UKBizDB.co.uk

QUADRANT VISUAL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quadrant Visual Solutions Limited. The company was founded 35 years ago and was given the registration number 02263145. The firm's registered office is in LOUGHBOROUGH. You can find them at 109 Swan Street, Sileby, Loughborough, Leicestershire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:QUADRANT VISUAL SOLUTIONS LIMITED
Company Number:02263145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 May 1988
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Swan Street, Sileby, Loughborough, LE12 7NN

Director07 September 2011Active
109, Swan Street, Sileby, Loughborough, LE12 7NN

Director07 September 2011Active
109, Swan Street, Sileby, Loughborough, LE12 7NN

Director07 September 2011Active
Unit 1 Hawthorn Road, Castle Donington, Derby, DE74 2QR

Secretary29 September 2011Active
Aughton Hall 68 Main Street, Aughton, Sheffield, S26 3XJ

Secretary22 September 2000Active
11 Hazel Drive, Hollywood, Birmingham, B47 5RJ

Secretary-Active
4 Holt Road, Studley, B80 7NX

Secretary16 August 1993Active
4 Sandale Close, Gamston, Nottingham, NG2 6QG

Director18 November 1999Active
11 Stocks Close, Bottisham, Cambridge, CB5 9BY

Director18 November 1999Active
28 Kirkby Road, Gleadless, Sheffield, S12 2LY

Director18 November 1999Active
Fairhaven, Brookside Close Barmby Moor, York, YO42 4DL

Director25 May 2004Active
Russets, Ridgeway Pyrford, Woking, GU22 8PN

Director-Active
Aughton Hall 68 Main Street, Aughton, Sheffield, S26 3XJ

Director01 June 2000Active
The Old Vicarage, Church Hill, Ravensthorpe, NN6 8EP

Director-Active
Exmoor, Quixhill, Denstone, ST14 5DB

Director01 February 2008Active
15 Packhorse Road, Melbourne, DE73 1EG

Director18 November 1999Active
417 Whirlowdale Road, Sheffield, S11 9NG

Director18 November 1999Active
C/O Quadnetics Group Plc, Haydon House, 5 Alcester Road, Studley, B80 7AN

Corporate Director31 December 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-04Gazette

Gazette dissolved liquidation.

Download
2020-09-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-26Address

Change registered office address company with date old address new address.

Download
2017-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-17Insolvency

Liquidation voluntary resignation liquidator.

Download
2015-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-08-06Address

Change registered office address company with date old address.

Download
2013-08-02Insolvency

Liquidation disclaimer notice.

Download
2013-07-08Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-07-08Resolution

Resolution.

Download
2013-01-16Mortgage

Legacy.

Download
2012-12-28Accounts

Accounts with accounts type full.

Download
2012-12-21Mortgage

Legacy.

Download
2012-12-20Mortgage

Legacy.

Download
2012-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-21Officers

Termination director company with name.

Download
2012-05-21Officers

Termination director company with name.

Download
2012-05-02Officers

Termination secretary company with name.

Download
2011-11-24Incorporation

Memorandum articles.

Download
2011-11-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.