Company NameB Q C Limited
Company StatusDissolved
Company Number03622599
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Dissolution Date13 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Wayne Andrew Baister
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(6 days after company formation)
Appointment Duration12 years, 11 months (closed 13 August 2011)
RoleClothing Retailer
Country of ResidenceEngland
Correspondence AddressThe Paddock
Kirk Merrington
Spennymoor
Durham
DL16 7JT
Secretary NameMr John Baister
NationalityBritish
StatusClosed
Appointed02 September 1998(6 days after company formation)
Appointment Duration12 years, 11 months (closed 13 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wood Lane
Ferryhill
County Durham
DL17 8QB
Director NameGail Elizabeth Dodd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(6 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2006)
RoleShop Assistant
Correspondence AddressThe Paddock
Kirk Merrington
Spennymoor
County Durham
DL16 7JT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£507,054
Cash£1,500
Current Liabilities£1,171,264

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2011Final Gazette dissolved following liquidation (1 page)
13 May 2011Liquidators statement of receipts and payments to 5 May 2011 (6 pages)
13 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (6 pages)
13 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2011Liquidators statement of receipts and payments to 5 May 2011 (6 pages)
21 February 2011Liquidators statement of receipts and payments to 29 January 2011 (7 pages)
21 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (7 pages)
11 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (7 pages)
11 August 2010Liquidators statement of receipts and payments to 29 July 2010 (7 pages)
6 August 2009Appointment of a voluntary liquidator (1 page)
6 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-30
(1 page)
6 August 2009Appointment of a voluntary liquidator (1 page)
6 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2009Statement of affairs with form 4.19 (5 pages)
6 August 2009Statement of affairs with form 4.19 (5 pages)
16 July 2009Registered office changed on 16/07/2009 from killerby house durham chare off newgate street bishop auckland county durham DL14 7HS (1 page)
16 July 2009Registered office changed on 16/07/2009 from killerby house durham chare off newgate street bishop auckland county durham DL14 7HS (1 page)
6 March 2009Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 September 2008Return made up to 27/08/08; full list of members (3 pages)
9 September 2008Return made up to 27/08/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 August 2007Return made up to 27/08/07; full list of members (2 pages)
29 August 2007Return made up to 27/08/07; full list of members (2 pages)
18 October 2006Return made up to 27/08/06; full list of members (2 pages)
18 October 2006Return made up to 27/08/06; full list of members (2 pages)
3 July 2006Registered office changed on 03/07/06 from: 37-38 market street ferryhill county durham DL17 8JH (1 page)
3 July 2006Registered office changed on 03/07/06 from: 37-38 market street ferryhill county durham DL17 8JH (1 page)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
7 September 2005Return made up to 27/08/05; full list of members (3 pages)
7 September 2005Registered office changed on 07/09/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
7 September 2005Return made up to 27/08/05; full list of members (3 pages)
7 September 2005Registered office changed on 07/09/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
20 April 2005Accounts made up to 31 August 2004 (1 page)
20 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
20 August 2004Return made up to 27/08/04; full list of members (8 pages)
20 August 2004Return made up to 27/08/04; full list of members (8 pages)
28 June 2004Accounts made up to 31 August 2003 (2 pages)
28 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
28 August 2003Return made up to 27/08/03; full list of members (7 pages)
28 August 2003Return made up to 27/08/03; full list of members (7 pages)
9 June 2003Accounts made up to 31 August 2002 (2 pages)
9 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 September 2002Return made up to 27/08/02; full list of members (7 pages)
9 September 2002Return made up to 27/08/02; full list of members (7 pages)
28 May 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
28 May 2002Accounts made up to 31 August 2001 (6 pages)
15 October 2001Return made up to 27/08/01; full list of members (6 pages)
15 October 2001Return made up to 27/08/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
9 May 2001Accounts made up to 31 August 2000 (2 pages)
25 August 2000Return made up to 27/08/00; full list of members (6 pages)
25 August 2000Return made up to 27/08/00; full list of members (6 pages)
10 May 2000Accounts made up to 31 August 1999 (2 pages)
10 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
29 February 2000Registered office changed on 29/02/00 from: post office chambers 16 tenter street bishop auckland county durham DL14 7AD (1 page)
29 February 2000Registered office changed on 29/02/00 from: post office chambers 16 tenter street bishop auckland county durham DL14 7AD (1 page)
21 February 2000Secretary's particulars changed (1 page)
21 February 2000Secretary's particulars changed (1 page)
31 January 2000Return made up to 27/08/99; full list of members (6 pages)
31 January 2000Return made up to 27/08/99; full list of members (6 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (2 pages)
22 January 1999Ad 02/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 1999Ad 02/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 1999Director resigned (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
22 January 1999Registered office changed on 22/01/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (2 pages)
27 August 1998Incorporation (12 pages)