Company NameQuantum Financial Distribution Limited
Company StatusDissolved
Company Number07120275
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Harwin Charles Bosworth
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressStation Rise Harrogate Road
Huby
Leeds
LS17 0EF
Director NameMrs Sharon Bosworth
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Rise Harrogate Road
Huby
LS17 0EF
Director NameMr Kevin Nelson Bousfield
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleIndependent Financia
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Kelleth
Penrith
CA10 3UG
Director NameMr James Stephenson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address96 St. Johns Road
Harrogate
HG1 3AA
Director NameMr Dave Sullivan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2016)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Rise Harrogate Road
Huby
LS17 0EF

Location

Registered AddressStation Rise
Harrogate Road
Huby
LS17 0EF
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishWeeton
WardSpofforth with Lower Wharfedale
Built Up AreaHuby (Harrogate)

Shareholders

900 at £1Harwin Charles Bosworth
90.00%
Ordinary
50 at £1Dave Sullivan
5.00%
Ordinary
50 at £1Sharon Bosworth
5.00%
Ordinary

Financials

Year2014
Net Worth£489
Cash£1,955
Current Liabilities£2,501

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Application to strike the company off the register (3 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
12 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
2 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 April 2016Appointment of Mrs Sharon Bosworth as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Mrs Sharon Bosworth as a director on 12 April 2016 (2 pages)
11 April 2016Termination of appointment of Dave Sullivan as a director on 22 March 2016 (1 page)
11 April 2016Termination of appointment of Dave Sullivan as a director on 22 March 2016 (1 page)
25 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 January 2015Termination of appointment of James Stephenson as a director on 1 January 2015 (1 page)
16 January 2015Termination of appointment of James Stephenson as a director on 1 January 2015 (1 page)
16 January 2015Termination of appointment of Kevin Nelson Bousfield as a director on 1 January 2015 (1 page)
16 January 2015Termination of appointment of Kevin Nelson Bousfield as a director on 1 January 2015 (1 page)
16 January 2015Termination of appointment of Kevin Nelson Bousfield as a director on 1 January 2015 (1 page)
16 January 2015Director's details changed for Mr Harwin Charles Bosworth on 1 September 2014 (2 pages)
16 January 2015Termination of appointment of James Stephenson as a director on 1 January 2015 (1 page)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Director's details changed for Mr Harwin Charles Bosworth on 1 September 2014 (2 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Director's details changed for Mr Harwin Charles Bosworth on 1 September 2014 (2 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 February 2014Registered office address changed from 3 Harden Close York YO30 4WE United Kingdom on 14 February 2014 (1 page)
14 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
14 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
14 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
14 February 2014Registered office address changed from 3 Harden Close York YO30 4WE United Kingdom on 14 February 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 March 2013Registered office address changed from 19 the Avenue Knaresborough HG5 0NL United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 19 the Avenue Knaresborough HG5 0NL United Kingdom on 13 March 2013 (1 page)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
3 February 2012Appointment of Mr Dave Sullivan as a director (2 pages)
3 February 2012Appointment of Mr Dave Sullivan as a director (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
30 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)