Company NameQuartile Limited
Company StatusDissolved
Company Number01569954
CategoryPrivate Limited Company
Incorporation Date24 June 1981(42 years, 10 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAllan Cozens
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(25 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 13 November 2007)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NamePaul Malcolm Weinberg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(25 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 13 November 2007)
RoleInsurance Broker
Correspondence Address14 Nightingale Close
Radlett
Hertfordshire
WD7 8NT
Secretary NamePaul Malcolm Weinberg
NationalityBritish
StatusClosed
Appointed23 May 2007(25 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 13 November 2007)
RoleInsurance Broker
Correspondence Address14 Nightingale Close
Radlett
Hertfordshire
WD7 8NT
Director NameMr Alan William Rider
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(11 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 May 2007)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressClonearl Church Road
Bradwell
Braintree
Essex
CM77 8EW
Director NameLinda Carol Rider
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(11 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 May 2007)
RoleCompany Director
Correspondence AddressClonearl Church Road
Bradwell Village
Braintree
Essex
CM77 8EW
Director NameWilliam Edwin Rider
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 October 1993)
RoleRetired
Correspondence Address96 Oaklands Avenue
West Mersea
Essex
CO3 5EU
Secretary NameWilliam Edwin Rider
NationalityBritish
StatusResigned
Appointed24 February 1993(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 October 1993)
RoleCompany Director
Correspondence Address96 Oaklands Avenue
West Mersea
Essex
CO3 5EU
Secretary NameMr Stuart Alan Rider
NationalityBritish
StatusResigned
Appointed04 February 1994(12 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 May 2007)
RoleSales
Country of ResidenceEngland
Correspondence Address92 Peto Avenue
Colchester
Essex
CO4 5WL

Location

Registered AddressSilks House
112 South Street
Braintree
Essex
CM7 3QQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£21,364
Cash£15,720
Current Liabilities£93,851

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 May 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
5 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Return made up to 14/02/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 February 2004Return made up to 14/02/04; full list of members (7 pages)
31 March 2003Return made up to 14/02/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 March 2002Return made up to 14/02/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 April 2000Registered office changed on 07/04/00 from: rayne house the street rayne braintree essex CM7 8RH (1 page)
15 February 2000Return made up to 14/02/00; full list of members (6 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 April 1999Return made up to 14/02/99; no change of members (4 pages)
30 March 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (9 pages)
6 August 1997Registered office changed on 06/08/97 from: emerald works bradbury drive springwood industrial estate braintree essex (1 page)
15 July 1997Full accounts made up to 30 June 1996 (11 pages)
22 April 1997Return made up to 14/02/97; no change of members (4 pages)
31 July 1996Full accounts made up to 30 June 1995 (11 pages)
12 May 1996Return made up to 14/02/96; no change of members (4 pages)
21 March 1995Return made up to 14/02/95; full list of members (6 pages)
21 March 1995Full accounts made up to 30 June 1994 (10 pages)
2 March 1994Return made up to 14/02/94; full list of members (8 pages)
4 March 1993Return made up to 24/02/93; full list of members (8 pages)
18 February 1993Full accounts made up to 30 June 1992 (6 pages)