This company is commonly known as Quartz Software Limited. The company was founded 17 years ago and was given the registration number 05866404. The firm's registered office is in HORSHAM. You can find them at Barnaby Ridge, Copperfields, Horsham, West Sussex. This company's SIC code is 99999 - Dormant Company.
Name | : | QUARTZ SOFTWARE LIMITED |
---|---|---|
Company Number | : | 05866404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 04 July 2006 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barnaby Ridge, Copperfields, Horsham, West Sussex, England, RH13 6PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Malthouse Lane, Burn Bridge, Harrogate, England, HG3 1PD | Secretary | 06 September 2017 | Active |
Quarry Bank Barn, Hill House Fold Lane, Wrightington, Wigan, England, WN6 9PR | Director | 04 July 2006 | Active |
Barnaby Ridge, Copperfields, Horsham, RH13 6PZ | Director | 04 July 2006 | Active |
104 Colne Road, Twickenham, TW2 6QN | Director | 04 July 2006 | Active |
Three Gables, Standard Lane, Bethersden, TN26 3JS | Secretary | 04 July 2006 | Active |
Willow Farm, Burn Bridge Road, Burn Bridge, Harrogate, England, HG3 1PB | Secretary | 26 June 2014 | Active |
Three Gables, Standard Lane, Bethersden, TN26 3JS | Director | 04 July 2006 | Active |
19, Windsor End, Beaconsfield, England, HP9 2JJ | Director | 04 July 2006 | Active |
Willow Farm, Burn Bridge Road, Harrogate, HG3 1PB | Director | 04 July 2006 | Active |
Mr Graham Barry Foster | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barnaby Ridge, Copperfields, Horsham, England, RH13 6PZ |
Nature of control | : |
|
Mr Graham David Potts | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barnaby Ridge, Copperfields, Horsham, England, RH13 6PZ |
Nature of control | : |
|
Mr Neil Roger Mclaren | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barnaby Ridge, Copperfields, Horsham, England, RH13 6PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-21 | Dissolution | Dissolution application strike off company. | Download |
2020-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Capital | Capital return purchase own shares. | Download |
2017-12-12 | Capital | Capital return purchase own shares. | Download |
2017-09-06 | Officers | Appoint person secretary company with name date. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Officers | Termination secretary company with name termination date. | Download |
2017-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.