Q DESIGN (NEWCASTLE) LIMITED

Register to unlock more data on OkredoRegister

Q DESIGN (NEWCASTLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03108827

Incorporation date

01/10/1995

Size

-

Contacts

Registered address

Registered address

The Stoneyard Blagdon Estate, Seaton Burn, Newcastle Upon Tyne, Tyne & Wear NE13 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1995)
dot icon30/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2014
First Gazette notice for voluntary strike-off
dot icon04/03/2014
Application to strike the company off the register
dot icon13/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon01/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon15/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon31/05/2011
Termination of appointment of Christopher Senior as a director
dot icon19/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon19/10/2010
Registered office address changed from 15 Queen Street Princes Wharf Newcastle upon Tyne NE1 3UG on 2010-10-20
dot icon19/10/2010
Director's details changed for Julie Lynn Jacques on 2010-06-19
dot icon19/10/2010
Secretary's details changed for Julie Lynn Jacques on 2010-06-19
dot icon27/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon18/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon18/10/2009
Director's details changed for Christopher James Senior on 2009-10-01
dot icon18/10/2009
Director's details changed for Julie Lynn Jacques on 2009-10-01
dot icon20/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/01/2009
Return made up to 02/10/08; full list of members
dot icon20/01/2009
Director and secretary's change of particulars / julie jacques / 25/06/2008
dot icon09/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/06/2008
Return made up to 02/10/07; full list of members; amend
dot icon30/06/2008
Return made up to 02/10/06; full list of members; amend
dot icon30/06/2008
Return made up to 02/10/05; full list of members; amend
dot icon14/04/2008
Appointment terminated director michael forster
dot icon02/12/2007
Return made up to 02/10/07; full list of members
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Secretary resigned;director resigned
dot icon17/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/10/2006
Return made up to 02/10/06; full list of members
dot icon25/10/2006
Particulars of mortgage/charge
dot icon23/04/2006
New secretary appointed
dot icon12/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/03/2006
Return made up to 02/10/05; no change of members
dot icon15/01/2006
Registered office changed on 16/01/06 from: c/o 77 osbourne road jesmond newcastle upon tyne
dot icon19/12/2005
Total exemption full accounts made up to 2004-10-31
dot icon19/12/2005
Total exemption full accounts made up to 2003-10-31
dot icon19/12/2005
Secretary resigned;director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon21/07/2005
Secretary's particulars changed;director's particulars changed
dot icon09/11/2004
Return made up to 02/10/04; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2002-10-31
dot icon15/12/2003
Return made up to 02/10/03; full list of members
dot icon25/03/2003
Return made up to 02/10/02; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2001-10-31
dot icon27/10/2001
Return made up to 02/10/01; full list of members
dot icon02/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon18/01/2001
Return made up to 02/10/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon09/11/1999
Return made up to 02/10/99; full list of members
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon13/10/1998
Return made up to 02/10/98; no change of members
dot icon27/08/1998
Full accounts made up to 1997-10-31
dot icon02/12/1997
Return made up to 02/10/97; no change of members
dot icon11/06/1997
Ad 16/05/97--------- £ si 998@1=998 £ ic 2/1000
dot icon24/03/1997
Accounts for a small company made up to 1996-10-31
dot icon09/02/1997
Return made up to 02/10/96; full list of members
dot icon03/10/1995
Secretary resigned
dot icon01/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forster, Michael
Director
15/11/2005 - 28/03/2008
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/10/1995 - 01/10/1995
99600
Jacques, Frank Leslie
Director
01/10/1995 - 14/11/2005
9
Senior, Christopher James
Director
14/11/2005 - 26/05/2011
5
Jacques, Frank Leslie
Secretary
01/10/1995 - 14/11/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About Q DESIGN (NEWCASTLE) LIMITED

Q DESIGN (NEWCASTLE) LIMITED is an(a) Dissolved company incorporated on 01/10/1995 with the registered office located at The Stoneyard Blagdon Estate, Seaton Burn, Newcastle Upon Tyne, Tyne & Wear NE13 6DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of Q DESIGN (NEWCASTLE) LIMITED?

toggle

Q DESIGN (NEWCASTLE) LIMITED is currently Dissolved. It was registered on 01/10/1995 and dissolved on 30/06/2014.

Where is Q DESIGN (NEWCASTLE) LIMITED located?

toggle

Q DESIGN (NEWCASTLE) LIMITED is registered at The Stoneyard Blagdon Estate, Seaton Burn, Newcastle Upon Tyne, Tyne & Wear NE13 6DB.

What does Q DESIGN (NEWCASTLE) LIMITED do?

toggle

Q DESIGN (NEWCASTLE) LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

What is the latest filing for Q DESIGN (NEWCASTLE) LIMITED?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved via voluntary strike-off.