Company NameQuartz Point Limited
Company StatusDissolved
Company Number06557355
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameStill Smile Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Robert Marshall
StatusClosed
Appointed31 December 2011(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 11 February 2020)
RoleCompany Director
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(11 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Ian Michael Gilbert
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(2 weeks, 3 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 16 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressParkside House Knaresborough Road
Follifoot
Harrogate
HG3 1DT
Secretary NameRichard Charles Jaques
NationalityBritish
StatusResigned
Appointed24 April 2008(2 weeks, 3 days after company formation)
Appointment Duration1 week, 5 days (resigned 06 May 2008)
RoleCompany Director
Correspondence AddressMcClure House The Boulevard
Leeds
West Yorkshire
LS10 1LR
Director NameMr John Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(4 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlay 9 Chapman House
Chapman Square
Harrogate
North Yorkshire
HG1 2SQ
Director NamePhilip Arthur Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(4 weeks, 1 day after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 October 2008)
RoleChartered Surveyor
Correspondence AddressRed Roofs 2 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
South Yorkshire
S17 3NS
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed06 May 2008(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(10 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMillshaw
Ring Road Beeston
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£121,854
Gross Profit£137,746
Net Worth-£1,089,170
Cash£37,125
Current Liabilities£2,626,971

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

3 October 2008Delivered on: 9 October 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Deed of accession to composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
15 November 2019Application to strike the company off the register (3 pages)
14 November 2019Statement of capital on 14 November 2019
  • GBP 1
(5 pages)
29 October 2019Statement by Directors (1 page)
29 October 2019Solvency Statement dated 16/10/19 (1 page)
29 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 October 2019Satisfaction of charge 1 in full (1 page)
20 September 2019Termination of appointment of Alan Matthew Syers as a director on 1 September 2019 (1 page)
4 September 2019Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page)
4 September 2019Director's details changed for Mr Alan Matthew Syers on 1 September 2019 (2 pages)
4 September 2019Appointment of Mr Robert Marshall as a director on 1 July 2019 (2 pages)
10 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
8 January 2017Full accounts made up to 31 March 2016 (21 pages)
8 January 2017Full accounts made up to 31 March 2016 (21 pages)
21 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,000,100
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1,000,100
(4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
15 October 2015Full accounts made up to 31 March 2015 (15 pages)
15 October 2015Full accounts made up to 31 March 2015 (15 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
22 July 2013Full accounts made up to 31 March 2013 (16 pages)
22 July 2013Full accounts made up to 31 March 2013 (16 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
13 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
13 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
13 December 2012Termination of appointment of Ian Marcus as a director (1 page)
13 December 2012Termination of appointment of Ian Marcus as a director (1 page)
29 August 2012Full accounts made up to 31 March 2012 (17 pages)
29 August 2012Full accounts made up to 31 March 2012 (17 pages)
9 August 2012Termination of appointment of John Bell as a director (1 page)
9 August 2012Termination of appointment of John Bell as a director (1 page)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
13 April 2012Director's details changed for Paul Millinton on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
13 April 2012Director's details changed for Paul Millinton on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
8 August 2011Memorandum and Articles of Association (17 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2011Memorandum and Articles of Association (17 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
15 September 2010Full accounts made up to 31 March 2010 (17 pages)
15 September 2010Full accounts made up to 31 March 2010 (17 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 April 2010Director's details changed for Paul Millinton on 7 April 2010 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Paul Millinton on 7 April 2010 (2 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Paul Millinton on 7 April 2010 (2 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
14 October 2009Full accounts made up to 31 March 2009 (15 pages)
14 October 2009Full accounts made up to 31 March 2009 (15 pages)
5 October 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
5 October 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
9 April 2009Return made up to 07/04/09; full list of members (4 pages)
9 April 2009Return made up to 07/04/09; full list of members (4 pages)
25 February 2009Director appointed mr alan matthew syers (1 page)
25 February 2009Director appointed mr alan matthew syers (1 page)
4 November 2008Appointment terminated director philip turner (1 page)
4 November 2008Appointment terminated director philip turner (1 page)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2008Appointment terminated director ian gilbert (1 page)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2008Nc inc already adjusted 06/05/08 (1 page)
23 May 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 May 2008Nc inc already adjusted 06/05/08 (1 page)
23 May 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 May 2008Appointment terminated director ian gilbert (1 page)
19 May 2008Director appointed paul millinton (2 pages)
19 May 2008Director appointed philip arthur turner (2 pages)
19 May 2008Secretary appointed stuart jobbins (3 pages)
19 May 2008Director appointed philip arthur turner (2 pages)
19 May 2008Director appointed john drummond bell (2 pages)
19 May 2008Secretary appointed stuart jobbins (3 pages)
19 May 2008Director appointed john drummond bell (2 pages)
19 May 2008Director appointed paul millinton (2 pages)
13 May 2008Appointment terminated secretary richard jaques (1 page)
13 May 2008Appointment terminated secretary richard jaques (1 page)
10 May 2008Company name changed still smile LIMITED\certificate issued on 16/05/08 (2 pages)
10 May 2008Company name changed still smile LIMITED\certificate issued on 16/05/08 (2 pages)
6 May 2008Secretary appointed richard charles jaques (2 pages)
6 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
6 May 2008Director appointed ian michael gilbert (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
6 May 2008Director appointed ian michael gilbert (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
6 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
6 May 2008Secretary appointed richard charles jaques (2 pages)
7 April 2008Incorporation (13 pages)
7 April 2008Incorporation (13 pages)