Company NameQuadrum Limited
Company StatusDissolved
Company Number06335103
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 7 months ago)
Dissolution Date25 May 2010 (13 years, 10 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 NameSimon Jonathan Lally
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRob Royd
Hound Hill Lane
Worsbrough
South Yorkshire
S70 6TU
Director NameTracey Lally
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRob Royd
Hound Hill Lane Worsbrough
Barnsley
South Yorkshire
S70 6TU
Secretary NameSimon Jonathan Lally
NationalityBritish
StatusClosed
Appointed17 August 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRob Royd
Hound Hill Lane
Worsbrough
South Yorkshire
S70 6TU
Director NameDaniel Matharu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Bank Road
Mirfield
Wakefield
West Yorkshire
WF14 0HX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressJohn Banner Centre 620 Attercliffe Road
Attercliffe
Sheffield
South Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Registered office changed on 04/02/2009 from mclintocks building summer lane barnsley south yorkshire S70 2NZ united kingdom (1 page)
4 February 2009Registered office changed on 04/02/2009 from mclintocks building summer lane barnsley south yorkshire S70 2NZ united kingdom (1 page)
15 January 2009Return made up to 06/08/08; full list of members (4 pages)
15 January 2009Return made up to 06/08/08; full list of members (4 pages)
4 November 2008Appointment Terminated Director daniel matharu (1 page)
4 November 2008Appointment terminated director daniel matharu (1 page)
7 August 2008Registered office changed on 07/08/2008 from 28 old bank road mirfield west yorkshire WF14 0HX (1 page)
7 August 2008Registered office changed on 07/08/2008 from 28 old bank road mirfield west yorkshire WF14 0HX (1 page)
18 June 2008Registered office changed on 18/06/2008 from mclintocks building summer lane barnsley south yorkshire S70 2NZ (1 page)
18 June 2008Registered office changed on 18/06/2008 from mclintocks building summer lane barnsley south yorkshire S70 2NZ (1 page)
5 October 2007Ad 26/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 October 2007Ad 26/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
5 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 31 corsham street london N1 6DR (1 page)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 31 corsham street london N1 6DR (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
6 August 2007Incorporation (17 pages)