Company NameQuorumpost Limited
Company StatusDissolved
Company Number02097336
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 2 months ago)
Dissolution Date18 February 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clifford Arthur Beard
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(4 years after company formation)
Appointment Duration11 years, 11 months (closed 18 February 2003)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWinkfield Place Drift Road
Winkfield
Windsor
Berkshire
SL4 4RL
Secretary NameMr Richard Hugh Wollaston
NationalityBritish
StatusClosed
Appointed28 February 1991(4 years after company formation)
Appointment Duration11 years, 11 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Norman Harold Norrington
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 May 1991)
RoleCompany Director
Correspondence Address1 Empress Avenue
West Mersea
Colchester
Essex
CO5 8ET
Director NameMr James Arthur Watts
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 May 1991)
RoleCompany Director
Correspondence AddressAshington Lodge
New Road Aldham
Colchester
Essex
CO6 3QT

Location

Registered AddressBaker Tilly Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£13,264
Cash£192
Current Liabilities£76,563

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
24 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2002Return made up to 20/04/02; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 November 2001Registered office changed on 01/11/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
10 May 2001Return made up to 20/04/01; full list of members (6 pages)
26 May 2000Full accounts made up to 31 March 2000 (8 pages)
18 May 2000Return made up to 20/04/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (8 pages)
27 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
24 April 1998Return made up to 20/04/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (9 pages)
28 April 1997Return made up to 20/04/97; no change of members
  • 363(287) ‐ Registered office changed on 28/04/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 February 1997Full accounts made up to 31 March 1996 (10 pages)
30 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
20 June 1995Return made up to 20/04/95; no change of members (4 pages)