Company NameNQS Emirates Limited
Company StatusDissolved
Company Number03664339
CategoryPrivate Limited Company
Incorporation Date9 November 1998(25 years, 5 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameFoldreview Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Cook
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 25 March 2003)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Saggerston Close
Morpeth
Northumberland
NE61 2YW
Secretary NameMr Brian Vernon Russell
NationalityBritish
StatusClosed
Appointed14 August 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UN
Director NamePeter Richard Thomas Wilkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2000)
RoleEngineer
Correspondence Address7 Marle Avenue
Burgess Hill
West Sussex
RH15 8JG
Secretary NameBarbara Jane Wilkins
NationalityBritish
StatusResigned
Appointed09 February 1999(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2000)
RoleSecretary
Correspondence Address7 Marle Avenue
Burgess Hill
West Sussex
RH15 8JG
Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(9 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 2000)
RoleQuantity Surveyor
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Secretary NameLinda Straughan
NationalityBritish
StatusResigned
Appointed01 September 1999(9 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 2000)
RoleCompany Director
Correspondence Address28 Lyndhurst Grove
Low Fell
Gateshead
Tyne & Wear
NE9 6AU
Director NameMichael Bird
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 14 August 2000)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressWindrush Central Parade
Shildon
County Durham
DL4 1DW
Director NameMark Barrington Grainger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 14 August 2000)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Kew Gardens
Stockton On Tees
Cleveland
TS20 1QE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
25 October 2002Application for striking-off (1 page)
30 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
31 December 2001Return made up to 09/11/01; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
21 June 2001Registered office changed on 21/06/01 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
21 June 2001Return made up to 09/11/00; full list of members (6 pages)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
2 November 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
1 September 2000Company name changed foldreview LIMITED\certificate issued on 04/09/00 (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page)
11 May 2000Secretary resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
8 December 1999Return made up to 09/11/99; full list of members (6 pages)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
10 March 1999New director appointed (2 pages)