Company NameIBS Qudos Limited
Company StatusDissolved
Company Number03117723
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 5 months ago)
Dissolution Date3 January 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Gordon Charles Pease
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Frolic Farm
Capheaton
Newcastle Upon Tyne
Tyne & Wear
NE19 2AJ
Secretary NameMrs Merope Anne Pease
NationalityBritish
StatusClosed
Appointed24 October 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Frolic Farm
Capheaton
Newcastle Upon Tyne
Tyne & Wear
NE19 2AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEndurance House
Seventh Avenue
Team Valley Gateshead
Tyne And Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
10 August 2005Application for striking-off (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004Return made up to 24/10/04; full list of members (6 pages)
29 October 2004Registered office changed on 29/10/04 from: q house 3 carlton court 5TH avenue team valley gateshead tyne & wear NE11 0AZ (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Return made up to 24/10/03; full list of members (6 pages)
11 March 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Registered office changed on 13/01/03 from: mansion house 7 high row gainford darlington co durham DL2 3DN (1 page)
20 November 2001Return made up to 24/10/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
7 November 2000Return made up to 24/10/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1999Return made up to 24/10/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 November 1998Return made up to 24/10/98; no change of members (4 pages)
8 April 1998Memorandum and Articles of Association (17 pages)
16 January 1998£ nc 1000/250000 01/08/97 (1 page)
16 January 1998Return made up to 24/10/97; full list of members (6 pages)
16 January 1998Ad 11/08/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
14 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
17 May 1996Accounting reference date notified as 31/03 (1 page)
15 November 1995Secretary resigned;director resigned;new director appointed (6 pages)
24 October 1995Incorporation (38 pages)