Company NameQ.W.S. (Cleveland) Limited
Company StatusDissolved
Company Number03724209
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameSean William Quigley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleWelder
Correspondence Address45 Lulsgate
Stainby Hill Estate
Thornaby
Cleveland
TS17 9DQ
Secretary NamePaula Jobson
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Lulsgate
Stainby Hill Estate
Thornaby
TS17 9DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Yarm Road
Stockton
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,899
Cash£6,234
Current Liabilities£8,414

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
14 March 2002Return made up to 02/03/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2001Return made up to 02/03/01; full list of members (6 pages)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
18 December 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Director's particulars changed (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Secretary resigned (1 page)