Company NameQuarnford Associates Limited
Company StatusDissolved
Company Number03674846
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 5 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Cohen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1998(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Highclere Road
Great Notley
Braintree
Essex
CM77 7WX
Secretary NameMrs Elizabeth Louise Cohen
NationalityBritish
StatusClosed
Appointed26 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Highclere Road
Great Notley
Essex
CM77 7WX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 4 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£75,827
Cash£85,115
Current Liabilities£9,288

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 June 2008First Gazette notice for voluntary strike-off (1 page)
22 May 2008Application for striking-off (1 page)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 January 2008Return made up to 26/11/07; no change of members (6 pages)
6 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 January 2007Return made up to 26/11/06; full list of members (6 pages)
24 February 2006Return made up to 26/11/05; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 May 2005Registered office changed on 20/05/05 from: c/o masons 20/24 high street rayleigh essex SS6 7EF (1 page)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 December 2004Return made up to 26/11/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 January 2004Return made up to 26/11/03; full list of members (6 pages)
29 April 2003Secretary's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
8 January 2003Return made up to 26/11/02; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
20 December 2001Return made up to 26/11/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
11 January 2001Return made up to 26/11/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
14 January 2000Return made up to 26/11/99; full list of members (6 pages)
13 January 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
26 November 1998Incorporation (21 pages)