Company NameQuartermast Ltd
Company StatusDissolved
Company Number06816496
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePeter George Morrison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleFloor Layer
Country of ResidenceEngland
Correspondence Address23 Potterill Lane
Sutton
Hull
E Yorks
HU7 4TF
Secretary NameCherrycash Ltd (Corporation)
StatusClosed
Appointed11 February 2009(same day as company formation)
Correspondence Address122 Chanterlands Avenue
Hull
E Yorks
HU5 3TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address122 Chanterlands Avenue
Hull
East Yorkshire
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Peter Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£70
Current Liabilities£8,300

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(4 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Secretary's details changed for Cherrycash Ltd on 12 February 2010 (2 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Cherrycash Ltd on 12 February 2010 (2 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2010Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Peter Morrison on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Peter Morrison on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Cherrycash Ltd on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Peter Morrison on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
31 March 2009Director appointed peter morrison (1 page)
31 March 2009Director appointed peter morrison (1 page)
31 March 2009Secretary appointed cherrycash LTD (1 page)
31 March 2009Secretary appointed cherrycash LTD (1 page)
17 February 2009Registered office changed on 17/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
17 February 2009Appointment terminated director yomtov jacobs (1 page)
17 February 2009Appointment Terminated Director yomtov jacobs (1 page)
17 February 2009Registered office changed on 17/02/2009 from 39A leicester road salford manchester M7 4AS (1 page)
11 February 2009Incorporation (9 pages)
11 February 2009Incorporation (9 pages)