Company NameQ Music (Northern) Limited
Company StatusDissolved
Company Number03656147
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date4 October 2013 (10 years, 6 months ago)
Previous NameTeaview Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gary Nicholson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 04 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cowdray Court
Kenton Bank Foot
Newcastle Upon Tyne
NE3 2UA
Secretary NameMiss Mary Kathleen McCarthy
NationalityBritish
StatusClosed
Appointed18 December 1998(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 04 October 2013)
RoleRetired
Correspondence Address5 Arundel Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2UJ
Director NameDawn Simpson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2001(2 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 04 October 2013)
RoleAdministrator
Country of ResidenceTyne & Wear
Correspondence Address33 Princes Road
Gosforth
Newcastle Upon Tyne
NE3 5AL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressCbx
Cobalt Park Way
North Tyneside
Tyne & Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

100 at 1Gary Nicholson
100.00%
Ordinary

Financials

Year2014
Turnover£351,998
Gross Profit£145,089
Net Worth-£29,451
Cash£2,134
Current Liabilities£103,219

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
4 July 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
1 July 2013Liquidators statement of receipts and payments to 12 September 2012 (3 pages)
1 July 2013Liquidators' statement of receipts and payments to 12 September 2012 (3 pages)
1 July 2013Liquidators' statement of receipts and payments to 12 September 2012 (3 pages)
30 August 2012Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
30 August 2012Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
30 August 2012Liquidators statement of receipts and payments to 12 September 2011 (5 pages)
5 October 2010Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne & Wear NE28 9NZ England on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne & Wear NE28 9NZ England on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne & Wear NE28 9NZ England on 5 October 2010 (2 pages)
28 September 2010Appointment of a voluntary liquidator (1 page)
28 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-13
(1 page)
28 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2010Statement of affairs with form 4.19 (6 pages)
28 September 2010Appointment of a voluntary liquidator (1 page)
28 September 2010Statement of affairs with form 4.19 (6 pages)
31 August 2010Registered office address changed from 23a Airport Industrial Estate Gosforth Newcastle upon Tyne NE3 2EF on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 23a Airport Industrial Estate Gosforth Newcastle upon Tyne NE3 2EF on 31 August 2010 (1 page)
30 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
28 November 2009Director's details changed for Dawn Simpson on 27 November 2009 (2 pages)
28 November 2009Register inspection address has been changed (1 page)
28 November 2009Register inspection address has been changed (1 page)
28 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-28
  • GBP 100
(5 pages)
28 November 2009Director's details changed for Dawn Simpson on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Gary Nicholson on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Gary Nicholson on 27 November 2009 (2 pages)
28 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-28
  • GBP 100
(5 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
26 November 2008Location of debenture register (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Registered office changed on 26/11/2008 from 23A airport industrial estate gosforth newcastle upon tyne NE3 2EF england (1 page)
26 November 2008Return made up to 26/10/08; full list of members (3 pages)
26 November 2008Return made up to 26/10/08; full list of members (3 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Location of register of members (1 page)
26 November 2008Registered office changed on 26/11/2008 from 23A airport industrial estate gosforth newcastle upon tyne NE3 2EF england (1 page)
28 October 2008Registered office changed on 28/10/2008 from 15B airport industrial estate gosforth newcastle upon tyne NE3 2EF (1 page)
28 October 2008Registered office changed on 28/10/2008 from 15B airport industrial estate gosforth newcastle upon tyne NE3 2EF (1 page)
30 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
5 November 2007Return made up to 26/10/07; no change of members (7 pages)
5 November 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
10 November 2006Return made up to 26/10/06; full list of members (7 pages)
10 November 2006Return made up to 26/10/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 November 2005Return made up to 26/10/05; full list of members (7 pages)
16 November 2005Return made up to 26/10/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
9 November 2004Return made up to 26/10/04; full list of members (7 pages)
9 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2004Amended accounts made up to 31 January 2003 (7 pages)
11 March 2004Amended accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 October 2003Return made up to 26/10/03; full list of members (7 pages)
14 October 2003Return made up to 26/10/03; full list of members (7 pages)
2 March 2003Amended accounts made up to 31 January 2002 (8 pages)
2 March 2003Amended accounts made up to 31 January 2002 (8 pages)
27 January 2003Return made up to 26/10/02; full list of members (7 pages)
27 January 2003Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 October 2002Registered office changed on 21/10/02 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
21 October 2002Registered office changed on 21/10/02 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
30 November 2001Return made up to 26/10/01; no change of members (3 pages)
30 November 2001Return made up to 26/10/01; no change of members (3 pages)
12 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
12 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
21 November 2000Return made up to 26/10/00; full list of members (5 pages)
21 November 2000Return made up to 26/10/00; full list of members (5 pages)
30 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 November 1999Return made up to 26/10/99; full list of members (5 pages)
8 November 1999Return made up to 26/10/99; full list of members (5 pages)
26 January 1999Ad 18/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 1999Location of register of members (1 page)
26 January 1999Location of register of members (1 page)
26 January 1999Ad 18/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
21 January 1999Company name changed teaview LIMITED\certificate issued on 22/01/99 (2 pages)
21 January 1999Company name changed teaview LIMITED\certificate issued on 22/01/99 (2 pages)
20 January 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 January 1999Registered office changed on 20/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 October 1998Incorporation (18 pages)
26 October 1998Incorporation (18 pages)