Company NameQuadrent Vehicle Services Limited
Company StatusDissolved
Company Number02958213
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameGoldscope Building Contractors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHayley Jane Rogers
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(11 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address14 Grayling Close
Braintree
Essex
CM7 8WW
Secretary NameBryan John Richmond
NationalityBritish
StatusClosed
Appointed26 February 1997(2 years, 6 months after company formation)
Appointment Duration4 years (closed 13 March 2001)
RoleCompany Director
Correspondence Address13 Westfield Avenue
Chelmsford
Essex
CM1 1SF
Director NameSimon John Howard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address523 Upper Brentwood Road
Gidea Park
Romford
Essex
RM2 6LD
Director NameColin William Nichols
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address181 Hedgemans Road
Dagenham
Essex
RM9 6DH
Secretary NameSimon John Howard
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address523 Upper Brentwood Road
Gidea Park
Romford
Essex
RM2 6LD
Secretary NameChristopher Paul Richmond
NationalityBritish
StatusResigned
Appointed24 July 1995(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address15 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressDe Vine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
6 August 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 August 1999Return made up to 12/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
19 November 1997Return made up to 12/08/97; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 November 1997Registered office changed on 19/11/97 from: 17 high road chadwell heath romford essex RM6 6PU (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
10 September 1996Return made up to 12/08/96; no change of members (4 pages)
18 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
27 September 1995Company name changed goldscope building contractors l imited\certificate issued on 28/09/95 (4 pages)
10 August 1995New director appointed (2 pages)