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.
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 |
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 |
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 |