Company NameQuartz Services Limited
Company StatusDissolved
Company Number03211939
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)
Dissolution Date3 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCatherine Ann Weight
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(1 month after company formation)
Appointment Duration4 years, 2 months (closed 03 October 2000)
RoleSecretary
Correspondence Address231 Tunnel Avenue
London
SE10 0QF
Director NameSteven John Weight
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(1 month after company formation)
Appointment Duration4 years, 2 months (closed 03 October 2000)
RoleAggregates Manager
Correspondence AddressLongfield
Cooksmill Green
Chelmsford
Essex
CM1 3SJ
Secretary NameCatherine Ann Weight
NationalityBritish
StatusClosed
Appointed19 July 1996(1 month after company formation)
Appointment Duration4 years, 2 months (closed 03 October 2000)
RoleSecretary
Correspondence Address231 Tunnel Avenue
London
SE10 0QF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickfird
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
28 April 2000Application for striking-off (1 page)
9 August 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1998Return made up to 13/06/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 August 1997Return made up to 13/06/97; full list of members (6 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 August 1996Registered office changed on 15/08/96 from: international house 31 church road london NW4 4EB (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New secretary appointed;new director appointed (1 page)
15 August 1996Director resigned (2 pages)
15 August 1996Secretary resigned (1 page)
13 June 1996Incorporation (17 pages)