Company NameQuentin Books Limited
Company StatusDissolved
Company Number01356686
CategoryPrivate Limited Company
Incorporation Date9 March 1978(46 years, 2 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)
Previous NameQuentin Press Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameQuentin Michael Paterson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(13 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 05 May 2015)
RoleCompany Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Well House Green Lane
Boxted
Colchester
CO4 5TS
Director NameMr Quentin Peyton Mark Paterson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(13 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 05 May 2015)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Smugglers Wharf Quay Street
Wivenhoe
Colchester
Essex
CO7 9FE
Secretary NameMr Quentin Peyton Mark Paterson
NationalityBritish
StatusClosed
Appointed14 September 1991(13 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Smugglers Wharf
Quay Street Wivenhoe
Colchester
Essex
CO7 9FE

Contact

Telephone01206 825433
Telephone regionColchester

Location

Registered Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Q.p.m. Paterson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
19 September 2011Director's details changed for Mr Quentin Peyton Mark Paterson on 14 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr Quentin Peyton Mark Paterson on 14 September 2011 (2 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
19 September 2011Secretary's details changed for Mr Quentin Peyton Mark Paterson on 14 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Quentin Peyton Mark Paterson on 14 September 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 September 2010Director's details changed for Quentin Michael Paterson on 14 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Quentin Michael Paterson on 14 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 September 2008Return made up to 14/09/08; full list of members (3 pages)
19 September 2008Return made up to 14/09/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 September 2007Return made up to 14/09/07; full list of members (2 pages)
26 September 2007Return made up to 14/09/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2006Return made up to 14/09/06; full list of members (9 pages)
12 October 2006Return made up to 14/09/06; full list of members (9 pages)
12 June 2006Registered office changed on 12/06/06 from: 6 wivenhoe business centre brook stret wivenhoe colchester essex CO7 9DP (1 page)
12 June 2006Registered office changed on 12/06/06 from: 6 wivenhoe business centre brook stret wivenhoe colchester essex CO7 9DP (1 page)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 September 2005Return made up to 14/09/05; full list of members (7 pages)
28 September 2005Return made up to 14/09/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
18 June 2004Registered office changed on 18/06/04 from: 10B brook street wivenhoe colchester essex CO7 9DS (1 page)
18 June 2004Registered office changed on 18/06/04 from: 10B brook street wivenhoe colchester essex CO7 9DS (1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 October 2003Return made up to 14/09/03; full list of members (7 pages)
2 October 2003Return made up to 14/09/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 October 2002Return made up to 14/09/02; full list of members (7 pages)
1 October 2002Return made up to 14/09/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 September 2001Return made up to 14/09/01; full list of members (6 pages)
25 September 2001Return made up to 14/09/01; full list of members (6 pages)
2 March 2001 (5 pages)
2 March 2001 (5 pages)
23 October 2000Return made up to 14/09/00; full list of members (6 pages)
23 October 2000Return made up to 14/09/00; full list of members (6 pages)
5 March 2000 (3 pages)
5 March 2000 (3 pages)
5 October 1999Return made up to 14/09/99; full list of members (6 pages)
5 October 1999Return made up to 14/09/99; full list of members (6 pages)
3 March 1999 (3 pages)
3 March 1999 (3 pages)
30 November 1998Return made up to 14/09/98; no change of members (4 pages)
30 November 1998Return made up to 14/09/98; no change of members (4 pages)
22 January 1998 (3 pages)
22 January 1998 (3 pages)
7 October 1997Return made up to 14/09/97; no change of members (4 pages)
7 October 1997Return made up to 14/09/97; no change of members (4 pages)
3 March 1997 (3 pages)
3 March 1997 (3 pages)
17 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996 (4 pages)
4 March 1996 (4 pages)
26 September 1995Return made up to 14/09/95; no change of members (4 pages)
26 September 1995Return made up to 14/09/95; no change of members (4 pages)