Company NameQuend Limited
Company StatusDissolved
Company Number06696803
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NameHenry Boot Q Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Eleanor Sian Siriol Christmas
NationalityBritish
StatusClosed
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Keran John Power
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(1 year, 3 months after company formation)
Appointment Duration1 year (closed 25 January 2011)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QJ
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Robert John Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Location

Registered AddressBanner Cross Hall
Ecclesall Road South
Sheffield
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
26 May 2010Company name changed henry boot q LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
26 May 2010Company name changed henry boot q LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Change of name notice (2 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
11 January 2010Appointment of Mr Keran John Power as a director (2 pages)
11 January 2010Appointment of Mr Keran John Power as a director (2 pages)
8 January 2010Termination of appointment of Robert Brown as a director (1 page)
8 January 2010Termination of appointment of Robert Brown as a director (1 page)
29 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert John Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert John Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert John Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
12 March 2009Director appointed mr robert john brown (1 page)
12 March 2009Director appointed mr robert john brown (1 page)
11 March 2009Appointment Terminated Director david anderson (1 page)
11 March 2009Appointment terminated director david anderson (1 page)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
3 December 2008Secretary's Change of Particulars / eleanor foster / 29/11/2008 / Title was: ms, now: mrs; Surname was: foster, now: christmas (1 page)
22 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
22 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
15 September 2008Incorporation (19 pages)
15 September 2008Incorporation (19 pages)