About

Registered Number: 03254143
Date of Incorporation: 24/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Broadgate House Broadway Business Park, Chadderton, Oldham, OL9 9XA,

 

Quatro Electronics Ltd was founded on 24 September 1996 and has its registered office in Oldham, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Hardyman, Suzanne Claire, O'gorman, Timothy Joseph Gerard, Barnard, Thomas Frederick, Quinlan, Ian, Raybone, John Anthony, Raybone, Susan, Reid, Keith Alan, Silver, Mark Jonathan, Williamson, Stephen, Quatro Electronics Limited, Rawcliffe And Co. Company Secretarial Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Thomas Frederick 25 February 2013 28 July 2014 1
QUINLAN, Ian 30 January 2009 30 June 2011 1
RAYBONE, John Anthony 31 March 1997 30 January 2009 1
RAYBONE, Susan 31 March 1997 30 January 2009 1
REID, Keith Alan 18 June 2012 06 October 2016 1
SILVER, Mark Jonathan 03 February 2011 25 May 2016 1
WILLIAMSON, Stephen 01 July 2001 30 January 2009 1
QUATRO ELECTRONICS LIMITED 30 January 2009 30 January 2009 1
RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED 24 September 1996 01 April 1997 1
Secretary Name Appointed Resigned Total Appointments
HARDYMAN, Suzanne Claire 14 March 2016 - 1
O'GORMAN, Timothy Joseph Gerard 26 August 2011 08 January 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 26 August 2020
AD01 - Change of registered office address 30 June 2020
RESOLUTIONS - N/A 21 April 2020
RESOLUTIONS - N/A 21 April 2020
SH01 - Return of Allotment of shares 21 April 2020
SH19 - Statement of capital 21 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 April 2020
CAP-SS - N/A 21 April 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 08 March 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 02 November 2018
CS01 - N/A 27 September 2018
TM01 - Termination of appointment of director 13 September 2018
MR01 - N/A 23 August 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 01 March 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 13 October 2016
AP01 - Appointment of director 12 October 2016
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 26 May 2016
AP03 - Appointment of secretary 22 March 2016
AD01 - Change of registered office address 22 March 2016
TM02 - Termination of appointment of secretary 18 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 October 2015
AUD - Auditor's letter of resignation 18 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 15 October 2014
RESOLUTIONS - N/A 01 August 2014
TM01 - Termination of appointment of director 28 July 2014
MR01 - N/A 25 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 26 February 2013
AR01 - Annual Return 27 September 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 15 June 2012
MISC - Miscellaneous document 01 June 2012
AUD - Auditor's letter of resignation 14 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 07 October 2011
AP03 - Appointment of secretary 05 September 2011
AD01 - Change of registered office address 26 July 2011
TM02 - Termination of appointment of secretary 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 04 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
TM01 - Termination of appointment of director 24 June 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 17 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP02 - Appointment of corporate director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
225 - Change of Accounting Reference Date 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
RESOLUTIONS - N/A 18 February 2009
395 - Particulars of a mortgage or charge 10 February 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 23 October 2006
353 - Register of members 23 October 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 11 October 2002
287 - Change in situation or address of Registered Office 02 April 2002
AA - Annual Accounts 26 November 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
363s - Annual Return 19 September 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 03 October 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 05 October 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 21 October 1997
225 - Change of Accounting Reference Date 17 June 1997
287 - Change in situation or address of Registered Office 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2018 Outstanding

N/A

A registered charge 18 July 2014 Outstanding

N/A

Deed of accession relating to a debenture dated 20 december 2004 and 30 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.