Company NameQuantum Tech Services Ltd
Company StatusDissolved
Company Number04833033
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 5 months ago)
Dissolution Date17 August 2010 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Daniel Cowgill
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleSound & Lighting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address107 Aismunderby Road
Ripon
HG4 1SD
Secretary NameVicky Marie Stephenson
NationalityBritish
StatusClosed
Appointed23 April 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address107 Aismunderby Road
Ripon
North Yorkshire
HG4 1SD
Secretary NameDionne Cowgill
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Ure Bank Top
Ripon
North Yorkshire
HG4 1JD
Secretary NameSheila Cowgill
NationalityBritish
StatusResigned
Appointed30 September 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2007)
RoleCompany Director
Correspondence Address2 Spellow Grove
Staveley
North Yorkshire
HG5 9LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,807
Cash£2,435
Current Liabilities£4,698

Accounts

Latest Accounts30 June 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2008Return made up to 15/07/08; no change of members (6 pages)
29 September 2008Return made up to 15/07/08; no change of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 September 2007Return made up to 15/07/07; no change of members (6 pages)
21 September 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 July 2006Return made up to 15/07/06; full list of members (6 pages)
31 July 2006Return made up to 15/07/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2005Return made up to 15/07/05; full list of members (6 pages)
19 July 2005Return made up to 15/07/05; full list of members (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Return made up to 15/07/04; full list of members (7 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
23 July 2003Ad 15/07/03--------- £ si 99@1 (2 pages)
23 July 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
23 July 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
23 July 2003Ad 15/07/03--------- £ si 99@1 (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (17 pages)
15 July 2003Incorporation (17 pages)
15 July 2003Secretary resigned (1 page)