Company NameQueensline Limited
DirectorGeorge Armstrong
Company StatusDissolved
Company Number03148382
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr George Armstrong
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(1 week, 4 days after company formation)
Appointment Duration28 years, 3 months
RoleClothing Manufacturer
Correspondence Address52 Blossom Street
Hetton Le Hole
Tyne & Wear
DH5 9EF
Secretary NameMiss Freda Ridley
NationalityBritish
StatusCurrent
Appointed30 January 1996(1 week, 4 days after company formation)
Appointment Duration28 years, 3 months
RoleOffice Manager
Correspondence Address5 Heather Drive
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9RS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address7 Bridgewater Road
Hertburn Industrial Estate
Washington
Tyne And Wear
NE37 2SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 July 2001Dissolved (1 page)
9 April 2001Completion of winding up (1 page)
7 July 1998Order of court to wind up (1 page)
18 March 1998Return made up to 19/01/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
22 April 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: suite 12719 72 new bond street london W1Y 9DD (1 page)
16 February 1996Director resigned (1 page)
16 February 1996Secretary resigned (1 page)
19 January 1996Incorporation (27 pages)