27 October 2008Order of court to wind up (1 page)
30 July 2008Return made up to 29/05/08; full list of members (5 pages)
30 July 2008Return made up to 29/05/08; full list of members (5 pages)
24 September 2007Return made up to 29/05/07; full list of members (4 pages)
24 September 2007Return made up to 29/05/07; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
19 July 2006Return made up to 29/05/06; full list of members (7 pages)
19 July 2006Return made up to 29/05/06; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
10 July 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
11 August 2005Return made up to 29/05/05; full list of members (7 pages)
11 August 2005Return made up to 29/05/05; full list of members (7 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
12 June 2003Return made up to 29/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
14 October 2002Registered office changed on 14/10/02 from: unit 27 bergen way stockholm road sutton fields industrail estate hull east yorkshire HU7 0YQ (1 page)
14 October 2002Registered office changed on 14/10/02 from: unit 27 bergen way stockholm road sutton fields industrail estate hull east yorkshire HU7 0YQ (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
13 June 2002Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
13 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
13 June 2002Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002Incorporation (19 pages)