Company NameQ.M.F. (N.E.) Limited
Company StatusDissolved
Company Number03329803
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 2 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameStuart Harding Robinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address23 Grange Walk
Whickham
Newcastle-Upon-Tyne
NE16 5AL
Secretary NameAlan Brooks Robinson
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Parkdale Rise
Whickham
Newcastle Upon Tyne
NE16 5ZB
Director NameAlan Brooks Robinson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 June 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Parkdale Rise
Whickham
Newcastle Upon Tyne
NE16 5ZB
Director NameDavid Robinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 14 February 2000)
RoleSheet Metal Worker
Correspondence Address12 Clara Street
Blaydon On Tyne
Tyne & Wear
NE21 5DL
Director NameKevin Tunnah Robinson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 04 June 2004)
RoleMachine Operator
Country of ResidenceEngland
Correspondence Address6 Lonnen Drive
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3JP
Director NameMr Peter Nigel Robinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 January 2000)
RoleSheet Metal Worker
Correspondence Address78 Axwell Terrace
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3JS
Director NameTrevor Nunns Robinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2004)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address50 Bircham Drive
Blaydon On Tyne
NE21 5LE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address7&8 Blaydon Business Centre
Cowen Road
Blaydon On Tyne
Tyne & Wear
NE21 5TW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Net Worth£859
Cash£313
Current Liabilities£9,599

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
27 July 2004Application for striking-off (1 page)
10 June 2004Director resigned (1 page)
11 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 May 2003Amended accounts made up to 31 March 2002 (5 pages)
1 March 2003Return made up to 22/02/03; full list of members (10 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 June 2002Return made up to 07/03/02; full list of members (10 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Return made up to 07/03/01; full list of members (9 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: units 7 & 8 cowen road blaydon on tyne tyne & wear NE21 5TW (1 page)
8 July 1999New director appointed (2 pages)
6 June 1999Return made up to 07/03/99; no change of members
  • 363(287) ‐ Registered office changed on 06/06/99
(4 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
7 March 1997Incorporation (12 pages)