Company NameQuidcalc Limited
Company StatusDissolved
Company Number04817548
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameChristine Rhodes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(5 days after company formation)
Appointment Duration6 years, 5 months (closed 29 December 2009)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address63 Kent Road
Harrogate
North Yorkshire
HD1 2NH
Director NameMr Ian Thomas Rhodes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(5 days after company formation)
Appointment Duration6 years, 5 months (closed 29 December 2009)
RoleFood Processor
Country of ResidenceEngland
Correspondence Address63 Kent Road
Harrogate
North Yorkshire
HG1 2NH
Secretary NameJames Leighton Rhodes
NationalityBritish
StatusClosed
Appointed07 July 2003(5 days after company formation)
Appointment Duration6 years, 5 months (closed 29 December 2009)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address97 Woodhall Road
Calverley
Leeds
LS28 5PW
Director NameJill Bartlett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(2 months after company formation)
Appointment Duration6 years, 3 months (closed 29 December 2009)
RoleQuality Assurance
Correspondence AddressRozel
East Park Street Morley
Leeds
West Yorkshire
LS27 0JP
Director NameStephen Malcolm Matthews
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(2 months after company formation)
Appointment Duration6 years, 3 months (closed 29 December 2009)
RoleGeneral Manager
Correspondence Address17 Springbank Close
Farsley
Leeds
West Yorkshire
LS28 5TP
Director NameBernadette Mary Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(2 months after company formation)
Appointment Duration6 years, 3 months (closed 29 December 2009)
RoleOffice Manager
Correspondence Address6 Carricks Close
Low Moor
Bradford
West Yorkshire
BD12 0JG
Director NameJames Leighton Rhodes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(2 months after company formation)
Appointment Duration6 years, 3 months (closed 29 December 2009)
RoleFood Ingredients
Country of ResidenceUnited Kingdom
Correspondence Address97 Woodhall Road
Calverley
Leeds
LS28 5PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDalesman House Merrydale Road
Chase Way
Bradford
West Yorkshire
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2009Voluntary strike-off action has been suspended (1 page)
13 July 2009Application for striking-off (2 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 June 2008Return made up to 24/05/08; full list of members (5 pages)
29 May 2008Location of register of members (1 page)
15 October 2007Location of register of members (non legible) (1 page)
11 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 24/05/07; full list of members (3 pages)
1 June 2007Director's particulars changed (1 page)
18 July 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
8 June 2006Return made up to 24/05/06; full list of members (9 pages)
5 July 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
9 June 2005Return made up to 31/05/05; full list of members (9 pages)
10 September 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
28 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/04
(9 pages)
15 June 2004Registered office changed on 15/06/04 from: dalesman house merrydale road euroway trading estate bradford west yorkshire BD4 6SD (1 page)
1 October 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
20 July 2003Location of register of members (1 page)
20 July 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2003Director resigned (1 page)
20 July 2003New secretary appointed (2 pages)
20 July 2003Secretary resigned (1 page)
20 July 2003New director appointed (2 pages)